Shortcuts

Action Engineering Limited

Type: NZ Limited Company (Ltd)
9429039153180
NZBN
493391
Company Number
Registered
Company Status
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 08 Dec 2020
5 Owens Place
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & service address used since 11 Sep 2023
95 Fryatt Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 15 Nov 2023

Action Engineering Limited was registered on 12 Feb 1991 and issued a number of 9429039153180. This registered LTD company has been supervised by 10 directors: Allan James Golden - an active director whose contract began on 31 Jan 2006,
Cynthia Elizabeth Brophy - an active director whose contract began on 03 Dec 2020,
Alan Stanley Sutcliffe - an active director whose contract began on 03 Dec 2020,
Dean Fraser - an active director whose contract began on 03 Dec 2020,
Mark Gary Cameron - an inactive director whose contract began on 12 Feb 1991 and was terminated on 17 Aug 2023.
According to BizDb's database (updated on 16 May 2025), the company uses 1 address: 102 Clyde Street, Balclutha, 9230 (type: registered, service).
Up until 08 Dec 2020, Action Engineering Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 5000 shares are allotted to 4 groups (7 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Golden, Allan James (an individual) located at Kaikorai, Dunedin 9010.
Another group consists of 4 shareholders, holds 20 per cent shares (exactly 1000 shares) and includes
Cook Allan Gibson Trustee Company Limited - located at Dunedin,
Mitchell, Heather Dawn - located at Broad Bay, Dunedin 9014,
Crosland, Mark Stephen - located at Broad Bay, Dunedin 9014.
The third share allocation (1000 shares, 20%) belongs to 1 entity, namely:
Cameron, Sandra Marie, located at Saint Clair, Dunedin (an individual).

Addresses

Other active addresses

Address #4: 102 Clyde Street, Balclutha, 9230 New Zealand

Registered & service address used from 05 Jan 2024

Previous addresses

Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 13 Jun 2016 to 08 Dec 2020

Address #2: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 04 Dec 2008 to 13 Jun 2016

Address #3: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Registered & physical address used from 02 Dec 2002 to 04 Dec 2008

Address #4: 522 South Road, Dunedin

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address #5: 522 South Road, Dunedin

Registered address used from 22 Mar 2001 to 02 Dec 2002

Address #6: Harvie Green Wyatt, Level 5, 229 Moray Place, Dunedin

Physical address used from 22 Mar 2001 to 02 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Golden, Allan James Kaikorai
Dunedin 9010

New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Dunedin
9016
New Zealand
Individual Mitchell, Heather Dawn Broad Bay
Dunedin 9014

New Zealand
Individual Crosland, Mark Stephen Broad Bay
Dunedin 9014

New Zealand
Individual Crosland, David Allan Broad Bay
Dunedin 9014

New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Cameron, Sandra Marie Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Cameron, Mark Gary Port Chalmers 9023

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Dunedin Central
Dunedin
9016
New Zealand
Individual Cameron Dec'd, Barry John R D 2
Mosgiel 9092

New Zealand
Individual Crosland, David Allan Broad Bay
Dunedin
Directors

Allan James Golden - Director

Appointment date: 31 Jan 2006

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 01 Nov 2007


Cynthia Elizabeth Brophy - Director

Appointment date: 03 Dec 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Dec 2020


Alan Stanley Sutcliffe - Director

Appointment date: 03 Dec 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Dec 2020


Dean Fraser - Director

Appointment date: 03 Dec 2020

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 03 Dec 2020


Mark Gary Cameron - Director (Inactive)

Appointment date: 12 Feb 1991

Termination date: 17 Aug 2023

Address: Port Chalmers, 9023 New Zealand

Address used since 15 Dec 2015


Samantha Jane Mcewan - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 19 Aug 2022

Address: Mosgiel, 9024 New Zealand

Address used since 02 Nov 2021

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 30 Nov 2020

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 01 Nov 2019


David Allan Crosland - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 07 Oct 2020

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 01 Nov 2007


Samantha Jane Mcewan - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 24 Nov 2015

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 01 Nov 2014


Sandra Marie Cameron - Director (Inactive)

Appointment date: 12 Feb 1991

Termination date: 19 Jan 2013

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 03 May 2012


Barry John Cameron - Director (Inactive)

Appointment date: 12 Feb 1991

Termination date: 19 Sep 2010

Address: R D 2, Mosgiel 9092,

Address used since 01 Nov 2007

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street