Shortcuts

Action One Services Limited

Type: NZ Limited Company (Ltd)
9429032309539
NZBN
2228482
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
7 Blue Gum Rise
Sunnyhills
Auckland 2010
New Zealand
Registered & physical & service address used since 03 Mar 2022

Action One Services Limited, a registered company, was started on 05 May 2009. 9429032309539 is the NZ business number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is classified. This company has been run by 4 directors: Yu Ding - an active director whose contract started on 11 Apr 2017,
Yitao Wang - an active director whose contract started on 18 May 2017,
Xiaohong Guan - an inactive director whose contract started on 01 Oct 2010 and was terminated on 31 Mar 2017,
Deli Zou - an inactive director whose contract started on 05 May 2009 and was terminated on 01 Oct 2010.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 7 Blue Gum Rise, Sunnyhills, Auckland, 2010 (category: registered, physical).
Action One Services Limited had been using 2 Jane Gifford Place, Half Moon Bay, Auckland as their registered address up to 03 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Flat 2, 180 Ti Rakau Drive, Auckland, 2010 New Zealand


Previous addresses

Address: 2 Jane Gifford Place, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 24 Dec 2019 to 03 Mar 2022

Address: Flat 2, 180 Ti Rakau Drive, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 21 Apr 2017 to 24 Dec 2019

Address: 3 Huntington Drive, East Tamaki, Manukau, 2013 New Zealand

Physical & registered address used from 01 Dec 2010 to 21 Apr 2017

Address: 24 Galvan Avenue, Pakuranga, Auckland New Zealand

Physical address used from 05 May 2009 to 01 Dec 2010

Address: 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 05 May 2009 to 01 Dec 2010

Contact info
64 021 1873669
Phone
actiononeltd@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wang, Yitao New Windsor
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ding, Yu Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zou, Deli Pakuranga
Auckland

New Zealand
Individual Guan, Xiaohong East Tamaki
Manukau
2013
New Zealand
Directors

Yu Ding - Director

Appointment date: 11 Apr 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 Dec 2019

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 11 Apr 2017


Yitao Wang - Director

Appointment date: 18 May 2017

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 18 May 2017


Xiaohong Guan - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 31 Mar 2017

Address: East Tamaki, Manukau, 2013 New Zealand

Address used since 01 Oct 2010


Deli Zou - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 01 Oct 2010

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 12 Feb 2010

Nearby companies

Young Muslim Women's Association Incorporated
19b Te Anau Place

B Sure House Inspections Limited
155b Ti Rakau Drive

Baby Elephant Limited
26a Te Anau Place

Beauty By Fern Limited
3/168 Ti Rakau Drive,pakuranga

Ainsdale Properties Limited
44 Ellesmere Crescent

Educationplus Auckland Limited
14 Te Anau Place

Similar companies

Abc Drainage Limited
2-204 Tirakau Drive

Ace Plumbing And Drainage Limited
109 Reeves Road

Allstar Plumbing Limited
35 Cardiff Road

Focus Plumbing Limited
89 Udys Road

In Ch-it Plumbing And Drainage Limited
109a Ti Rakau Drive

Waterware Services Limited
54 Stonedon Drive