Shortcuts

Ap Plant And Machinery Limited

Type: NZ Limited Company (Ltd)
9429032751246
NZBN
2130180
Company Number
Registered
Company Status
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
S942965
Industry classification code
Welding Repair Service
Industry classification description
S942925
Industry classification code
Heavy Plant Maintenance Operation
Industry classification description
Current address
Po Box 958
Gisborne 4040
New Zealand
Postal address used since 07 Oct 2021
2 Solander Street
Awapuni
Gisborne 4010
New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used since 07 Oct 2021
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 15 Oct 2021

Ap Plant and Machinery Limited, a registered company, was launched on 09 May 2008. 9429032751246 is the number it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company was classified. This company has been managed by 7 directors: Mark Anthony Lewis - an active director whose contract began on 01 Feb 2018,
Arne Charles Lewis - an active director whose contract began on 21 Sep 2018,
Hamish Mark Lewis - an active director whose contract began on 21 Sep 2018,
Allan Russell Judd - an inactive director whose contract began on 30 Jun 2008 and was terminated on 18 May 2018,
Leon Arthur Judd - an inactive director whose contract began on 30 Jun 2008 and was terminated on 18 May 2018.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 1 Peel Street, Gisborne, 4010 (registered address),
2 Solander Street, Awapuni, Gisborne, 4010 (physical address),
2 Solander Street, Awapuni, Gisborne, 4010 (service address),
2 Solander Street, Awapuni, Gisborne, 4010 (other address) among others.
Ap Plant and Machinery Limited had been using 10 Innes Street, Awapuni, Gisborne as their physical address until 15 Oct 2021.
More names for the company, as we established at BizDb, included: from 26 Jan 2012 to 12 Jun 2020 they were called Ap Hydraulics Limited, from 09 May 2008 to 26 Jan 2012 they were called Ap Machinery Limited.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group consists of 500 shares (25%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 1000 shares (50%). Lastly we have the next share allotment (500 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 2 Solander Street, Awapuni, Gisborne, 4010 New Zealand

Physical & service address used from 15 Oct 2021

Principal place of activity

2 Solander Street, Awapuni, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 10 Innes Street, Awapuni, Gisborne, 4010 New Zealand

Physical address used from 24 Aug 2016 to 15 Oct 2021

Address #2: 1 Peel Street, Gisborne New Zealand

Registered address used from 09 May 2008 to 15 Oct 2021

Address #3: 65 Main Road, Makaraka, Gisborne New Zealand

Physical address used from 09 May 2008 to 24 Aug 2016

Contact info
64 06 8687701
07 Oct 2021 Phone
sales@appm.co.nz
07 Oct 2021 Email
admin@appm.co.nz
07 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.appm.co.nz
07 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Lewis, Arne Charles Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Lewis, Roger Henry Lytton West
Gisborne
4010
New Zealand
Individual Lewis, Mark Anthony Mangapapa
Gisborne
4010
New Zealand
Individual Lewis, Anne Margaret Mangapapa
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Lewis, Hamish Mark Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judd, Leon Arthur Riverdale
Gisborne
4010
New Zealand
Individual Judd, Leon Arthur Riverdale
Gisborne
4010
New Zealand
Individual Judd, Allan Russell Riverdale
Gisborne
4010
New Zealand
Individual Lewis, Mark Anthony Gisborne

New Zealand
Individual Judd, Miriam May Riverdale
Gisborne
4010
New Zealand
Individual Judd, Leon Arthur Riverdale
Gisborne
4010
New Zealand
Individual Judd, Leon Arthur Riverdale
Gisborne
4010
New Zealand
Individual Judd, Allan Russell Riverdale
Gisborne
4010
New Zealand
Individual Judd, Joslyn Brenda Gisborne

New Zealand
Individual Judd, Allan Russell Riverdale
Gisborne
4010
New Zealand
Individual Judd, Allan Russell Riverdale
Gisborne
4010
New Zealand
Individual Judd, Leon Arthur Riverdale
Gisborne
4010
New Zealand
Individual Judd, Miriam May Riverdale
Gisborne
4010
New Zealand
Individual Judd, Allan Russell Riverdale
Gisborne
4010
New Zealand
Directors

Mark Anthony Lewis - Director

Appointment date: 01 Feb 2018

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 01 Feb 2018


Arne Charles Lewis - Director

Appointment date: 21 Sep 2018

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 17 May 2019

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 21 Sep 2018


Hamish Mark Lewis - Director

Appointment date: 21 Sep 2018

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 25 Oct 2023

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 16 Mar 2023

Address: Gisborne, 4010 New Zealand

Address used since 15 Oct 2018


Allan Russell Judd - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 18 May 2018

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 15 Oct 2015


Leon Arthur Judd - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 18 May 2018

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 30 Nov 2009


Hamish Mark Lewis - Director (Inactive)

Appointment date: 25 Apr 2017

Termination date: 01 Feb 2018

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 25 Apr 2017


Mark Anthony Lewis - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 25 Apr 2017

Address: Gisborne, 4010 New Zealand

Address used since 15 Oct 2015

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street

Similar companies