Shortcuts

Action Equipment 2016 Limited

Type: NZ Limited Company (Ltd)
9429045882944
NZBN
6197709
Company Number
Registered
Company Status
G423140
Industry classification code
Lawn Mower Retailing
Industry classification description
Current address
Level 10
85 Alexandra Street
Hamilton 3240
New Zealand
Registered & physical & service address used since 20 Dec 2016

Action Equipment 2016 Limited, a registered company, was started on 20 Dec 2016. 9429045882944 is the NZBN it was issued. "Lawn mower retailing" (business classification G423140) is how the company is categorised. The company has been supervised by 4 directors: Matthew Stephen Nelson - an active director whose contract began on 20 Dec 2016,
Carey James Brier - an active director whose contract began on 20 Dec 2016,
Sarah Jane Brier - an inactive director whose contract began on 20 Dec 2016 and was terminated on 14 Dec 2021,
Cassandra Michelle Nelson - an inactive director whose contract began on 20 Dec 2016 and was terminated on 14 Dec 2021.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 10, 85 Alexandra Street, Hamilton, 3240 (type: registered, physical).
A total of 1212 shares are allotted to 12 shareholders (6 groups). The first group consists of 3 shares (0.25%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 3 shares (0.25%). Finally there is the third share allocation (840 shares 69.31%) made up of 3 entities.

Financial Data

Basic Financial info

Total number of Shares: 1212

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Nelson, Cassandra Michelle Papamoa Beach
Papamoa
3118
New Zealand
Director Cassandra Michelle Nelson Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 3
Director Nelson, Matthew Stephen Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 840
Individual Brier, Sarah Jane Rd 1
Cambridge
3493
New Zealand
Director Brier, Carey James Rd 1
Cambridge
3493
New Zealand
Director Sarah Jane Brier Rd 1
Cambridge
3493
New Zealand
Shares Allocation #4 Number of Shares: 360
Individual Nelson, Cassandra Michelle Papamoa Beach
Papamoa
3118
New Zealand
Director Nelson, Matthew Stephen Papamoa Beach
Papamoa
3118
New Zealand
Director Cassandra Michelle Nelson Rototuna
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 3
Director Brier, Carey James Rd 1
Cambridge
3493
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Brier, Sarah Jane Rd 1
Cambridge
3493
New Zealand
Director Sarah Jane Brier Rd 1
Cambridge
3493
New Zealand
Directors

Matthew Stephen Nelson - Director

Appointment date: 20 Dec 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Sep 2019

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 20 Dec 2016


Carey James Brier - Director

Appointment date: 20 Dec 2016

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 20 Dec 2016

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 03 Sep 2019


Sarah Jane Brier - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 14 Dec 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 03 Sep 2019

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 20 Dec 2016


Cassandra Michelle Nelson - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 14 Dec 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Sep 2019

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 20 Dec 2016

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre

Similar companies

Auckland Ope Limited
267 Great South Road

Country Engineering 2015 Limited
3 Lockington Road

Equipment & Outdoor Limited
52 Oturoa Road

Macpherson Trading Limited
18 Richardson Avenue

Monrose Farm Limited
19 Victoria Street

Petes Parts Limited
17 Langstone Street