Apark Limited, a registered company, was incorporated on 28 Jun 2007. 9429033269283 is the NZ business number it was issued. This company has been run by 5 directors: Wei Shu - an active director whose contract started on 01 Feb 2015,
Dingwei Shu - an active director whose contract started on 01 Feb 2015,
Marshall James Oddy - an inactive director whose contract started on 28 Jun 2007 and was terminated on 01 Feb 2015,
Shan Shu - an inactive director whose contract started on 01 Feb 2011 and was terminated on 01 Dec 2013,
Aihua Liu - an inactive director whose contract started on 25 Jan 2008 and was terminated on 31 Dec 2012.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 57 Pavilion Drive, Mangere, Auckland, 2022 (registered address),
57 Pavilion Drive, Mangere, Auckland, 2022 (service address),
360 C Dominion Road, Mt Eden, Mt Eden, Auckland, 1024 (registered address),
360 C Dominion Road, Mt Eden, Mt Eden, Auckland, 1024 (service address) among others.
Apark Limited had been using 57 Pavilion Drive, Mangere, Auckland as their registered address up until 06 Apr 2022.
Past names used by the company, as we established at BizDb, included: from 28 Jun 2007 to 25 Jan 2008 they were called New Zealand Sheepskin Limited.
One entity controls all company shares (exactly 10000 shares) - Shu, Wei - located at 2022, Epsom, Auckland.
Other active addresses
Address #4: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 28 Aug 2023
Previous addresses
Address #1: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 20 Apr 2021 to 06 Apr 2022
Address #2: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 12 Jan 2021 to 20 Apr 2021
Address #3: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Jul 2011 to 12 Jan 2021
Address #4: 465 Khyber Pass Road, Newmarket, Auckland New Zealand
Registered & physical address used from 30 Jul 2009 to 08 Jul 2011
Address #5: 360c Dominion Road, Mt Eden, Auckland, New Zealand
Registered & physical address used from 16 Apr 2009 to 30 Jul 2009
Address #6: Drapac, Mt Albert Science Centre, 120 Mt Albert Rd, Auckland, New Zealand
Registered & physical address used from 28 Jun 2007 to 16 Apr 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Shu, Wei |
Epsom Auckland 1023 New Zealand |
20 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shu, Marshall |
Epsom Auckland 1023 New Zealand |
04 Feb 2016 - 25 Feb 2016 |
Director | Shu, Wei |
Newmarket Auckland 1023 New Zealand |
15 Dec 2017 - 17 May 2018 |
Individual | Shu, Shan |
Street Baicheng, Hanfeng District Kaixian County, Chongqing 405400 China |
30 Jun 2011 - 16 Dec 2013 |
Individual | Shu, Wei |
Epsom Auckland 1023 New Zealand |
16 Dec 2013 - 04 Feb 2016 |
Individual | Shu, Dingwei |
Mount Eden Auckland 1024 New Zealand |
20 Sep 2016 - 15 Dec 2017 |
Director | Shu, Wei |
Newmarket Auckland 1023 New Zealand |
23 Jun 2016 - 20 Sep 2016 |
Individual | Shu, Dingwei |
Newmarket Auckland 1023 New Zealand |
17 May 2018 - 20 Aug 2018 |
Director | Wei Shu |
Epsom Auckland 1023 New Zealand |
16 Dec 2013 - 04 Feb 2016 |
Individual | Liu, Aihua |
Epsom Auckland New Zealand |
25 Jan 2008 - 05 Jun 2013 |
Individual | Shu, Quan |
Epsom Auckland, New Zealand |
28 Jun 2007 - 05 Jun 2013 |
Individual | Shu, Dingwei |
Khyber Pass Road, Newmarket Auckland 1023 New Zealand |
25 Feb 2016 - 23 Jun 2016 |
Wei Shu - Director
Appointment date: 01 Feb 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Feb 2015
Dingwei Shu - Director
Appointment date: 01 Feb 2015
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Feb 2015
Marshall James Oddy - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 01 Feb 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Mar 2014
Shan Shu - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 01 Dec 2013
Address: Street Baicheng, Hanfeng District, Kaixian County, Chongqing, 405400 China
Address used since 01 Feb 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2011
Aihua Liu - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 31 Dec 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jan 2008
Blue Island Hair And Beauty Limited
424g Khyber Pass Road
New Star Center Limited
479 Khyber Pass Road
New Market Ten Pin Bowling Company Limited
Level 6
Thai Orchid Massage Limited
485 Khyber Pass Road
Dqz Enterprise Limited
440 Khyber Pass Road