Shortcuts

Apa Holdings Limited

Type: NZ Limited Company (Ltd)
9429037743406
NZBN
929155
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical address used since 25 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017

Apa Holdings Limited, a registered company, was started on 09 Oct 1998. 9429037743406 is the business number it was issued. The company has been managed by 6 directors: Colin Shaun Thompson - an active director whose contract began on 31 Oct 2002,
Geoffrey Mark Morgan - an active director whose contract began on 31 Oct 2002,
Kelly James Thompson - an active director whose contract began on 31 Oct 2002,
Annette Elizabeth Morgan - an inactive director whose contract began on 09 Oct 1998 and was terminated on 31 Oct 2002,
Phyllis Raylene Devanny - an inactive director whose contract began on 09 Oct 1998 and was terminated on 31 Oct 2002.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Apa Holdings Limited had been using 22 Scott Street, Blenheim as their physical address up until 25 May 2017.
A total of 9000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 3750 shares (41.67 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 3750 shares (41.67 per cent). Finally there is the third share allocation (1500 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 03 Jun 2016 to 25 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 03 Jun 2016 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 31 May 2011 to 03 Jun 2016

Address #4: 14 Auckland Street, Blenheim

Physical & registered address used from 14 Jun 1999 to 14 Jun 1999

Address #5: Winstanley Kerrigde, Chartered Accountants, 22 Scott Street, Blenheim New Zealand

Physical address used from 14 Jun 1999 to 31 May 2011

Address #6: Winstanley Kerridge, Chartered Accountants, 22 Scott Street, Blenheim New Zealand

Registered address used from 14 Jun 1999 to 31 May 2011

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Entity (NZ Limited Company) Fallon Trustees Limited
Shareholder NZBN: 9429032457360
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 3750
Entity (NZ Limited Company) Wisheart Macnab & Partners Trustee Company Limited
Shareholder NZBN: 9429034823729
Blenheim
Blenheim
7201
New Zealand
Individual Thompson, Kelly James Blenheim
Blenheim
7201
New Zealand
Individual Taylor-thompson, Anne Bridget Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Thompson, Colin Shaun Riversdale
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Annette Elizabeth Oxleys Apartment
1 Wellington Street, Picton
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Individual Morgan, Geoffrey Mark Oxleys Apartment
1 Wellington Street, Picton
Entity Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Company Number: 1138207
Directors

Colin Shaun Thompson - Director

Appointment date: 31 Oct 2002

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 28 May 2010


Geoffrey Mark Morgan - Director

Appointment date: 31 Oct 2002

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 04 Nov 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 Nov 2011


Kelly James Thompson - Director

Appointment date: 31 Oct 2002

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 28 May 2013


Annette Elizabeth Morgan - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 31 Oct 2002

Address: Blenheim,

Address used since 09 Oct 1998


Phyllis Raylene Devanny - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 31 Oct 2002

Address: Grovetown,

Address used since 09 Oct 1998


Beverley Anne Thompson - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 31 Oct 2002

Address: Blenheim,

Address used since 09 Oct 1998

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street