Shortcuts

Aptitute Limited

Type: NZ Limited Company (Ltd)
9429032441062
NZBN
2198722
Company Number
Removed
Company Status
J541320
Industry classification code
Book And Other Publishing (including Printing)
Industry classification description
Current address
300 Childers Road
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 22 Mar 2019

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).

Addresses

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

Contact info
aptitute@gmail.com
14 Mar 2019 Email
aptitute.co.nz
14 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Wright, Nicholas Samuel Gisborne
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nash, Rebecca Amelia Narrow Neck
North Shore City
0624
New Zealand
Individual Mekhail, Ann-marie Dunedin North
Dunedin
Individual Wilson, Luke Nicol Hataitai
Wellington
6021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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