Aprenda Property Limited, a registered company, was registered on 31 Oct 2003. 9429035697619 is the NZBN it was issued. The company has been supervised by 2 directors: Kevin John Nation - an active director whose contract started on 31 Oct 2003,
Renee Catherine Mckeany - an active director whose contract started on 31 Oct 2003.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Admiral Road, Rd 3, Gladstone, 5883 (types include: service, registered).
Aprenda Property Limited had been using 69 Tawa Street, Hamilton as their registered address until 24 Dec 2003.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 4 Admiral Road, Rd 3, Gladstone, 5883 New Zealand
Registered & service address used from 10 Mar 2023
Principal place of activity
82 Flynn Road, Hillcrest, Hamilton, 3216 New Zealand
Previous address
Address #1: 69 Tawa Street, Hamilton
Registered & physical address used from 31 Oct 2003 to 24 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nation, Kevin John |
Rd 3 Gladstone 5883 New Zealand |
15 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mckeany, Renee Catherine |
Rd 3 Gladstone 5883 New Zealand |
15 Jun 2004 - |
Kevin John Nation - Director
Appointment date: 31 Oct 2003
Address: Rd 3, Gladstone, 5883 New Zealand
Address used since 02 Mar 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 04 Jul 2015
Renee Catherine Mckeany - Director
Appointment date: 31 Oct 2003
Address: Rd 3, Gladstone, 5883 New Zealand
Address used since 02 Mar 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 04 Jul 2015
Auto Airconditioning Limited
303 Cobham Drive
Am&hb Waters Limited
72 Flynn Road
Chou & Liu Trustees Limited
55 Flynn Road
Rayner Finance Limited
111 Howell Avenue
Rayner Governance Limited
111 Howell Avenue
Rayner Commercial Services Limited
111 Howell Avenue