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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wang, Yitao |
New Windsor Auckland 0600 New Zealand |
18 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ding, Yu |
Half Moon Bay Auckland 2012 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zou, Deli |
Pakuranga Auckland New Zealand |
05 May 2009 - 22 Nov 2010 |
Individual | Guan, Xiaohong |
East Tamaki Manukau 2013 New Zealand |
05 May 2009 - 11 Apr 2017 |
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
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
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