Shortcuts

Api Insurance Services Limited

Type: NZ Limited Company (Ltd)
9429037994181
NZBN
876769
Company Number
Registered
Company Status
Current address
Suite 51, 2 Armoy Drive
East Tamaki
Auckland 2016
New Zealand
Registered & physical & service address used since 05 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Joseph & Salome Yip Family Trust 2 Armoy Drive, East Tamaki
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yip, Joseph Koon-wai Dannemora
Auckland 2016

New Zealand
Directors

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

Nearby companies

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