Shortcuts

Action Plastics Limited

Type: NZ Limited Company (Ltd)
9429040346564
NZBN
140417
Company Number
Registered
Company Status
Current address
10 Dalziel Place
Woolston
Christchurch 8023
New Zealand
Office & delivery address used since 25 Sep 2019
62 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Physical & service address used since 03 Jun 2020
10 Dalziel Place
Woolston
Christchurch 8023
New Zealand
Postal address used since 10 Mar 2022

Action Plastics Limited, a registered company, was launched on 13 Jun 1980. 9429040346564 is the business number it was issued. This company has been run by 5 directors: Stephen John Bain - an active director whose contract began on 27 Aug 2024,
Brent Andrew Ford - an active director whose contract began on 30 Oct 2024,
Adam James Brook - an inactive director whose contract began on 21 Jan 2010 and was terminated on 27 Aug 2024,
Ivy Carol Brook - an inactive director whose contract began on 30 Sep 1991 and was terminated on 04 Jul 2016,
Jeffrey Brook - an inactive director whose contract began on 30 Sep 1991 and was terminated on 10 Dec 2009.
Updated on 13 May 2025, our database contains detailed information about 1 address: 62 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, postal).
Action Plastics Limited had been using 62 Riccarton Road, Riccarton, Christchurch as their registered address up to 16 Jan 2025.
Former names for the company, as we established at BizDb, included: from 13 Jun 1980 to 09 Apr 1999 they were named Brook Engineering Limited.
All company shares (20000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Aikmans Trustees Limited (an entity) located at 33 Cathedral Square, Christchurch postcode 8011,
Hague, Nicole Jane (an individual) located at Merivale, Christchurch postcode 8014.

Addresses

Other active addresses

Address #4: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 16 Jan 2025

Principal place of activity

10 Dalziel Place, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 03 Jun 2020 to 16 Jan 2025

Address #2: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jan 2020 to 03 Jun 2020

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Oct 2019 to 15 Jan 2020

Address #4: 10 Dalziel Place, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 04 Sep 2017 to 29 Oct 2019

Address #5: 94 Shortland Street, Wainoni, Christchurch, 8061 New Zealand

Registered & physical address used from 08 Apr 2014 to 04 Sep 2017

Address #6: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 26 Mar 2014 to 08 Apr 2014

Address #7: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 09 Apr 2013 to 26 Mar 2014

Address #8: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 21 May 2012 to 09 Apr 2013

Address #9: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 21 May 2012 to 26 Mar 2014

Address #10: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 07 Aug 2008 to 21 May 2012

Address #11: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 23 Dec 2004 to 07 Aug 2008

Address #12: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Registered address used from 29 Aug 2001 to 23 Dec 2004

Address #13: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical address used from 29 Aug 2001 to 23 Dec 2004

Address #14: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Physical address used from 29 Aug 2001 to 29 Aug 2001

Address #15: Markhams Christchurch, 2nd Floor, 190 Armagh Street, Christchurch

Registered address used from 16 Aug 2000 to 29 Aug 2001

Address #16: Markhams, 2nd Floor, 190 Armagh Street, Christchurch

Physical address used from 16 Aug 2000 to 29 Aug 2001

Address #17: Markhams, 2nd Floor, 190 Armagh Street, Christchurch

Registered address used from 01 Aug 1997 to 16 Aug 2000

Address #18: 190 Armagh Street, Christchurch-markhams Christchurch

Registered address used from 28 Jul 1997 to 01 Aug 1997

Address #19: 190 Armagh Street, Christchurch-markhams Christchurch

Physical address used from 01 Jul 1997 to 16 Aug 2000

Address #20: C/- Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 20 Dec 1995 to 28 Jul 1997

Address #21: 1 Rimu St, Christchurch

Registered address used from 10 Jul 1991 to 20 Dec 1995

Contact info
64 3 3820422
25 Sep 2019 Phone
adam.michelle@xtra.co.nz
25 Sep 2019 Home
adam@actionplastics.co.nz
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.actionplastics.co.nz
25 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Aikmans Trustees Limited
Shareholder NZBN: 9429030487833
33 Cathedral Square
Christchurch
8011
New Zealand
Individual Hague, Nicole Jane Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milligan, Allan Lloyd Prebbleton
Prebbleton
7604
New Zealand
Individual Rickard, Graeme Kenneth Wainoni
Christchurch
8061
New Zealand
Other Adam James Brook, Nicole Jane Hague And Aikmans Trustees Limited ( As Trustees Of The Aj & Ml Brook Family Trust) Prebbleton
Christchurch
7676
New Zealand
Individual Brook, Adam James Prebbleton
Christchurch
7676
New Zealand
Individual Brook, Adam James Prebbleton
Prebbleton
7604
New Zealand
Individual Brook, Adam James Prebbleton
Christchurch
7676
New Zealand
Individual Brook, Ivy Carol Rd 1
Upper Moutere
7173
New Zealand
Individual Brook, Jeffrey Christchurch

New Zealand
Individual Rhodes, David Geoffrey Burnside
Christchurch
Entity Kilmore Trustees Limited
Shareholder NZBN: 9429033071428
Company Number: 2023263
Entity Kilmore Trustees Limited
Shareholder NZBN: 9429033071428
Company Number: 2023263
Individual Brook, Ivy Carol Rd 1
Upper Moutere
7173
New Zealand
Individual Brook, Jeffrey Christchurch

New Zealand
Directors

Stephen John Bain - Director

Appointment date: 27 Aug 2024

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 27 Aug 2024


Brent Andrew Ford - Director

Appointment date: 30 Oct 2024

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 30 Oct 2024


Adam James Brook - Director (Inactive)

Appointment date: 21 Jan 2010

Termination date: 27 Aug 2024

Address: Rd6, Christchurch, 7676 New Zealand

Address used since 10 Mar 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 11 Apr 2013


Ivy Carol Brook - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 04 Jul 2016

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 11 Apr 2013


Jeffrey Brook - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 10 Dec 2009

Address: Christchurch,

Address used since 10 Nov 2005

Nearby companies

Hunt Trustees Limited
6 Dalziel Place

Sydenham Joinery Limited
6 Dalziel Place

Survival Kit Company Limited
2 Dalziel Place

Kiwi Stuff Limited
2 Dalziel Place

James Fisher Properties Limited
69 Kennaway Road

Castle Rock Enterprises Limited
125 Scruttons Road