Shortcuts

Applied Conveyor And Polymers Limited

Type: NZ Limited Company (Ltd)
9429037769178
NZBN
924175
Company Number
Registered
Company Status
Current address
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered address used since 29 Jul 2010
30 Manuwai Lane
Rd 2
Drury 2578
New Zealand
Physical & service address used since 12 Jun 2012

Applied Conveyor and Polymers Limited, a registered company, was registered on 02 Sep 1998. 9429037769178 is the business number it was issued. The company has been run by 3 directors: Murray Reginald Harvey - an active director whose contract began on 02 Sep 1998,
Lynley Judith Harvey - an active director whose contract began on 20 Oct 2009,
Allan John Moore - an inactive director whose contract began on 02 Sep 1998 and was terminated on 18 Aug 2010.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 30 Manuwai Lane, Rd 2, Drury, 2578 (physical address),
30 Manuwai Lane, Rd 2, Drury, 2578 (service address),
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (registered address).
Applied Conveyor and Polymers Limited had been using 121 Mellons Bay Road, Mellons Bay, Manukau as their physical address until 12 Jun 2012.
A total of 2000 shares are allocated to 4 shareholders (2 groups). The first group includes 20 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 1980 shares (99 per cent).

Addresses

Previous addresses

Address #1: 121 Mellons Bay Road, Mellons Bay, Manukau, 2014 New Zealand

Physical address used from 29 Jul 2010 to 12 Jun 2012

Address #2: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, C/-gilligan Sheppard New Zealand

Registered address used from 20 Jul 2007 to 29 Jul 2010

Address #3: 4b Cleary Terrace, Howick, Auckland New Zealand

Physical address used from 07 Jun 2007 to 29 Jul 2010

Address #4: 4b Cleary Terrace, Howick, Auckland

Registered address used from 07 Jun 2007 to 20 Jul 2007

Address #5: 6 Drake Street, Howick, Auckland

Registered & physical address used from 31 May 2002 to 07 Jun 2007

Address #6: 144 Millhouse Driove, Howick, Auckland

Physical & registered address used from 28 May 2001 to 31 May 2002

Address #7: 144 Millhouse Drive, Howick, Auckland

Physical address used from 28 May 2001 to 28 May 2001

Address #8: D/3 Smales Road, East Tamaki

Physical address used from 20 Feb 2001 to 28 May 2001

Address #9: 6 Burnaston Court, Howick, Auckland

Registered address used from 20 Feb 2001 to 28 May 2001

Address #10: 6 Burnaston Court, Howick, Auckland

Registered address used from 12 Apr 2000 to 20 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Harvey, Murray Reginald Rd 2
Drury
2578
New Zealand
Shares Allocation #2 Number of Shares: 1980
Individual Harvey, Murray Reginald Rd 2
Drury
2578
New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland

New Zealand
Director Harvey, Lynley Judith Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Allan John Pillans Point
Tauranga

New Zealand
Individual Fidler, Sheryl Pillans Point
Tauranga

New Zealand
Individual Harvey, Yvonne Kaye Howick
Auckland
Individual Moore, Sheila Pillans Point
Tauranga

New Zealand
Directors

Murray Reginald Harvey - Director

Appointment date: 02 Sep 1998

Address: Rd 2, Drury, 2578 New Zealand

Address used since 01 Jun 2012


Lynley Judith Harvey - Director

Appointment date: 20 Oct 2009

Address: Rd 2, Drury, 2578 New Zealand

Address used since 01 Jun 2012


Allan John Moore - Director (Inactive)

Appointment date: 02 Sep 1998

Termination date: 18 Aug 2010

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 31 May 2010

Nearby companies

Cooinda Services Limited
54 Manuwai Lane

Slippery Creek Kayak Hire Limited
39 Manuwai Lane

Hks Electrix Limited
35 Manuwai Lane

Specimen Tree Landscapes Limited
49 Manuwai Lane

Abc Caravans Limited
95a Whangapouri Road

F3 Properties Limited
95a Whangapouri Road