Shortcuts

Art Action Limited

Type: NZ Limited Company (Ltd)
9429039523990
NZBN
369879
Company Number
Registered
Company Status
Current address
Unit 2, 15 Washington Way
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Jan 2020

Art Action Limited, a registered company, was started on 21 Apr 1988. 9429039523990 is the number it was issued. This company has been run by 4 directors: Lisa Gilbert - an active director whose contract started on 20 Jun 2021,
Robert Shadwell Glading - an inactive director whose contract started on 23 Sep 1991 and was terminated on 20 Jun 2021,
Gunta Glading - an inactive director whose contract started on 01 May 2002 and was terminated on 12 Jul 2019,
Peter Christopher Nagle - an inactive director whose contract started on 23 Sep 1991 and was terminated on 06 Sep 2000.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (category: registered, physical).
Art Action Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their registered address up to 17 Jan 2020.
Other names used by this company, as we identified at BizDb, included: from 21 Apr 1988 to 11 Aug 1997 they were named Art Action Limited.
One entity owns all company shares (exactly 30000 shares) - Gilbert, Lisa - located at 8011, Stoke, Nelson.

Addresses

Previous addresses

Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 12 Dec 2012 to 17 Jan 2020

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jun 2011 to 12 Dec 2012

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 15 Feb 2002 to 24 Jun 2011

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 15 Sep 2001 to 15 Feb 2002

Address: Level 2 Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 15 Sep 2001 to 15 Sep 2001

Address: Level 2 B D O House, 99-105 Customhouse Quay, Wellington

Physical address used from 15 Sep 2001 to 15 Feb 2002

Contact info
64 27 4501585
10 Sep 2018 Phone
guntaandbob@xtra.co.nz
10 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Gilbert, Lisa Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glading, Robert Shadwell Ilam
Christchurch

New Zealand
Directors

Lisa Gilbert - Director

Appointment date: 20 Jun 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 20 Jun 2021


Robert Shadwell Glading - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 20 Jun 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Sep 1991


Gunta Glading - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 12 Jul 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 May 2002


Peter Christopher Nagle - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 06 Sep 2000

Address: Khandallah, Wellington,

Address used since 23 Sep 1991

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street