General information

Actionstep Nominees Limited

Type: NZ Limited Company (Ltd)
9429030218284
New Zealand Business Number
4449378
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
01 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Hunt, Gavin Leslie
Individual
Albany
Auckland
0632
05 Aug 2019 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Jordan, Edward Stanley
Director
Saint Johns
Auckland
1072
17 May 2013 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Johnston, Anthony
Individual
Epsom
Auckland
1023
05 Aug 2019 - current
Shares Allocation #4 Number of Shares: 25
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

Ultimate Holding Company
Effective Date 28 Apr 2016
Location
Companies nearby
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
Similar companies