Api Insurance Services Limited, a registered company, was incorporated on 03 Oct 1997. 9429037994181 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Jacqueline Chi Yan Yip - an active director whose contract started on 13 Jun 2019,
Salome Siu-Lam Yip - an active director whose contract started on 13 Jun 2019,
Katherine Chi Wai Yip - an active director whose contract started on 13 Jun 2019,
Joseph Koon-Wai Yip - an inactive director whose contract started on 03 Oct 1997 and was terminated on 14 Jun 2019.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 51, 2 Armoy Drive, East Tamaki, Auckland, 2016 (category: registered, physical).
Api Insurance Services Limited had been using Unit 6 Pt View Chambers, 550 Chapel Road, Dannemora, Auckland as their physical address up until 05 Oct 2022.
One entity controls all company shares (exactly 10000 shares) - Joseph & Salome Yip Family Trust - located at 2016, 2 Armoy Drive, East Tamaki, Auckland.
Previous addresses
Address: Unit 6 Pt View Chambers, 550 Chapel Road, Dannemora, Auckland New Zealand
Physical & registered address used from 07 Oct 2002 to 05 Oct 2022
Address: 5 The Anchorage, Pakuranga, Auckland
Registered address used from 11 Apr 2000 to 07 Oct 2002
Address: 5 The Anchorage, Pakuranga, Auckland
Physical address used from 06 Oct 1997 to 07 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Joseph & Salome Yip Family Trust |
2 Armoy Drive, East Tamaki Auckland 2016 New Zealand |
28 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yip, Joseph Koon-wai |
Dannemora Auckland 2016 New Zealand |
01 Oct 2003 - 28 Sep 2019 |
Jacqueline Chi Yan Yip - Director
Appointment date: 13 Jun 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 26 Feb 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 13 Jun 2019
Salome Siu-lam Yip - Director
Appointment date: 13 Jun 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 26 Feb 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 13 Jun 2019
Katherine Chi Wai Yip - Director
Appointment date: 13 Jun 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 26 Feb 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 13 Jun 2019
Joseph Koon-wai Yip - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 14 Jun 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Apr 2003
Mightymakers Construction Limited
11a Pakuranga Road
Mighty Minds Educare Limited
11a Pakuranga Road
Coastal Engineering Supplies Limited
4 Pakuranga Road
Wix Property Limited
14 The Boulevard
Powa Design Limited
Powa Design, 45 Grotto Street
Michelle Aromas N Z Limited
19a Pakuranga Road