Apd Limited was launched on 04 Aug 2010 and issued an NZ business identifier of 9429031431750. This registered LTD company has been supervised by 3 directors: Andrew Peter Turnbull - an active director whose contract started on 04 Aug 2010,
David Booth - an active director whose contract started on 05 Oct 2010,
Duncan Ledwith - an inactive director whose contract started on 05 Oct 2010 and was terminated on 21 Jun 2012.
According to BizDb's data (updated on 07 Apr 2024), this company uses 1 address: 49 Mclaughlins Road, Wiri, Auckland, 2104 (types include: postal, office).
Until 20 Sep 2018, Apd Limited had been using 13 Joval Place, Wiri, Auckland as their registered address.
BizDb identified old names for this company: from 07 Oct 2010 to 18 Oct 2010 they were named Auckland Plastics & Design Limited, from 04 Aug 2010 to 07 Oct 2010 they were named Acqvehicle Limited.
A total of 300 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Opshop Holdings Limited (an entity) located at Rothesay Bay, Auckland postcode 0630. Apd Limited was classified as "Plastic product mfg nec" (ANZSIC C191940).
Principal place of activity
49 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 13 Joval Place, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 17 Oct 2011 to 20 Sep 2018
Address #2: 298 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 13 Oct 2010 to 17 Oct 2011
Address #3: 111 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 04 Aug 2010 to 13 Oct 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Opshop Holdings Limited Shareholder NZBN: 9429030637559 |
Rothesay Bay Auckland 0630 New Zealand |
25 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Turnbull, Andrew Peter |
Milford North Shore City 0620 New Zealand |
04 Aug 2010 - 25 Jun 2012 |
Individual | Booth, David |
171 Hurstmere Rd, Takapuna North Shore City 0622 New Zealand |
05 Oct 2010 - 25 Jun 2012 |
Individual | Booth, Christopher John |
St Heliers Auckland 1071 New Zealand |
05 Oct 2010 - 25 Jun 2012 |
Individual | Turnbull, Katheryn |
Milford North Shore City 0620 New Zealand |
05 Oct 2010 - 25 Jun 2012 |
Individual | Ledwith, Duncan |
Takapuna North Shore City 0622 New Zealand |
05 Oct 2010 - 25 Jun 2012 |
Individual | Kemndall, Scott |
Remuera Auckland 1051 New Zealand |
05 Oct 2010 - 25 Jun 2012 |
Ultimate Holding Company
Andrew Peter Turnbull - Director
Appointment date: 04 Aug 2010
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 18 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Jun 2012
David Booth - Director
Appointment date: 05 Oct 2010
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Feb 2011
Duncan Ledwith - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 21 Jun 2012
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 19 Oct 2010
Contract Instrumentation Services Limited
Unit 1
Potech Nz Limited
Flat 2, 5 Joval Place
Bonanza Trading Limited
11a Earl Richardson Avenue
Merric Group Holdings Limited
11a Earl Richardson Avenue
Otago International School Of Business Limited
15 Earl Richardson Avenue
Otago Limited
15 Earl Richardson Avenue
Henry Brooks & Co. Limited
Level 2, 116 Harris Road
Integrated Packaging Limited
5 Sir William Avenue
Mouldings Unlimited Limited
Cst Nexia Ltd, Chartered Accountants
Plastic Rotational Moulding Co Limited
22 Amersham Way
Situla Limited
24 Ransom Smyth Drive
Tasman Research Industries Limited
79b Huia Road