Aptus Homewares Limited was incorporated on 21 May 2010 and issued a number of 9429031536035. This registered LTD company has been managed by 3 directors: Gregory James Moore - an active director whose contract started on 21 May 2010,
Hamish Grant Moore - an active director whose contract started on 21 May 2010,
Stephen David Moore - an active director whose contract started on 21 May 2010.
As stated in our database (updated on 11 Apr 2024), this company registered 3 addresses: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address),
7 Peterkin Street, Taita, Lower Hutt, 5019 (registered address),
7 Peterkin Street, Taita, Lower Hutt, 5019 (physical address) among others.
Up until 08 Oct 2012, Aptus Homewares Limited had been using 11 Armidale Street, Petone, Lower Hutt as their registered address.
A total of 1000 shares are allotted to 8 groups (9 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Kia Kaha Limited (an entity) located at Te Rapa, Hamilton postcode 3200.
The second group consists of 2 shareholders, holds 20% shares (exactly 200 shares) and includes
Moore, Keziah Renee - located at Riverstone Terraces, Upper Hutt,
Moore, Bradley Charles - located at Riverstone Terraces, Upper Hutt.
The 3rd share allotment (280 shares, 28%) belongs to 1 entity, namely:
Manuka Corporation Limited, located at Te Rapa, Hamilton (an entity). Aptus Homewares Limited is categorised as "Kitchenware wholesaling" (business classification F373320).
Previous address
Address #1: 11 Armidale Street, Petone, Lower Hutt New Zealand
Registered & physical address used from 21 May 2010 to 08 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Kia Kaha Limited Shareholder NZBN: 9429030737846 |
Te Rapa Hamilton 3200 New Zealand |
04 Nov 2020 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Moore, Keziah Renee |
Riverstone Terraces Upper Hutt 5018 New Zealand |
17 Nov 2021 - |
Individual | Moore, Bradley Charles |
Riverstone Terraces Upper Hutt 5018 New Zealand |
04 Nov 2020 - |
Shares Allocation #3 Number of Shares: 280 | |||
Entity (NZ Limited Company) | Manuka Corporation Limited Shareholder NZBN: 9429030689718 |
Te Rapa Hamilton 3200 New Zealand |
30 Nov 2018 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Manuka Corporation Limited Shareholder NZBN: 9429030689718 |
Te Rapa Hamilton 3200 New Zealand |
30 Nov 2018 - |
Shares Allocation #5 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Manuka Corporation Limited Shareholder NZBN: 9429030689718 |
Te Rapa Hamilton 3200 New Zealand |
30 Nov 2018 - |
Shares Allocation #6 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Fern Corporation Limited Shareholder NZBN: 9429041614013 |
Te Rapa Hamilton 3200 New Zealand |
04 Nov 2020 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Moore, Louise Anne |
Lower Hutt New Zealand |
21 May 2010 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Moore, Stephen David |
Lower Hutt New Zealand |
21 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Hamish Grant |
Boulcott Lower Hutt 5010 New Zealand |
21 May 2010 - 04 Nov 2020 |
Individual | Moore, James Stephen |
Boulcott Lower Hutt 5010 New Zealand |
05 Jul 2017 - 04 Nov 2020 |
Individual | Moore, Gregory James |
Hutt Central Lower Hutt 5010 New Zealand |
21 May 2010 - 04 Nov 2020 |
Gregory James Moore - Director
Appointment date: 21 May 2010
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 26 Sep 2017
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 28 Sep 2015
Hamish Grant Moore - Director
Appointment date: 21 May 2010
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 20 Sep 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 28 Sep 2015
Stephen David Moore - Director
Appointment date: 21 May 2010
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 28 Sep 2015
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road
Bakery Sugar Craft Limited
132 First Avenue
Blue Goose Imports Limited
18a Lake Street
Effects Limited
Chester Grey Chartered Accountants Ltd
Goodview Wholesale Limited
170 Neilson Street
Simply Clean Nz Limited
29a Cavendish Drive
Tbk Network Limited
184 Bombay Rd, Bombay