Apt Group Limited, a registered company, was started on 19 Jul 1995. 9429038451751 is the NZ business number it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company was categorised. This company has been supervised by 2 directors: Anthony Say Kiat Ng - an active director whose contract started on 19 Jul 1995,
Whanau Pani Edwards - an inactive director whose contract started on 19 Jul 1995 and was terminated on 15 Feb 1998.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 2, 3 Workspace Drive, Hobsonville, Auckland, 0618 (category: postal, postal).
Apt Group Limited had been using 6/32, Moselle Avenue, Henderson 0650, Auckland as their physical address until 25 May 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 19 Jul 1995 to 14 Feb 2008 they were called Apt Tiling Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Unit 2, 3 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Postal address used from 17 May 2023
Principal place of activity
Unit 2, 3 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 6/32, Moselle Avenue, Henderson 0650, Auckland New Zealand
Physical & registered address used from 19 Mar 2009 to 25 May 2018
Address #2: 13/32 Moselle Avenue, Henderson, Auckland
Physical & registered address used from 12 Jul 2004 to 19 Mar 2009
Address #3: 41 Millstream Drive, Henderson, Auckland
Physical & registered address used from 07 Jun 2002 to 12 Jul 2004
Address #4: 27 Peter Buck Road, New Windsor Heights, Auckland
Registered & physical address used from 19 Jul 1995 to 07 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ng, Lai |
West Harbour Auckland 0618 New Zealand |
19 Jul 1995 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Ng, Lai |
West Harbour Auckland 0618 New Zealand |
19 Jul 1995 - |
Individual | Ng, Anthony Say Kiat |
West Harbour Auckland 0618 New Zealand |
19 Jul 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ng, Anthony Say Kiat |
West Harbour Auckland 0618 New Zealand |
19 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Ng Family Trust | 19 Jul 1995 - 24 May 2005 | |
Other | Ng Family Trust | 19 Jul 1995 - 24 May 2005 |
Anthony Say Kiat Ng - Director
Appointment date: 19 Jul 1995
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 May 2013
Whanau Pani Edwards - Director (Inactive)
Appointment date: 19 Jul 1995
Termination date: 15 Feb 1998
Address: Glenfield, North Harbour,
Address used since 19 Jul 1995
Ng Property Holdings Limited
Unit 2, 3 Workspace Drive,
Makita (new Zealand) Limited
46 Westpoint Drive
White Box Solutions Limited
241 Hobsonville Road
Hobsonville Dental Centre Limited
241 Hobsonville Road
Nice Pack Limited
1 Hendrika Court
Nicepac Leasing Limited
1 Hendrika Court
Kaolin Tiling Limited
3 Hueglow Rise
Lr Tiling Limited
202 Royal Road
Millennium Tiling Limited
3 Hueglow Rise
Pacific Horizon Construction Limited
6 Wiseley Road
Robert Ziegler Limited
Level 1 Westgate Chambers
Tile Specialists Limited
166 Clark Road