Ape Investments Limited, a registered company, was registered on 09 Jul 2008. 9429032663099 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Colin Andrew Cassels - an active director whose contract started on 09 Jul 2008,
Ptolemy Thomas Taylor Cassels - an active director whose contract started on 09 Jul 2008.
Updated on 30 May 2025, our database contains detailed information about 1 address: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (type: service, registered).
Ape Investments Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up to 06 Sep 2022.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group consists of 40 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (33.33 per cent). Lastly the third share allocation (40 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Sep 2022
Address #5: 93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Service address used from 24 Sep 2024
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Registered address used from 08 Sep 2016 to 06 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2011 to 08 Sep 2016
Address #3: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 10 Feb 2009 to 08 Sep 2016
Address #4: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Registered address used from 09 Jul 2008 to 11 Jul 2011
Address #5: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington
Physical address used from 09 Jul 2008 to 10 Feb 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 15 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Cassels, Euripides Taylor |
Te Aro Wellington 6011 New Zealand |
28 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Cassels, Ptolemy Thomas Taylor |
Rd 1 Otaki 5581 New Zealand |
28 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Cassels, Colin Andrew |
Rd 1 Otaki 5581 New Zealand |
28 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
1 Grey Street Wellington 6140 New Zealand |
09 Jul 2008 - 28 Aug 2018 |
| Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
1 Grey Street Wellington 6140 New Zealand |
09 Jul 2008 - 28 Aug 2018 |
Colin Andrew Cassels - Director
Appointment date: 09 Jul 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Feb 2010
Ptolemy Thomas Taylor Cassels - Director
Appointment date: 09 Jul 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Feb 2010
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove
Exhibitions Gallery Of Fine Art (akl) Limited
20 Brandon Street
Exhibitions Gallery Of Fine Art Limited
20 Brandon Street
Animal And Plant Health Association Of New Zealand Incorporated
142 Featherston Street