Apex Investment Administration (Nz) Limited, a registered company, was registered on 07 Jan 2002. 9429036686162 is the NZ business number it was issued. This company has been managed by 17 directors: Nicholas Peter Happell - an active director whose contract started on 29 Apr 2022,
Hayley Michelle Cassidy - an active director whose contract started on 06 Nov 2023,
Anthony Robert John Edmonds - an active director whose contract started on 06 Nov 2023,
Robert John Moss - an inactive director whose contract started on 07 Jan 2002 and was terminated on 30 Jun 2023,
Paul Mersi - an inactive director whose contract started on 29 Apr 2022 and was terminated on 30 Jun 2023.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: Level 25, 125 Queen Street, Auckland, 1010 (category: registered, physical).
Apex Investment Administration (Nz) Limited had been using Level 13, 23 Customs Street, Auckland as their physical address up until 29 Sep 2017.
A single entity owns all company shares (exactly 10000 shares) - Athena Midco Limited - located at 1010, Auckland.
Previous addresses
Address: Level 13, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 23 Feb 2006 to 29 Sep 2017
Address: Level 11, 12-26 Swanson St, Auckland
Physical address used from 20 Oct 2004 to 23 Feb 2006
Address: Level 11, 12-26 Swanson Street, Auckland
Registered address used from 20 Oct 2004 to 23 Feb 2006
Address: 204a St Heliers Bay Road, St Heliers, Auckland
Physical & registered address used from 07 Jan 2002 to 20 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Athena Midco Limited Shareholder NZBN: 9429047728714 |
Auckland 1010 New Zealand |
26 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Stephanie |
Glendowie Auckland 1071 New Zealand |
15 Jan 2013 - 01 Dec 2016 |
Individual | Moss, Robert John |
Remuera Auckland 1050 New Zealand |
07 Jan 2002 - 01 Dec 2016 |
Individual | Bishop, Jade Emily |
Glendowie Auckland 1071 New Zealand |
04 May 2007 - 06 Mar 2014 |
Individual | Bishop, Paul Christopher |
Glendowie Auckland 1071 New Zealand |
04 May 2007 - 06 Mar 2014 |
Individual | Moses, Juliet |
3-13 Shortland Street Auckland New Zealand |
04 May 2007 - 06 Mar 2014 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
13 Jul 2007 - 09 Aug 2010 | |
Entity | Mmc Group Holdings Limited Shareholder NZBN: 9429043425693 Company Number: 6163089 |
1-3 Willeston Street Wellington 6011 New Zealand |
01 Dec 2016 - 26 Nov 2019 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
13 Jul 2007 - 09 Aug 2010 | |
Entity | Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 |
06 Mar 2014 - 01 Dec 2016 | |
Individual | Reiher, Sarah Katherine |
St Heliers Auckland 1071 New Zealand |
27 Sep 2006 - 01 Dec 2016 |
Entity | Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 |
27 Sep 2006 - 01 Dec 2016 | |
Entity | Mmc Group Holdings Limited Shareholder NZBN: 9429043425693 Company Number: 6163089 |
1-3 Willeston Street Wellington 6011 New Zealand |
01 Dec 2016 - 26 Nov 2019 |
Individual | Mcmanus, Garry Cyril |
Raumati Beach New Zealand |
14 Oct 2003 - 27 Jun 2010 |
Entity | Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 |
27 Sep 2006 - 01 Dec 2016 | |
Individual | Watson, Christopher |
Auckland 1071 New Zealand |
15 Jan 2013 - 01 Dec 2016 |
Entity | Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 |
06 Mar 2014 - 01 Dec 2016 | |
Other | Null - Ct And Sm Family Trust | 15 Jan 2013 - 20 Aug 2013 | |
Individual | Reiher, Thomas William Barron |
St Heliers Auckland 1071 New Zealand |
14 Oct 2003 - 01 Dec 2016 |
Other | Ct And Sm Family Trust | 15 Jan 2013 - 20 Aug 2013 |
Ultimate Holding Company
Nicholas Peter Happell - Director
Appointment date: 29 Apr 2022
ASIC Name: Mainstream Fund Services Pty Ltd
Address: Mosman, New South Wales, 2088 Australia
Address used since 29 Apr 2022
Address: Sydney, New South Wales, 2000 Australia
Hayley Michelle Cassidy - Director
Appointment date: 06 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Nov 2023
Anthony Robert John Edmonds - Director
Appointment date: 06 Nov 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Nov 2023
Robert John Moss - Director (Inactive)
Appointment date: 07 Jan 2002
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2014
Paul Mersi - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 30 Jun 2023
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 29 Apr 2022
Leigh Allison Ryland - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 30 Jun 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 29 Apr 2022
Thomas William Barron Reiher - Director (Inactive)
Appointment date: 11 Jul 2003
Termination date: 29 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 May 2014
Nigel Bingham - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 29 Apr 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Dec 2016
Philippa Janet Weston - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 29 Apr 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Dec 2016
James Harold Ogden - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 31 Dec 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Oct 2017
Edward John Schuck - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 29 Nov 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2013
David Peter Scott - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 26 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2008
Terry Dane Tidbury - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 20 Apr 2012
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 21 Oct 2010
Terry Dane Tidbury - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 06 Aug 2010
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 13 Jul 2007
Gregory Roy Campbell - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 06 Aug 2010
Address: Greenhithe, Auckland,
Address used since 15 Jan 2010
Robert James Glen - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 06 Apr 2009
Address: Kohimarama, Auckland,
Address used since 13 Jul 2007
Garry Cyril Mcmanus - Director (Inactive)
Appointment date: 07 Jan 2002
Termination date: 31 Mar 2006
Address: Raumati Beach, New Zealand,
Address used since 07 Jan 2002
Ducks Unlimited Nz Incorporated
C/- Cairns Slane
Heart Of The City Incorporated
Level 5
Lake View Estate Residents Society Incorporated
C/o Bca Ltd
Vision X - Central City Limited
Shop 3 -115 Queen Street
Howe Street Apartments Limited
Level 3
Keepromo Nz Limited
109 Queen Street