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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Golden, Allan James |
Kaikorai Dunedin 9010 New Zealand |
04 Apr 2006 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
17 Nov 2004 - |
| Individual | Mitchell, Heather Dawn |
Broad Bay Dunedin 9014 New Zealand |
17 Nov 2004 - |
| Individual | Crosland, Mark Stephen |
Broad Bay Dunedin 9014 New Zealand |
17 Nov 2004 - |
| Individual | Crosland, David Allan |
Broad Bay Dunedin 9014 New Zealand |
17 Nov 2004 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Cameron, Sandra Marie |
Saint Clair Dunedin 9012 New Zealand |
12 Feb 1991 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Cameron, Mark Gary |
Port Chalmers 9023 New Zealand |
12 Feb 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
Dunedin Central Dunedin 9016 New Zealand |
12 Feb 1991 - 25 Nov 2022 |
| Individual | Cameron Dec'd, Barry John |
R D 2 Mosgiel 9092 New Zealand |
12 Feb 1991 - 08 Nov 2010 |
| Individual | Crosland, David Allan |
Broad Bay Dunedin |
12 Feb 1991 - 17 Nov 2004 |
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
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