Apex Digital Limited was started on 24 Mar 2003 and issued an NZBN of 9429036074433. This registered LTD company has been run by 5 directors: Mark Stephen Vassiliou - an active director whose contract started on 31 Aug 2018,
Nigel Geoffrey Wells - an active director whose contract started on 31 Aug 2018,
Sophie Jane Ormandy - an active director whose contract started on 31 Aug 2023,
David John Law - an inactive director whose contract started on 24 Mar 2003 and was terminated on 31 Aug 2023,
Karyn Fiona Ogier - an inactive director whose contract started on 16 Nov 2005 and was terminated on 31 Aug 2018.
According to our information (updated on 04 Apr 2024), this company filed 1 address: Po Box 6058, Moturoa, New Plymouth, 4344 (type: postal, office).
Up to 10 Jun 2008, Apex Digital Limited had been using 94 Gill Street, New Plymouth as their physical address.
BizDb found old names for this company: from 24 Mar 2003 to 06 Mar 2018 they were called Apex Internet Limited.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Ormandy, Sophie Jane (an individual) located at Rolleston, Rolleston postcode 7615.
Then there is a group that consists of 1 shareholder, holds 44 per cent shares (exactly 44 shares) and includes
Shamar Trust - located at Whalers Gate, New Plymouth.
The third share allocation (44 shares, 44%) belongs to 1 entity, namely:
5-Aside Family Trust, located at New Plymouth, New Plymouth (an other). Apex Digital Limited has been categorised as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
40 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 94 Gill Street, New Plymouth
Physical & registered address used from 18 Aug 2004 to 10 Jun 2008
Address #2: 7b Squire Place, New Plymouth
Registered & physical address used from 24 Mar 2003 to 18 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ormandy, Sophie Jane |
Rolleston Rolleston 7615 New Zealand |
31 Aug 2023 - |
Shares Allocation #2 Number of Shares: 44 | |||
Other (Other) | Shamar Trust |
Whalers Gate New Plymouth 4310 New Zealand |
03 Sep 2018 - |
Shares Allocation #3 Number of Shares: 44 | |||
Other (Other) | 5-aside Family Trust |
New Plymouth New Plymouth 4310 New Zealand |
03 Sep 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Vassiliou, Mark Stephen |
New Plymouth New Plymouth 4310 New Zealand |
03 Sep 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wells, Nigel Geoffrey |
Whalers Gate New Plymouth 4310 New Zealand |
03 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Law, David John |
New Plymouth 4310 New Zealand |
18 Jul 2005 - 31 Aug 2023 |
Individual | Law, Keri |
New Plymouth 4310 New Zealand |
24 Mar 2003 - 31 Aug 2023 |
Other | Faraday Trust |
New Plymouth 4310 New Zealand |
18 Jul 2005 - 31 Aug 2023 |
Other | The Cokomo Trust |
New Plymouth 4310 New Zealand |
24 Oct 2007 - 03 Sep 2018 |
Individual | Law, David John |
New Plymouth |
24 Mar 2003 - 18 Jul 2005 |
Individual | Ogier, Karyn Fiona |
New Plymouth 4310 New Zealand |
18 Jul 2005 - 03 Sep 2018 |
Mark Stephen Vassiliou - Director
Appointment date: 31 Aug 2018
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 06 Aug 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2018
Nigel Geoffrey Wells - Director
Appointment date: 31 Aug 2018
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 06 Aug 2020
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2018
Sophie Jane Ormandy - Director
Appointment date: 31 Aug 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Sep 2023
David John Law - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 31 Aug 2023
Address: Blagdon, New Plymouth, 4310 New Zealand
Address used since 06 Aug 2020
Address: New Plymouth, 4310 New Zealand
Address used since 24 Mar 2003
Karyn Fiona Ogier - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 31 Aug 2018
Address: New Plymouth, 4310 New Zealand
Address used since 03 Sep 2013
Limelight Online Limited
40 Molesworth Street
Beach Energy Resources Nz (kupe) Limited
Level 3, Energy House
Beach Energy Resources Nz (tawn) Limited
Level 3, Energy House
Beach Energy Resources Nz (holdings) Limited
Level 3, Energy House
Beach Energy (kupe) Limited
Level 3 Energy House
New Plymouth Club Incorporated
53-57 Gill Street
Armadale Consulate Limited
41 Railway Row
Black Singlet It Limited
75 Clemow Road
Lachmann Limited
11 Gover Street
Lookin Limited
18e Buller Street
Naaku Digital Communication Limited
62 Airport Drive
Smokeylemon Limited
313 Devon Street East