General information

Action Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429035275541
New Zealand Business Number
1536847
Company Number
Registered
Company Status

Action Property Holdings Limited (issued a New Zealand Business Number of 9429035275541) was registered on 09 Aug 2004. 4 addresses are in use by the company: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 (type: physical, service). Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch had been their registered address, up to 19 Jul 2021. 1000 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 760 shares (76% of shares), namely:
Moffatt, Angela Marie (an individual) located at Westmorland, Christchurch postcode 8025,
Moffat, Darren James (an individual) located at Westmorland, Christchurch postcode 8025,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010. When considering the second group, a total of 3 shareholders hold 24% of all shares (240 shares); it includes
Staveley Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Smith, Jacqueline Elizabeth (an individual) - located at Woodend, Woodend,
Smith, Shane David (an individual) - located at Woodend, Woodend. Our data was last updated on 04 May 2025.

Current address Type Used since
C/-rose & Associates Ltd, 114 Memorial Avenue, Christchurch, 8053 Other (Address For Share Register) 05 Mar 2012
C/-rose & Associates Ltd, 114 Memorial Avenue, Christchurch, 8053 Other (Address For Share Register) 30 Oct 2019
Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 Registered 19 Jul 2021
Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 Physical & service 23 Mar 2022
Directors
Name and Address Role Period
Darren James Moffat
Westmorland, Christchurch, 8025
Address used since 24 Jun 2008
Director 09 Aug 2004 - current
Shane David Smith
Woodend, North Canterbury, 7610
Address used since 28 Jul 2015
Woodend, Woodend, 7610
Address used since 25 Jul 2017
Director 09 Aug 2004 - current
Brian Douglas Carson
Rangiora, Rangiora, 7400
Address used since 11 Jul 2013
Director 09 Aug 2004 - 27 May 2024
Addresses
Other active addresses
Type Used since
Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 Physical & service 23 Mar 2022
Previous address Type Period
Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 Registered 22 Mar 2021 - 19 Jul 2021
Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 Physical 22 Mar 2021 - 23 Mar 2022
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 17 Aug 2020 - 22 Mar 2021
114 Memorial Avenue, Christchurch, 8053 Registered & physical 07 Nov 2019 - 17 Aug 2020
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
C/-rose & Associates Limited, 2nd Floor, 70 Gloucester Street, Christchurch Registered & physical 09 Aug 2004 - 19 May 2006
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
18 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 760
Shareholder Name Address Period
Moffatt, Angela Marie
Individual
Westmorland
Christchurch
8025
09 Aug 2004 - current
Moffat, Darren James
Individual
Westmorland
Christchurch
8025
09 Aug 2004 - current
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
09 Sep 2024 - current
Shares Allocation #2 Number of Shares: 240
Shareholder Name Address Period
Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
09 Jul 2021 - current
Smith, Jacqueline Elizabeth
Individual
Woodend
Woodend
7610
09 Aug 2004 - current
Smith, Shane David
Individual
Woodend
Woodend
7610
09 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Carson, Brian Douglas
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Rose, Laurence Grant
Individual
Fendalton
Christchurch
8052
09 Aug 2004 - 07 Apr 2022
Carson, Julie Dianne
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Carson, Julie Dianne
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Carson, Julie Dianne
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Carson, Brian Douglas
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Carson, Brian Douglas
Individual
Rangiora
Rangiora
7400
09 Aug 2004 - 09 Sep 2024
Rose, Laurence Grant
Individual
Fendalton
Christchurch
8052
09 Aug 2004 - 07 Apr 2022
Rose, Laurence Grant
Individual
Fendalton
Christchurch
8052
09 Aug 2004 - 07 Apr 2022
Location
Companies nearby
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