Apropos Limited was registered on 01 Sep 2005 and issued a number of 9429034587201. The registered LTD company has been supervised by 4 directors: Wayne John Hancock - an active director whose contract began on 01 Sep 2005,
Felicity Jane Schoeman - an inactive director whose contract began on 01 Sep 2005 and was terminated on 01 Dec 2020,
Terence Levenberg - an inactive director whose contract began on 01 Sep 2005 and was terminated on 31 Aug 2019,
Dale Russell Schoeman - an inactive director whose contract began on 01 Sep 2005 and was terminated on 01 Dec 2007.
As stated in BizDb's database (last updated on 16 Mar 2024), the company uses 1 address: Level 4 The Textile Centre, 117 St Georges Bay Road, Auckland, 1052 (type: physical, service).
Up until 16 Dec 2020, Apropos Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 95 shares are held by 1 entity, namely:
Hancock, Wayne John (a director) located at Waiheke Island postcode 1971.
The second group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Apropos Limited - located at 117 St Georges Bay Road, Auckland.
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 09 Apr 2019 to 16 Dec 2020
Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 09 Apr 2019 to 23 Feb 2022
Address #3: Level 1, 103 Carlton Road, Newmarket, Auckland New Zealand
Physical & registered address used from 25 Sep 2009 to 09 Apr 2019
Address #4: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 04 Jun 2009 to 25 Sep 2009
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 04 Jun 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 01 Sep 2005 to 23 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Director | Hancock, Wayne John |
Waiheke Island 1971 New Zealand |
05 Sep 2022 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Apropos Limited Shareholder NZBN: 9429034587201 |
117 St Georges Bay Road Auckland 1052 New Zealand |
07 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancock, Michelle Marie |
25 Roslyn Terrace Devonport, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Individual | Schoeman, Dale Russell |
66 Seaview Road Remuera, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
01 Sep 2005 - 27 Jun 2010 | |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
27 Mar 2008 - 06 Apr 2011 | |
Individual | Hancock, Wayne John |
16-22 Anzac Ave Auckland 1010 New Zealand |
27 Mar 2008 - 05 Sep 2022 |
Individual | Nichols, Simmie Desmond |
Meadowbank Auckland 1072 New Zealand |
27 Mar 2008 - 10 Mar 2020 |
Individual | Hancock, Wayne John |
25 Roslyn Terrace Devonport, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Individual | Scarlet, Matthew William |
Massey Auckland 0614 New Zealand |
07 Apr 2015 - 27 Jul 2021 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
11 Polygon Road St Heliers. Auckland |
27 Mar 2008 - 04 Dec 2020 |
Individual | Schoeman, Dale Russell |
Parnell Auckland 1052 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Individual | Taylor, Doree |
Takapuna Auckland 0622 New Zealand |
27 Mar 2008 - 09 May 2017 |
Individual | Schoeman, Felicity Jane |
Parnell Auckland 1052 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Entity | Wilson Partners (2009) Limited Shareholder NZBN: 9429032269918 Company Number: 2239553 |
Mt Eden Auckland 1024 New Zealand |
06 Apr 2011 - 10 Mar 2020 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
11 Polygon Road St Heliers. Auckland |
27 Mar 2008 - 04 Dec 2020 |
Individual | Hancock, Wayne John |
Takapuna Auckland 0622 New Zealand |
27 Mar 2008 - 05 Sep 2022 |
Individual | Hancock, Wayne John |
16-22 Anzac Ave Auckland 1010 New Zealand |
27 Mar 2008 - 05 Sep 2022 |
Individual | Hancock, Wayne John |
16-22 Anzac Ave Auckland 1010 New Zealand |
27 Mar 2008 - 05 Sep 2022 |
Individual | Munro, Christopher John |
Sunnynook Auckland New Zealand |
27 Mar 2008 - 27 Jul 2021 |
Individual | Schoeman, Felicity Jane |
Parnell Auckland 1052 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Individual | Taylor, Doreen |
25 Roslyn Terrace Devonport, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Individual | Olson, Janene Mary |
Mount Eden Auckland 1024 New Zealand |
09 May 2017 - 04 Dec 2020 |
Individual | Levenberg, Terence |
23 Selwyn Avenue Mission Bay, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Entity | Wilson Partners (2009) Limited Shareholder NZBN: 9429032269918 Company Number: 2239553 |
Mt Eden Auckland 1024 New Zealand |
06 Apr 2011 - 10 Mar 2020 |
Individual | Levenberg, Terence |
Mission Bay Auckland |
27 Mar 2008 - 10 Mar 2020 |
Individual | Scarlet, Matthew William |
Massey Auckland 0614 New Zealand |
07 Apr 2015 - 27 Jul 2021 |
Individual | Levenberg, Terence |
Mission Bay Auckland |
27 Mar 2008 - 10 Mar 2020 |
Individual | Levenberg, Rhona |
Mission Bay Auckland New Zealand |
27 Mar 2008 - 10 Mar 2020 |
Individual | Schoeman, Dale Russell |
Parnell Auckland 1052 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Individual | Gall, Andrew |
Freeman's Bay Auckland New Zealand |
27 Mar 2008 - 10 Mar 2020 |
Individual | Rogan, Emma Anne |
Onehunga Auckland 1061 New Zealand |
27 Mar 2008 - 07 Apr 2015 |
Other | Apropos Limited | 27 Mar 2008 - 06 Apr 2011 | |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
01 Sep 2005 - 27 Jun 2010 | |
Individual | Levenberg, Rhona |
23 Selwyn Avenue Mission Bay, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Individual | Olson, Janene Mary |
Mount Eden Auckland 1024 New Zealand |
09 May 2017 - 04 Dec 2020 |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
11 Polygon Road St Heliers. Auckland |
27 Mar 2008 - 04 Dec 2020 |
Individual | Schoeman, Felicity Jane |
Remuera Auckland 1050 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Individual | Schoeman, Dale Russell |
Remuera Auckland 1050 New Zealand |
27 Mar 2008 - 04 Dec 2020 |
Individual | Hancock, Michelle Marie |
Takapuna Auckland 0622 New Zealand |
27 Mar 2008 - 09 May 2017 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
01 Sep 2005 - 27 Jun 2010 | |
Individual | Schoeman, Felicity Jane |
66 Seaview Road Remuera, Auckland |
01 Sep 2005 - 27 Jun 2010 |
Other | Null - Apropos Limited | 27 Mar 2008 - 06 Apr 2011 | |
Entity | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Company Number: 1140742 |
01 Sep 2005 - 27 Jun 2010 | |
Individual | Rogan, Emma Anne |
Onehunga Auckland 1061 New Zealand |
06 Apr 2011 - 07 Apr 2015 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
27 Mar 2008 - 06 Apr 2011 | |
Individual | Levenberg, Rhona |
Mission Bay Auckland New Zealand |
27 Mar 2008 - 10 Mar 2020 |
Wayne John Hancock - Director
Appointment date: 01 Sep 2005
Address: Waiheke Island, 1971 New Zealand
Address used since 23 Feb 2023
Address: 16-22 Anzac Ave, Auckland, 1010 New Zealand
Address used since 12 Mar 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Mar 2016
Felicity Jane Schoeman - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 01 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Mar 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2019
Terence Levenberg - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 31 Aug 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2005
Dale Russell Schoeman - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 01 Dec 2007
Address: Remuera, Auckland,
Address used since 01 Sep 2005
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road