Actionstep Nominees Limited (issued a New Zealand Business Number of 9429030218284) was started on 17 May 2013. 2 addresses are currently in use by the company: Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 (type: registered, service). Floor 17, 29 Customs Street West, Auckland Central, Auckland had been their service address, until 10 Apr 2025. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Hunt, Gavin Leslie (an individual) located at Albany, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Jordan, Edward Stanley (a director) - located at Saint Johns, Auckland. The next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Johnston, Anthony, located at Epsom, Auckland (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Actionstep Nominees Limited. The Businesscheck database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 | Physical | 18 Feb 2020 |
| Floor 10, 29 Customs Street West, Suite 3 Auckland Central, Auckland, 1010 | Registered & service | 10 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Edward Stanley Jordan
Gulf Harbour, Whangaparaoa, 0930
Address used since 29 Apr 2016 |
Director | 17 May 2013 - current |
|
Anthony Johnston
Epsom, Auckland, 1023
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - current |
|
Gavin Leslie Hunt
Albany, Auckland, 0632
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - current |
|
Peter Michael Pettit
Remuera, Auckland, 1050
Address used since 17 May 2013 |
Director | 17 May 2013 - 01 Jun 2020 |
| Previous address | Type | Period |
|---|---|---|
| Floor 17, 29 Customs Street West, Auckland Central, Auckland, 1010 | Service & registered | 18 Feb 2020 - 10 Apr 2025 |
| 3a/1 Nelson Street, Auckland, 1010 | Physical & registered | 09 May 2016 - 18 Feb 2020 |
| 102/100 Parnell Road, Auckland, 1052 | Physical & registered | 17 May 2013 - 09 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Gavin Leslie Individual |
Albany Auckland 0632 |
05 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jordan, Edward Stanley Director |
Saint Johns Auckland 1072 |
17 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Anthony Individual |
Epsom Auckland 1023 |
05 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pettit, Peter Michael Individual |
Remuera Auckland 1050 |
17 May 2013 - current |
|
Peter Michael Pettit Director |
Remuera Auckland 1050 |
17 May 2013 - current |
| Effective Date | 28 Apr 2016 |
![]() |
Christian Copyright Licensing International Pty Ltd One Nelson Street |
![]() |
Keller New Zealand Limited 1 Nelson Street |
![]() |
The Stewards' Trust Of New Zealand Incorporated C/o Messrs Gaze Burt, Solicitors |
![]() |
The Fraser Trust Board C/o Gaze Burt, Solicitors |
![]() |
Wayne Reynolds Trust 1 Nelson Street |
![]() |
Holiday Travel Management NZ Limited L1, 34 Wyndham Street |
|
Clearpoint Group Limited Level 3 |
|
Winton Group Holdings Limited 10 Viaduct Harbour Avenue |
|
Winton Land Limited 10 Viaduct Harbour Avenue |
|
Mfh Limited Level 4 |
|
Topuni Holdings Limited Level 4 |
|
Palmerston North Direct Limited Level 4 |