Apc Group Pty Ltd, a registered company, was registered on 17 Jun 2011. 9429031054157 is the NZ business number it was issued. The company has been supervised by 8 directors: Findex Nz person authorised for service whose contract began on 17 Jun 2011,
Findex Nz - an active person authorised for service whose contract began on 17 Jun 2011,
Ian Angus Macdonald - an active director whose contract began on 17 Jun 2011,
Crowe Horwath person authorised for service whose contract began on 17 Jun 2011,
Christopher Ian Fudge - an active director whose contract began on 17 Jun 2011.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 (service address).
Apc Group Pty Ltd had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address until 17 Jun 2020.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 17 May 2019 to 17 Jun 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 26 Apr 2019 to 17 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 17 Feb 2016 to 26 Apr 2019
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 17 Dec 2014 to 17 Feb 2016
Address #5: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 23 Oct 2014 to 17 Dec 2014
Address #6: Lever 1, 171 Hobson Street, Auckland Cbd, 1010 New Zealand
Registered address used from 22 Nov 2012 to 23 Oct 2014
Address #7: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 17 Jun 2011 to 22 Nov 2012
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: AU
Findex Nz - Person Authorised For Service
Appointment date: 17 Jun 2011
Address: 57 Willis Street, Wellington, 6011 New Zealand
Address used since 17 Jun 2011
Findex Nz - Person Authorised for Service
Appointment date: 17 Jun 2011
Address: 57 Willis Street, Wellington, 6011 New Zealand
Address used since 17 Jun 2011
Ian Angus Macdonald - Director
Appointment date: 17 Jun 2011
Address: Dalkeith Wa 6009, Australia
Address used since 17 Jun 2011
Crowe Horwath - Person Authorised For Service
Appointment date: 17 Jun 2011
Address: 57 Willis Street, Wellington, 6011 New Zealand
Address used since 17 Jun 2011
Christopher Ian Fudge - Director
Appointment date: 17 Jun 2011
Address: Kallaroo Wa 6025, Australia
Address used since 17 Jun 2011
Scott Leith Malcolm - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 22 Dec 2016
Address: Edgecliff, Nsw, 2027 Australia
Address used since 10 Dec 2013
Timothy Robert Long - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 03 Dec 2013
Address: Manly Nsw 2095, Australia
Address used since 17 Jun 2011
Heath Robert Kerr - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 03 Sep 2013
Address: Seaforth Nsw 2092, Australia
Address used since 17 Jun 2011
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House