Apache Corporation New Zealand Limited was incorporated on 29 Mar 2012 and issued an NZBN of 9429030726888. This registered LTD company has been supervised by 2 directors: Grant William Sumner - an active director whose contract started on 29 Mar 2012,
Kirsteen V. - an active director whose contract started on 14 Sep 2012.
According to our information (updated on 30 Mar 2024), this company filed 1 address: 5 Frith Place- Level 1.., Burnside Technology Centre- Burnside, Christchurch, 8053 (types include: registered, physical).
Until 17 Oct 2019, Apache Corporation New Zealand Limited had been using Level 26-27...188 Quay Street, Auckland Central Viaduct, Auckland as their registered address.
BizDb found past names for this company: from 04 Jun 2019 to 18 Nov 2019 they were called Apache Corporation New Zealand Global Energy Consortium Limited, from 29 Mar 2012 to 04 Jun 2019 they were called Apache Corporation Nz Limited.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Vanderkolff, Kirsteen Eleanor (a director) located at Grossie Pointe Shores, Detroit..michigan postcode 48236 postcode 48336.
The second group consists of 2 shareholders, holds 40 per cent shares (exactly 40 shares) and includes
Sumner, Grant William - located at Burnside, Christchurch. Apache Corporation New Zealand Limited has been categorised as "Technology research activities" (ANZSIC M691055).
Previous addresses
Address #1: Level 26-27...188 Quay Street, Auckland Central Viaduct, Auckland, 1010 New Zealand
Registered address used from 01 May 2019 to 17 Oct 2019
Address #2: 54 Taupo Quay, Wanganui, 4500 New Zealand
Registered address used from 18 Feb 2019 to 01 May 2019
Address #3: 54 Taupo Quay, Riverside Central Business District, Wanganui, 0000 New Zealand
Physical address used from 19 Nov 2018 to 01 May 2019
Address #4: 5 Frith Place, Burnside, Christchurch, 8053 New Zealand
Physical address used from 30 Oct 2017 to 19 Nov 2018
Address #5: 5 Frith Place, Burnside, Christchurch, 8053 New Zealand
Registered address used from 30 Oct 2017 to 18 Feb 2019
Address #6: Frith Place, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Sep 2016 to 30 Oct 2017
Address #7: 54 Taupo Quay, Wanganui, 4540 New Zealand
Physical & registered address used from 29 Mar 2012 to 05 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Vanderkolff, Kirsteen Eleanor |
Grossie Pointe Shores Detroit..michigan 48236 United States |
27 Apr 2021 - |
Other (Other) | 04971p - Apache Corporation Limited [ Nz- Detroit ] |
Farmington Michigan 48336 United States |
17 Aug 2013 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Sumner, Grant William |
Burnside Christchurch 8053 New Zealand |
27 Apr 2021 - |
Entity (NZ Limited Company) | Apache Corporation [ Nz ] Trustees Limited Shareholder NZBN: 9429046137630 |
Burnside Christchurch 8053 New Zealand |
27 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Heartland Energy Corporation New Zealand Limited Shareholder NZBN: 9429030101364 Company Number: 4592819 |
14 Aug 2013 - 29 May 2017 | |
Entity | Apache Corporation [ Nz ] Trustees Limited Shareholder NZBN: 9429046137630 Company Number: 6285609 |
29 May 2017 - 31 May 2020 | |
Director | Sumner, Grant William |
Burnside Christchurch 8053 New Zealand |
29 Mar 2012 - 17 Aug 2013 |
Entity | Apache Corporation [ Nz ] Trustees Limited Shareholder NZBN: 9429046137630 Company Number: 6285609 |
Burnside Christchurch 8053 New Zealand |
29 May 2017 - 31 May 2020 |
Entity | Heartland Energy Corporation New Zealand Limited Shareholder NZBN: 9429030101364 Company Number: 4592819 |
14 Aug 2013 - 29 May 2017 |
Grant William Sumner - Director
Appointment date: 29 Mar 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 23 May 2012
Kirsteen V. - Director
Appointment date: 14 Sep 2012
Address: Grossie Pointe Shores, Detroit..michigan, 48236 United States
Address used since 28 Mar 2018
Address: Grosse Pointe Shores, Detroit. Mi, 48236 United States
Address used since 14 Sep 2012
Address: Down Town, Detroit. Mi, 48226 United States
Address used since 30 Oct 2017
Vanderkolff, Wendenburg, Briarcroft Law Trustees Limited
5 Frith Place
Carbon Neutral Oxygen Consulting Limited
5 Frith Place
Ymt Limited
3/253 Memorial Avenue
Kirwan-green Holdings Limited
253 Memorial Avenue
Global Composting Solutions Limited
Unit 1, 253 Memorial Avenue
Skink Investment Limited
250 Memorial Avenue
Carbon Neutral Nz Limited
5 Frith Place
Heartland Energy [ R & D ] Technologies Global Limited
5 Frith Place
Micellular Technologies Limited
256 Memorial Avenue
New Zealand Wool Innovation Limited
30 Sir William Pickering Drive
Newsbridge International Limited
24 Corfe Street
Peer Holdings Limited
193b Clyde Road