Shortcuts

Apark Limited

Type: NZ Limited Company (Ltd)
9429033269283
NZBN
1961953
Company Number
Registered
Company Status
Current address
465-467 Khyber Pass Road
Newmarket
Auckland, New Zealand 1023
New Zealand
Other address (Address For Share Register) used since 30 Jun 2011
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Apr 2022
360 C Dominion Road, Mt Eden
Mt Eden
Auckland 1024
New Zealand
Registered & service address used since 11 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Director Shu, Wei Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shu, Marshall Epsom
Auckland
1023
New Zealand
Director Shu, Wei Newmarket
Auckland
1023
New Zealand
Individual Shu, Shan Street Baicheng, Hanfeng District
Kaixian County, Chongqing
405400
China
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Individual Shu, Dingwei Mount Eden
Auckland
1024
New Zealand
Director Shu, Wei Newmarket
Auckland
1023
New Zealand
Individual Shu, Dingwei Newmarket
Auckland
1023
New Zealand
Director Wei Shu Epsom
Auckland
1023
New Zealand
Individual Liu, Aihua Epsom
Auckland

New Zealand
Individual Shu, Quan Epsom
Auckland, New Zealand
Individual Shu, Dingwei Khyber Pass Road, Newmarket
Auckland
1023
New Zealand
Directors

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

Nearby companies