Shortcuts

Apex Building Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429033871684
NZBN
1865539
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329220
Industry classification code
Heavy Plant Hiring - With Operators
Industry classification description
Current address
P O Box 11063
Waimangaroa, Buller 7848
New Zealand
Postal address used since 10 Apr 2019
2 Howell Street
Waimangaroa
Westport 7848
New Zealand
Office & delivery address used since 04 Mar 2020
2 Howell Street
Westport 7891
New Zealand
Registered & physical & service address used since 30 Mar 2020

Apex Building Solutions Nz Limited, a registered company, was started on 21 Sep 2006. 9429033871684 is the number it was issued. "Heavy plant hiring - with operators" (ANZSIC E329220) is how the company was classified. This company has been managed by 5 directors: Bryan Alistair Lack - an active director whose contract started on 21 Sep 2006,
Bryan Alistair Lack - an active director whose contract started on 02 Apr 2018,
Elsa Adelaide Whelan - an active director whose contract started on 02 Apr 2018,
Lilian Jean Macleod - an inactive director whose contract started on 02 Apr 2018 and was terminated on 27 Jun 2018,
Simon Richard Martin - an inactive director whose contract started on 21 Sep 2006 and was terminated on 01 Apr 2010.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 2 Howell Street, Westport, 7891 (registered address),
2 Howell Street, Westport, 7891 (physical address),
2 Howell Street, Westport, 7891 (service address),
2 Howell Street, Waimangaroa, Westport, 7848 (office address) among others.
Apex Building Solutions Nz Limited had been using 2 Howell Street, Waimangaroa, Westport as their physical address up to 30 Mar 2020.
Previous names used by the company, as we identified at BizDb, included: from 14 Oct 2016 to 13 Sep 2017 they were called Hb Golf Carts Sales & Service Limited, from 22 Jul 2014 to 14 Oct 2016 they were called Apex Batteries Co. Limited and from 21 Sep 2006 to 22 Jul 2014 they were called Euro Link Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Unit 46 Omaio Village, 188 Songer Street, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 2 Howell Street, Waimangaroa, Westport, 7891 New Zealand

Physical & registered address used from 12 Mar 2020 to 30 Mar 2020

Address #2: 58 Mcgill Street, Westport, 7848 New Zealand

Physical & registered address used from 18 Apr 2019 to 12 Mar 2020

Address #3: Unit 46 Omaio Village, 188 Songer Street, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 12 Mar 2018 to 18 Apr 2019

Address #4: 29 Duart Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 08 Oct 2012 to 12 Mar 2018

Address #5: 2/21 Swansea Place, Tamatea, Napier New Zealand

Registered & physical address used from 21 Sep 2006 to 08 Oct 2012

Contact info
64 27430 8009
27 Jun 2018 Phone
Bryan@clamp-it.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Whelan, Elsa Adelaide Westport
7891
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lack, Bryan Alistair Westport
7891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Lilian Jean Stoke
Nelson
7011
New Zealand
Individual Macleod, Lilian Jean Stoke
Nelson
7011
New Zealand
Individual Martin, Simon Richard Rd 3
Waiohiki, Napier
Directors

Bryan Alistair Lack - Director

Appointment date: 21 Sep 2006

Address: Waimangaroa, Westport, 7891 New Zealand

Address used since 12 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 30 Sep 2012

Address: Stoke, Nelson, 7011 New Zealand

Address used since 11 Apr 2018

Address: Westport, 7891 New Zealand

Address used since 10 Apr 2019


Bryan Alistair Lack - Director

Appointment date: 02 Apr 2018

Address: Waimangaroa, Westport, 7891 New Zealand

Address used since 12 Mar 2020


Elsa Adelaide Whelan - Director

Appointment date: 02 Apr 2018

Address: Waimangaroa, Westport, 7891 New Zealand

Address used since 12 Mar 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 Apr 2018

Address: Westport, 7891 New Zealand

Address used since 10 Apr 2019


Lilian Jean Macleod - Director (Inactive)

Appointment date: 02 Apr 2018

Termination date: 27 Jun 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 Apr 2018


Simon Richard Martin - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 01 Apr 2010

Address: Rd 3, Waiohiki, Napier,

Address used since 21 Sep 2006

Nearby companies

Stoke Toy Library Society Incorporated
206 -208 Songer Street

Sash Limited
163 Songer Street

Allsun Holdings Limited
33 Putaitai St

Nelson Grey Power Association Incorporated
33 Putaitai Street

Onus Construction Management Limited
9 Strawbridge Square

Cargorunner Limited
9 Strawbridge Square

Similar companies