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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Fallon Trustees Limited Shareholder NZBN: 9429032457360 |
Mayfield Blenheim 7201 New Zealand |
28 May 2010 - |
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 |
06 Mar 2015 - |
Individual | Thompson, Kelly James |
Blenheim Blenheim 7201 New Zealand |
26 May 2004 - |
Individual | Taylor-thompson, Anne Bridget |
Blenheim Blenheim 7201 New Zealand |
26 May 2004 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Thompson, Colin Shaun |
Riversdale Blenheim 7201 New Zealand |
26 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Annette Elizabeth |
Oxleys Apartment 1 Wellington Street, Picton |
09 Oct 1998 - 28 May 2007 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
28 May 2013 - 06 Mar 2015 | |
Individual | Morgan, Geoffrey Mark |
Oxleys Apartment 1 Wellington Street, Picton |
09 Oct 1998 - 28 May 2007 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
28 May 2013 - 06 Mar 2015 |
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
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