Action Autobody Repairs Limited (issued an NZBN of 9429038170874) was registered on 13 Jan 1997. 5 addresess are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). 114 Memorial Avenue, Christchurch had been their registered address, up until 04 May 2021. 55000 shares are allotted to 11 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 11000 shares (20% of shares), namely:
Chapman, Cortnee Violet (an individual) located at Prebbleton, Prebbleton postcode 7604,
Chapman, Timothy David (an individual) located at Prebbleton, Prebbleton postcode 7604. In the second group, a total of 2 shareholders hold 20% of all shares (11000 shares); it includes
Kerrigan, Grace Elyse (an individual) - located at Halswell, Christchurch,
Kerrigan, Samuel Michael (an individual) - located at Halswell, Christchurch. Next there is the 3rd group of shareholders, share allotment (19250 shares, 35%) belongs to 3 entities, namely:
Epa Trustees Limited, located at Christchurch Central, Christchurch (an entity),
Malcolmson, Jane Frances, located at Strowan, Christchurch (an individual),
Tompkins, Matthew Philip John, located at Strowan, Christchurch (an individual). Businesscheck's data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 9030, Tower Junction, Christchurch, 8149 | Postal | 12 Apr 2019 |
| 106 Hazeldean Road, Addington, Christchurch, 8024 | Delivery & office | 12 Apr 2019 |
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 04 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Philip John Tompkins
Strowan, Christchurch, 8052
Address used since 24 Jul 2019 |
Director | 24 Jul 2019 - current |
|
Shane David Smith
Woodend, Woodend, 7610
Address used since 24 Jul 2019 |
Director | 24 Jul 2019 - current |
|
Darren James Moffat
Westmorland, Christchurch, 8025
Address used since 19 Apr 2016 |
Director | 13 Jan 1997 - 28 Mar 2024 |
|
Brian Douglas Carson
Rangiora, Rangiora, 7400
Address used since 17 Apr 2013 |
Director | 13 Jan 1997 - 24 Jul 2019 |
| 106 Hazeldean Road , Addington , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 114 Memorial Avenue, Christchurch, 8053 | Registered & physical | 07 Nov 2019 - 04 May 2021 |
| 114 Memorial Avenue, Christchurch, 8053 | Physical & registered | 13 Mar 2012 - 07 Nov 2019 |
| C/-rose & Associates Ltd, 336 Durham Street, Christchurch | Registered & physical | 19 May 2006 - 13 Mar 2012 |
| 19 Brooker Avenue, Christchurch | Registered | 11 Apr 2000 - 19 May 2006 |
| 19 Brooker Avenue, Christchurch | Physical | 04 May 1998 - 04 May 1998 |
| C/o L G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch | Physical | 04 May 1998 - 19 May 2006 |
| 19 Brooker Avenue, Christchurch | Registered | 18 Mar 1997 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Cortnee Violet Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2024 - current |
|
Chapman, Timothy David Individual |
Prebbleton Prebbleton 7604 |
24 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerrigan, Grace Elyse Individual |
Halswell Christchurch 8025 |
01 Nov 2018 - current |
|
Kerrigan, Samuel Michael Individual |
Halswell Christchurch 8025 |
01 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Epa Trustees Limited Shareholder NZBN: 9429047539303 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
17 Feb 2023 - current |
|
Malcolmson, Jane Frances Individual |
Strowan Christchurch 8052 |
11 Aug 2016 - current |
|
Tompkins, Matthew Philip John Individual |
Strowan Christchurch 8052 |
12 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Staveley Trustees Limited Shareholder NZBN: 9429036694297 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
09 May 2022 - current |
|
Smith, Jacqueline Elizabeth Individual |
Woodend Woodend 7610 |
31 Mar 2005 - current |
|
Smith, Shane David Individual |
Woodend Woodend 7610 |
31 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Shane David Individual |
Woodend Woodend 7610 |
13 Jan 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Salt, Cortnee Violet Individual |
Prebbleton Prebbleton 7604 |
10 May 2022 - 10 Apr 2024 |
|
Salt, Cortnee Violet Individual |
Prebbleton Prebbleton 7604 |
10 May 2022 - 10 Apr 2024 |
|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
26 Feb 2008 - 28 Mar 2024 |
|
Moffat, Darren James Individual |
Westmorland Christchurch 8025 |
31 Mar 2005 - 28 Mar 2024 |
|
Moffat, Darren James Individual |
Westmorland Christchurch 8025 |
31 Mar 2005 - 28 Mar 2024 |
|
Moffat, Darren James Individual |
Westmorland Christchurch 8025 |
13 Jan 1997 - 28 Mar 2024 |
|
Moffat, Darren James Individual |
Westmorland Christchurch 8025 |
13 Jan 1997 - 28 Mar 2024 |
|
Moffat, Darren James Individual |
Westmorland Christchurch 8025 |
13 Jan 1997 - 28 Mar 2024 |
|
Moffat, Angela Marie Individual |
Westmorland Christchurch 8025 |
31 Mar 2005 - 28 Mar 2024 |
|
Moffat, Angela Marie Individual |
Westmorland Christchurch 8025 |
31 Mar 2005 - 28 Mar 2024 |
|
Carson, Julie Dianne Individual |
Rangiora Rangiora 7400 |
31 Mar 2005 - 24 Jul 2019 |
|
Doody, Tracey Kaye Individual |
Bromley Christchurch 8062 |
24 Jul 2019 - 10 May 2022 |
|
Doody, Tracey Kaye Individual |
Bromley Christchurch 8062 |
24 Jul 2019 - 10 May 2022 |
|
Carson, Brian Douglas Individual |
Rangiora Rangiora 7400 |
13 Jan 1997 - 24 Jul 2019 |
|
Carson, Julie Dianne Individual |
Rangiora Rangiora 7400 |
31 Mar 2005 - 24 Jul 2019 |
|
Carson, Brian Douglas Individual |
Rangiora Rangiora 7400 |
31 Mar 2005 - 24 Jul 2019 |
|
Tompkins, Nicholas James Individual |
Addington Christchurch 8023 |
12 Apr 2011 - 11 Aug 2016 |
|
Carson, Brian Douglas Individual |
Rangiora Rangiora 7400 |
31 Mar 2005 - 24 Jul 2019 |
![]() |
Wren House Limited 114 Memorial Avenue |
![]() |
Building Solutions (south Island) Limited 114 Memorial Avenue |
![]() |
Rose & Associates Limited 114 Memorial Avenue |
![]() |
Motoparts Limited 116 Memorial Avenue |
![]() |
Grand International Investment Limited 117 Memorial Avenue |
![]() |
Responsive Software Limited 123 Memorial Avenue |