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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Aikmans Trustees Limited Shareholder NZBN: 9429030487833 |
33 Cathedral Square Christchurch 8011 New Zealand |
25 Sep 2024 - |
| Individual | Hague, Nicole Jane |
Merivale Christchurch 8014 New Zealand |
25 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Milligan, Allan Lloyd |
Prebbleton Prebbleton 7604 New Zealand |
07 Mar 2012 - 06 Oct 2016 |
| Individual | Rickard, Graeme Kenneth |
Wainoni Christchurch 8061 New Zealand |
27 Aug 2015 - 30 May 2018 |
| 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 |
06 Apr 2021 - 25 Sep 2024 |
| Individual | Brook, Adam James |
Prebbleton Christchurch 7676 New Zealand |
15 May 2015 - 25 Sep 2024 |
| Individual | Brook, Adam James |
Prebbleton Prebbleton 7604 New Zealand |
15 May 2015 - 25 Sep 2024 |
| Individual | Brook, Adam James |
Prebbleton Christchurch 7676 New Zealand |
15 May 2015 - 25 Sep 2024 |
| Individual | Brook, Ivy Carol |
Rd 1 Upper Moutere 7173 New Zealand |
13 Jun 1980 - 06 Oct 2016 |
| Individual | Brook, Jeffrey |
Christchurch New Zealand |
13 Jun 1980 - 07 Mar 2012 |
| Individual | Rhodes, David Geoffrey |
Burnside Christchurch |
13 Jun 1980 - 27 Jun 2010 |
| Entity | Kilmore Trustees Limited Shareholder NZBN: 9429033071428 Company Number: 2023263 |
10 Mar 2010 - 07 Mar 2012 | |
| Entity | Kilmore Trustees Limited Shareholder NZBN: 9429033071428 Company Number: 2023263 |
10 Mar 2010 - 07 Mar 2012 | |
| Individual | Brook, Ivy Carol |
Rd 1 Upper Moutere 7173 New Zealand |
13 Jun 1980 - 06 Oct 2016 |
| Individual | Brook, Jeffrey |
Christchurch New Zealand |
13 Jun 1980 - 07 Mar 2012 |
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
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