Action Electrical Solutions Limited, a registered company, was launched on 10 Apr 2017. 9429046070708 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. The company has been managed by 3 directors: David Ryan - an active director whose contract started on 10 Apr 2017,
Bryan George Hughes - an inactive director whose contract started on 01 Sep 2023 and was terminated on 24 Jan 2025,
Michael James Mcconnell - an inactive director whose contract started on 01 Sep 2023 and was terminated on 22 Feb 2024.
Updated on 31 May 2025, our data contains detailed information about 2 addresses this company uses, specifically: 100 Otonga Road, Otonga, Rotorua, 3010 (registered address),
100 Otonga Road, Otonga, Rotorua, 3010 (service address),
43 Iri Irikapua Parade, Owhata, Rotorua, 3010 (physical address).
Action Electrical Solutions Limited had been using 43 Iri Irikapua Parade, Owhata, Rotorua as their registered address up until 02 May 2023.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 130 shares (65 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 70 shares (35 per cent).
Principal place of activity
270 Dalbeth Road, Hamurana, 3072 New Zealand
Previous addresses
Address #1: 43 Iri Irikapua Parade, Owhata, Rotorua, 3010 New Zealand
Registered & service address used from 27 Jun 2022 to 02 May 2023
Address #2: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 08 May 2020 to 27 Jun 2022
Address #3: 43b Robertson Street, Glenholme, Rotorua, 3010 New Zealand
Physical & registered address used from 29 May 2018 to 08 May 2020
Address #4: 30 Mccahon Drive, Pukehangi, Rotorua, 3015 New Zealand
Physical & registered address used from 10 Apr 2017 to 29 May 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 130 | |||
| Director | Ryan, David |
Springfield Rotorua 3015 New Zealand |
10 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Director | Ryan, David |
Springfield Rotorua 3015 New Zealand |
10 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Bryan George |
Owhata Rotorua 3010 New Zealand |
05 Sep 2023 - 15 Jan 2025 |
| Individual | Hughes, Bryan George |
Owhata Rotorua 3010 New Zealand |
05 Sep 2023 - 15 Jan 2025 |
| Individual | Mcconnell, Michael James |
Springfield Rotorua 3015 New Zealand |
05 Sep 2023 - 19 Mar 2024 |
| Individual | Hughes, Adam Paul |
Inner Kaiti Gisborne 4010 New Zealand |
14 Jul 2017 - 05 Sep 2023 |
David Ryan - Director
Appointment date: 10 Apr 2017
Address: Otonga Road, Springfield, Rotorua, 3010 New Zealand
Address used since 01 Sep 2023
Address: Iri Irikapua Parade, Owhata, Rotorua, 3010 New Zealand
Address used since 15 Jun 2022
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 10 Apr 2017
Address: Dalbeth Road, Rotorua, 3072 New Zealand
Address used since 01 Dec 2018
Bryan George Hughes - Director (Inactive)
Appointment date: 01 Sep 2023
Termination date: 24 Jan 2025
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 01 Sep 2023
Michael James Mcconnell - Director (Inactive)
Appointment date: 01 Sep 2023
Termination date: 22 Feb 2024
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Sep 2023
Paul Coker Electrics Limited
19 Mccahon Drive
Kickoff Limited
70 Hodgkins Street
Takemoto Limited
102 Rimuvale Street
Marj Property Investments Limited
88 Rimuvale Street
Quinlyn Limited
17 Hamon Place
Nz Security Fencing & Gates Limited
79 Tawavale Street
C Bennett Contracting Limited
62b Gordon Road
Macs Concrete Pumping Services Limited
21 Uta Street
Noremac 2017 Limited
139 Riri Street
Parallel Build Limited
17 Michael Place
Pope Homes Limited
242 Sunset Road
Tenmax Construction Limited
5 Latrobe Place