Ap Plant and Machinery Limited, a registered company, was launched on 09 May 2008. 9429032751246 is the number it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company was classified. This company has been managed by 7 directors: Mark Anthony Lewis - an active director whose contract began on 01 Feb 2018,
Arne Charles Lewis - an active director whose contract began on 21 Sep 2018,
Hamish Mark Lewis - an active director whose contract began on 21 Sep 2018,
Allan Russell Judd - an inactive director whose contract began on 30 Jun 2008 and was terminated on 18 May 2018,
Leon Arthur Judd - an inactive director whose contract began on 30 Jun 2008 and was terminated on 18 May 2018.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 1 Peel Street, Gisborne, 4010 (registered address),
2 Solander Street, Awapuni, Gisborne, 4010 (physical address),
2 Solander Street, Awapuni, Gisborne, 4010 (service address),
2 Solander Street, Awapuni, Gisborne, 4010 (other address) among others.
Ap Plant and Machinery Limited had been using 10 Innes Street, Awapuni, Gisborne as their physical address until 15 Oct 2021.
More names for the company, as we established at BizDb, included: from 26 Jan 2012 to 12 Jun 2020 they were called Ap Hydraulics Limited, from 09 May 2008 to 26 Jan 2012 they were called Ap Machinery Limited.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group consists of 500 shares (25%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 1000 shares (50%). Lastly we have the next share allotment (500 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 2 Solander Street, Awapuni, Gisborne, 4010 New Zealand
Physical & service address used from 15 Oct 2021
Principal place of activity
2 Solander Street, Awapuni, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 10 Innes Street, Awapuni, Gisborne, 4010 New Zealand
Physical address used from 24 Aug 2016 to 15 Oct 2021
Address #2: 1 Peel Street, Gisborne New Zealand
Registered address used from 09 May 2008 to 15 Oct 2021
Address #3: 65 Main Road, Makaraka, Gisborne New Zealand
Physical address used from 09 May 2008 to 24 Aug 2016
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Lewis, Arne Charles |
Whataupoko Gisborne 4010 New Zealand |
16 May 2019 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lewis, Roger Henry |
Lytton West Gisborne 4010 New Zealand |
14 Jul 2008 - |
Individual | Lewis, Mark Anthony |
Mangapapa Gisborne 4010 New Zealand |
09 May 2008 - |
Individual | Lewis, Anne Margaret |
Mangapapa Gisborne 4010 New Zealand |
14 Jul 2008 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Lewis, Hamish Mark |
Whataupoko Gisborne 4010 New Zealand |
16 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judd, Leon Arthur |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Leon Arthur |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Allan Russell |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Lewis, Mark Anthony |
Gisborne New Zealand |
14 Jul 2008 - 16 Aug 2016 |
Individual | Judd, Miriam May |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Leon Arthur |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Leon Arthur |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Allan Russell |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Joslyn Brenda |
Gisborne New Zealand |
14 Jul 2008 - 16 Aug 2016 |
Individual | Judd, Allan Russell |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Allan Russell |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Leon Arthur |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Miriam May |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Individual | Judd, Allan Russell |
Riverdale Gisborne 4010 New Zealand |
14 Jul 2008 - 16 May 2019 |
Mark Anthony Lewis - Director
Appointment date: 01 Feb 2018
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Feb 2018
Arne Charles Lewis - Director
Appointment date: 21 Sep 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 17 May 2019
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 21 Sep 2018
Hamish Mark Lewis - Director
Appointment date: 21 Sep 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 25 Oct 2023
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 16 Mar 2023
Address: Gisborne, 4010 New Zealand
Address used since 15 Oct 2018
Allan Russell Judd - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 18 May 2018
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 15 Oct 2015
Leon Arthur Judd - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 18 May 2018
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 30 Nov 2009
Hamish Mark Lewis - Director (Inactive)
Appointment date: 25 Apr 2017
Termination date: 01 Feb 2018
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 25 Apr 2017
Mark Anthony Lewis - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 25 Apr 2017
Address: Gisborne, 4010 New Zealand
Address used since 15 Oct 2015
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Berree Consulting Limited
12 Sale Street
Gisborne Fluid & Machinery Limited
393 Gladstone Road
Kpm Holdings Limited
36 Boon St
Moncur Contracting Limited
97 The Strand
Pardoe Contracting Limited
998 Waimata Valley Road
Precision Pump & Spray Limited
96 Waioweka Road