Shortcuts

Apl Direct Limited

Type: NZ Limited Company (Ltd)
9429036087228
NZBN
1282762
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Physical & registered & service address used since 08 Mar 2022
10 Tasman Road
Avalon
Hamilton 3200
New Zealand
Service address used since 31 Aug 2023

Apl Direct Limited, a registered company, was started on 31 Mar 2003. 9429036087228 is the NZ business identifier it was issued. This company has been managed by 4 directors: Mitchell Stephen Plaw - an active director whose contract began on 31 Mar 2003,
Craig Vincent - an active director whose contract began on 08 Jul 2019,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract began on 31 Mar 2003 and was terminated on 27 Jun 2019.
Last updated on 01 May 2024, our data contains detailed information about 1 address: 10 Tasman Road, Avalon, Hamilton, 3200 (category: service, registered).
Apl Direct Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address up until 08 Mar 2022.
A single entity owns all company shares (exactly 1000 shares) - Architectural Profiles Limited - located at 3200, Rd 1, Cambridge.

Addresses

Previous addresses

Address #1: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 08 Mar 2022

Address #2: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 28 Feb 2020 to 12 Feb 2021

Address #3: 10 Tasman Road, Avalon, Hamilton, 3200 New Zealand

Physical address used from 29 Feb 2016 to 12 Feb 2021

Address #4: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 23 Feb 2016 to 28 Feb 2020

Address #5: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Physical address used from 24 Nov 2010 to 29 Feb 2016

Address #6: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 26 May 2009 to 23 Feb 2016

Address #7: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Physical address used from 26 May 2009 to 24 Nov 2010

Address #8: Deloitte, Fonterra House, 80 London Street, Hamilton

Physical & registered address used from 05 Mar 2004 to 26 May 2009

Address #9: 19 Northpark Drive, Te Rapa, Hamilton

Physical address used from 31 Mar 2003 to 05 Mar 2004

Address #10: C/- Deloitte Touche Tohmatsu, 5th Floor Nzmp House, 80 London Street, Hamilton

Registered address used from 31 Mar 2003 to 05 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Architectural Profiles Limited
Shareholder NZBN: 9429040093352
Rd 1
Cambridge
3493
New Zealand

Ultimate Holding Company

14 Feb 2021
Effective Date
Profile Group Limited
Name
Ltd
Type
341647
Ultimate Holding Company Number
NZ
Country of origin
19 Northpark Drive
Te Rapa
Hamilton 3200
New Zealand
Address
Directors

Mitchell Stephen Plaw - Director

Appointment date: 31 Mar 2003

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jul 2007


Craig Vincent - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 15 Feb 2021

Address: Rd4 Tamahere, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 28 Feb 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 27 Jun 2019

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 01 Mar 2010

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade