Apero Limited was registered on 11 Sep 2013 and issued an NZ business number of 9429030065666. The registered LTD company has been supervised by 2 directors: Leslie Hottiaux - an active director whose contract began on 11 Sep 2013,
Ismo Kinross Koski - an active director whose contract began on 11 Sep 2013.
According to BizDb's database (last updated on 05 Apr 2024), the company filed 1 address: 11 Locarno Avenue, Sandringham, Auckland, 1025 (types include: physical, service).
Up to 13 Jul 2022, Apero Limited had been using 40 Duke Street, Mount Roskill, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Koski, Ismo Kinross (a director) located at Sandringham, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hottiaux, Leslie - located at Sandringham, Auckland. Apero Limited was categorised as "Bar - licensed" (business classification H452010).
Previous addresses
Address #1: 40 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 24 Aug 2020 to 13 Jul 2022
Address #2: 25 Grandview Crescent, Opoho, Dunedin, 9010 New Zealand
Registered address used from 31 Aug 2018 to 24 Aug 2020
Address #3: 40 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 05 Sep 2017 to 14 Jul 2022
Address #4: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 25 Aug 2014 to 31 Aug 2018
Address #5: Flat 5, 5 Oaklands Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 11 Sep 2013 to 25 Aug 2014
Address #6: Flat 5, 5 Oaklands Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 11 Sep 2013 to 05 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Koski, Ismo Kinross |
Sandringham Auckland 1025 New Zealand |
11 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hottiaux, Leslie |
Sandringham Auckland 1025 New Zealand |
11 Sep 2013 - |
Leslie Hottiaux - Director
Appointment date: 11 Sep 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Sep 2013
Ismo Kinross Koski - Director
Appointment date: 11 Sep 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Sep 2013
Quality Maintenance Services Limited
34 Duke Street
Alan's Windows Limited
41 Duke Street
Lifespring
44b Fearon Avenue
N J Labels Limited
40 Fearon Avenue
Bmwest Limited
40 Fearon Avenue
Rose Cottage Designs Limited
29 Princes Avenue
Base Ktv Entertainment Limited
656 Dominion Road
Chadha 2014 Limited
14 Somerset Road
Gbrb1 Limited
48b Arundel Street
Macecc Investments Limited
80 Calgary Street
Triveni Puri 1008 Limited
620 Manukau Road