New Zealand In Action Limited (NZBN 9429038610639) was started on 17 May 1994. 2 addresses are currently in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: physical, registered). 59 High Street, Blenheim, Blenheim had been their physical address, until 02 Jun 2021. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Stevenson, Michael James (an individual) located at Picton, Picton postcode 7220. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Stevenson, Lawrence John (an individual) - located at Witherlea, Blenheim. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Stevenson, Paul Lawrence, located at Picton, Picton (an individual). Our data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Physical & registered & service | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Lawrence John Stevenson
Witherlea, Blenheim, 7201
Address used since 05 Aug 2024
Picton, Picton, 7220
Address used since 26 May 2020
Picton, Marlborough, 7220
Address used since 23 May 2016 |
Director | 17 May 1994 - current |
|
Elizabeth Mary Stevenson
Witherlea, Blenheim, 7201
Address used since 07 May 2019
Picton, Marlborough, 7220
Address used since 23 May 2016 |
Director | 26 Mar 2008 - current |
|
Alasdair Robert Ian Marfell
State Highway 1, Spring Creek, Blenheim,
Address used since 17 May 1994 |
Director | 17 May 1994 - 26 Mar 2008 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, Blenheim, 7201 | Physical | 04 Jun 2020 - 02 Jun 2021 |
| 59 High Street, Blenheim, Blenheim, 7201 | Registered | 08 Jun 2015 - 02 Jun 2021 |
| 7 Victoria Close, Picton, Picton, 7220 | Registered | 31 May 2013 - 08 Jun 2015 |
| 7 Victoria Close, Picton, Picton, 7220 | Physical | 31 May 2013 - 04 Jun 2020 |
| 7 Victoria Close, Picton | Physical & registered | 05 Jun 2009 - 31 May 2013 |
| 26a Holdaway Street, Blenheim | Physical & registered | 05 Jul 2004 - 05 Jun 2009 |
| 1 Spence Place, Morrinsville | Physical & registered | 18 Apr 2002 - 05 Jul 2004 |
| 27 Vickerys Road, Sockburn, Christchurch | Registered | 11 Jun 2001 - 18 Apr 2002 |
| 27 Vickerys Road, Sockburn, Christchurch | Physical | 01 Jul 1997 - 18 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson, Michael James Individual |
Picton Picton 7220 |
28 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson, Lawrence John Individual |
Witherlea Blenheim 7201 |
28 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson, Paul Lawrence Individual |
Picton Picton 7220 |
28 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson, Elizabeth Mary Individual |
Witherlea Blenheim 7201 |
28 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marfell, Alasdair Robert Ian Individual |
State Highway 1 Springcreek, Blenheim |
28 Jun 2004 - 07 Jun 2006 |
|
Marfell, Lyndon Individual |
State Highway 1 Spring Creek, Marlborough |
28 Jun 2004 - 07 Jun 2006 |
|
Marfell, Robert Individual |
State Highway 1 Spring Creek, Marlborough |
28 Jun 2004 - 07 Jun 2006 |
|
Stevenson, Lawrence John Individual |
Blenheim |
28 May 2008 - 28 May 2008 |
![]() |
High Caliber Management Limited Suite 1, 57 Anderson Street |
![]() |
Don Chapman Waikato Limited Suite 1, 57 Anderson Street |
![]() |
Ace Electrical Services Limited 71 Anderson Street |
![]() |
Tiptop Motors Limited 73 Anderson Street |
![]() |
Morrinsville Engineering Services Limited Anderson Street |
![]() |
Precision NZ Limited 1 Mcpherson Drive |