Aptitute Limited was registered on 29 Jan 2009 and issued a business number of 9429032441062. The removed LTD company has been managed by 4 directors: Nicholas Samuel Wright - an active director whose contract started on 29 Jan 2009,
Luke Nicol Wilson - an inactive director whose contract started on 29 Jan 2009 and was terminated on 11 Jan 2019,
Rebecca Amelia Nash - an inactive director whose contract started on 29 Jan 2009 and was terminated on 19 Aug 2014,
Ann-Marie Mekhail - an inactive director whose contract started on 29 Jan 2009 and was terminated on 30 Nov 2009.
According to BizDb's information (last updated on 13 Mar 2024), the company registered 1 address: 300 Childers Road, Gisborne, Gisborne, 4010 (type: registered, physical).
Up to 22 Mar 2019, Aptitute Limited had been using 155 Ormond Road, Whataupoko, Gisborne as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wright, Nicholas Samuel (an individual) located at Gisborne, Gisborne postcode 4010. Aptitute Limited is classified as "Book and other publishing (including printing)" (business classification J541320).
Principal place of activity
30a Elizabeth Drive, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address: 155 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Physical & registered address used from 27 Aug 2014 to 22 Mar 2019
Address: 30a Elizabeth Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 16 Nov 2011 to 27 Aug 2014
Address: 19 Regent St, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 18 Aug 2010 to 16 Nov 2011
Address: 19 Regent St, Newtown, Wellington 6021 New Zealand
Registered & physical address used from 16 Apr 2010 to 18 Aug 2010
Address: 30a Elizabeth Drive, West Harbour, Auckland 0618
Registered & physical address used from 08 Dec 2009 to 16 Apr 2010
Address: 17 Constitution St, City Rise, Dunedin, Otago
Registered & physical address used from 29 Jan 2009 to 08 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wright, Nicholas Samuel |
Gisborne Gisborne 4010 New Zealand |
29 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nash, Rebecca Amelia |
Narrow Neck North Shore City 0624 New Zealand |
29 Jan 2009 - 14 Mar 2019 |
Individual | Mekhail, Ann-marie |
Dunedin North Dunedin |
29 Jan 2009 - 29 Jan 2009 |
Individual | Wilson, Luke Nicol |
Hataitai Wellington 6021 New Zealand |
29 Jan 2009 - 11 Jan 2019 |
Nicholas Samuel Wright - Director
Appointment date: 29 Jan 2009
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 Aug 2014
Luke Nicol Wilson - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 11 Jan 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 22 Nov 2016
Rebecca Amelia Nash - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 19 Aug 2014
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 03 Nov 2010
Ann-marie Mekhail - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 30 Nov 2009
Address: Dunedin North, Dunedin, 9016 New Zealand
Address used since 29 Jan 2009
Frontier Health Trust Board
30a Elizabeth Drive
Qian Z H Limited
12 Flaunty Place
Northern Ceilings Nz Limited
Flat 1, 15 Cyril Crescent
The Carpentry Collective Limited
42a Elizabeth Drive
Tana Enterprises Limited
17 Flaunty Place
Mutalau Ululauta Matahefonua Trust
3 Forster Place
Gnostic Press Limited
100 Riverland Road
Hydrangea Group Limited
Suite 8, 111 Bentley Avenue
Just Property Services Limited
28 Forest Hill Road
Me Incorporated Limited
117 Anzac Valley Road
Timeworks Media Limited
14b Caram Place
Westside Publishing Limited
Te Whanau O Waipareira Trust