Shortcuts

Ak Properties Limited

Type: NZ Limited Company (Ltd)
9429036769322
NZBN
1162637
Company Number
Registered
Company Status
Current address
5 Maraenui Drive
Rd 3
Kerikeri 0293
New Zealand
Registered & physical & service address used since 16 Mar 2022

Ak Properties Limited was started on 11 Oct 2001 and issued a business number of 9429036769322. The registered LTD company has been managed by 2 directors: Katrina Maree Scopas - an active director whose contract began on 11 Oct 2001,
Andrea Giuseppe Scopas - an active director whose contract began on 11 Oct 2001.
According to our information (last updated on 22 Mar 2024), this company registered 1 address: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 (type: registered, physical).
Up to 16 Mar 2022, Ak Properties Limited had been using 5 Maraenui Drive, Rd 3, Kerikeri as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Scopas, Andrea Giuseppe (a director) located at Army Bay, Whangaparaoa postcode 0930.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Scopas, Katrina Maree - located at Army Bay, Whangaparaoa.

Addresses

Previous addresses

Address: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand

Registered & physical address used from 04 Sep 2020 to 16 Mar 2022

Address: 139 Stanners Road, Rd 2, Kerikeri, 0295 New Zealand

Registered & physical address used from 17 Jul 2018 to 04 Sep 2020

Address: Hupara Road, R D 2, Kaikohe, 0472 New Zealand

Registered & physical address used from 06 Aug 2010 to 17 Jul 2018

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical & registered address used from 28 Aug 2009 to 06 Aug 2010

Address: 25a Piccadilly Place, Kohimarama

Registered address used from 14 Jul 2006 to 28 Aug 2009

Address: 25a Picadilly Place, Kohimarama, Auckland

Physical address used from 14 Jul 2006 to 28 Aug 2009

Address: 45 Ferndale Road, Mt Wellington, Auckland

Physical address used from 14 Sep 2004 to 14 Jul 2006

Address: 45 Ferndale Road, Mt Wellington

Registered address used from 14 Sep 2004 to 14 Jul 2006

Address: 57c Sierra Street, Glendowie, Auckland

Registered & physical address used from 11 Oct 2001 to 14 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Scopas, Andrea Giuseppe Army Bay
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Scopas, Katrina Maree Army Bay
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scopas, Andrea Glendowie
Auckland
Individual Scopas, Andrea Army Bay
Whangaparaoa
0930
New Zealand
Individual Scopas, Katrina Army Bay
Whangaparaoa
0930
New Zealand
Individual Scopas, Katrina Auckland
Directors

Katrina Maree Scopas - Director

Appointment date: 11 Oct 2001

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 11 Sep 2014


Andrea Giuseppe Scopas - Director

Appointment date: 11 Oct 2001

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 11 Sep 2014

Nearby companies

He Iti Productions Limited
189 Hupara Road

The Red Shed Limited
140 Hupara Road

Tukau Limited
91 Hupara Road

Tukau Law Limited
91 Hupara Road