Shortcuts

Apata Suppliers Limited

Type: NZ Limited Company (Ltd)
9429037320744
NZBN
1023316
Company Number
Registered
Company Status
I530940
Industry classification code
Cool Storage Of Fruit And Vegetables
Industry classification description
Current address
9 Turntable Hill Road
Rd 4
Katikati 3181
New Zealand
Registered & physical & service address used since 13 Sep 2013

Apata Suppliers Limited was launched on 21 Mar 2000 and issued a number of 9429037320744. The registered LTD company has been supervised by 23 directors: Mark Nolan Mayston - an active director whose contract began on 26 Sep 2012,
Alan Birley - an active director whose contract began on 02 Dec 2013,
Clinton Sean Carnachan - an active director whose contract began on 31 Mar 2015,
Matthew Vincent Flowerday - an active director whose contract began on 30 Mar 2021,
Craig Duncan Stephen - an active director whose contract began on 10 Feb 2022.
According to BizDb's database (last updated on 27 Apr 2024), the company filed 1 address: 9 Turntable Hill Road, Rd 4, Katikati, 3181 (category: registered, physical).
Up to 13 Sep 2013, Apata Suppliers Limited had been using Staples Rodway Tauranga Limited, Level 1, 247 Cameron Road, Tauranga as their registered address.
BizDb identified previous aliases for the company: from 21 Mar 2000 to 08 Mar 2004 they were named Apata Centrepac Suppliers Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Apata Group Limited (an entity) located at Rd 4, Katikati postcode 3181. Apata Suppliers Limited is classified as "Cool storage of fruit and vegetables" (business classification I530940).

Addresses

Previous addresses

Address: Staples Rodway Tauranga Limited, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 27 Sep 2012 to 13 Sep 2013

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga New Zealand

Registered & physical address used from 09 Jul 2005 to 27 Sep 2012

Address: Staples Rodway Tauranga, 132 First Avenue, Tauranga

Registered & physical address used from 02 Jul 2003 to 09 Jul 2005

Address: C/- Murray Crossman & Partners Ltd, 132 First Avenue, Taurganga

Physical address used from 06 Jul 2002 to 02 Jul 2003

Address: C/- Murray Crossman & Partners Ltd, 132 First Avenue, Tauranga

Registered address used from 06 Jul 2002 to 02 Jul 2003

Address: C/- Murray Crossman & Partners, Marac House, 132 First Avenue, Tauranga

Registered address used from 12 Apr 2000 to 06 Jul 2002

Address: C/- Murray Crossman & Partners, Marac House, 132 First Avenue, Tauranga

Physical address used from 21 Mar 2000 to 06 Jul 2002

Contact info
64 276 467854
Phone
eugeme.crosby@apata.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Apata Group Limited
Shareholder NZBN: 9429037049126
Rd 4
Katikati
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Apata Limited
Shareholder NZBN: 9429040002620
Company Number: 205019
Entity Apata Limited
Shareholder NZBN: 9429040002620
Company Number: 205019

Ultimate Holding Company

21 Jul 1991
Effective Date
Apata Group Limited
Name
Ltd
Type
1107843
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Nolan Mayston - Director

Appointment date: 26 Sep 2012

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 01 Jan 2016


Alan Birley - Director

Appointment date: 02 Dec 2013

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Dec 2013


Clinton Sean Carnachan - Director

Appointment date: 31 Mar 2015

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 31 Mar 2015


Matthew Vincent Flowerday - Director

Appointment date: 30 Mar 2021

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 30 Mar 2021


Craig Duncan Stephen - Director

Appointment date: 10 Feb 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 10 Feb 2022


Alastair Murray Hulbert - Director

Appointment date: 01 Jun 2023

Address: Mount Maunganui, 3116 New Zealand

Address used since 14 Jun 2023


Stuart Barry Weston - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 31 Oct 2022

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Mar 2016


Simon David Robertson - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 02 Jul 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2020


Colin Graham Cathie - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 31 Mar 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2016


Thomas Haines Wilson - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 28 Feb 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2016


Paul Valentine Mark Elliott - Director (Inactive)

Appointment date: 09 Jun 2017

Termination date: 19 Oct 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jun 2017


John David Anderson - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 09 Jun 2017

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 02 Dec 2013


John Lambertus Holwerda - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 31 Mar 2015

Address: Rd2, Katikati, 3178 New Zealand

Address used since 26 Sep 2012


Paul Rodney O'brien - Director (Inactive)

Appointment date: 04 Aug 2003

Termination date: 02 Dec 2013

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 04 Aug 2003


David John Goodwin - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 26 Sep 2012

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 08 Apr 2010


Michael Muller - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 26 Sep 2012

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 08 Apr 2010


Peter Martyn Mayston - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 26 Sep 2012

Address: Omokoroa, Rd2, Tauranga,

Address used since 21 Mar 2000


Peter Martin Schuyt - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 26 Jul 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Apr 2010


Clinton Sean Carnachan - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 20 Jun 2012

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 27 Jan 2011


Anthony John Marks - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 Nov 2009

Address: Omaha Beach, Warkworth 0986,

Address used since 01 Apr 2008


Max Richard Mcgreevy - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 05 Aug 2009

Address: Rd1, Katikati,

Address used since 21 Mar 2000


Peter John Charles Rogers - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 08 Jun 2007

Address: Hillcrest, Hamilton,

Address used since 20 Apr 2001


Brian Roland Earp - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 05 Aug 2002

Address: Rd6, Tauranga,

Address used since 21 Mar 2000

Nearby companies

Apata Group Limited
9 Turntable Hill Road

Apata Suppliers Entity Limited
9 Turntable Hill Road

Diwai 60 Limited
85c Turntable Hill Road

Similar companies

Apata Group Limited
9 Turntable Hill Road

Bayfarms Limited
C/- Bennett Gibson & Partners

Bio-cool Systems Limited
247 Cameron Road

Coolstore Services Limited
Reeder Smith & Co

Keshi Enterprises Limited
21 Wilding Avenue

Punchbowl Properties Limited
646 Glenbrook Road