Shortcuts

Appropriate Holdings Limited

Type: NZ Limited Company (Ltd)
9429038916694
NZBN
565511
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 23 Nov 2021

Appropriate Holdings Limited, a registered company, was registered on 01 Dec 1992. 9429038916694 is the NZ business identifier it was issued. This company has been run by 8 directors: Mitchell Stephen Plaw - an active director whose contract began on 27 Jan 1993,
Michael Wayne Crawford - an active director whose contract began on 08 Jul 2019,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Craig Vincent - an active director whose contract began on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract began on 27 Jan 1993 and was terminated on 27 Jun 2019.
Last updated on 14 May 2024, the BizDb database contains detailed information about 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (category: registered, physical).
Appropriate Holdings Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address up to 23 Nov 2021.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 333 shares (33.3 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 333 shares (33.3 per cent). Lastly the 3rd share allocation (334 shares 33.4 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 23 Nov 2021

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 17 Dec 2019 to 12 Feb 2021

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 15 Nov 2016 to 17 Dec 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 08 Jun 2009 to 15 Nov 2016

Address: Deloitte, 80 London St, Hamilton

Registered address used from 07 Dec 2004 to 08 Jun 2009

Address: Anchor House, 80 London Street, Hamilton

Registered address used from 07 Dec 1995 to 07 Dec 2004

Address: Northpark Drive, Hamilton New Zealand

Physical address used from 30 Oct 1995 to 12 Feb 2021

Address: 111 Collingwood Street, Hamilton

Registered address used from 19 Feb 1993 to 07 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Sandelin, Geoffrey Mark Parnell
Auckland
1052
New Zealand
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plaw, Robyn Valerie Pumpkin Hill
Whitianga
3591
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
R D 4, Hamilton
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Entity Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Pumpkin Hill
Whitianga
3591
New Zealand
Individual Sweet, Valerie Claudelands
Hamilton
3214
New Zealand
Entity Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Pumpkin Hill
Whitianga
3591
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
R D 4, Hamilton
Individual Crawford, Michael Wayne 67 Poplar Lane
R D 4, Hamilton
Individual Plaw, Robyn Valerie Pumpkin Hill
Whitianga
3591
New Zealand
Individual Plaw, Robyn Valerie Claudelands
Hamilton
3214
New Zealand
Directors

Mitchell Stephen Plaw - Director

Appointment date: 27 Jan 1993

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Queenstown, 9371 New Zealand

Address used since 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Nov 2005


Michael Wayne Crawford - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Craig Vincent - Director

Appointment date: 08 Jul 2019

Address: Rd 4 Tamahere, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 27 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 30 Nov 2009

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019


Brett Arthur Lidington - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 31 Dec 2011

Address: Rd 4, Hamilton, New Zealand

Address used since 04 Nov 2011


Simon Francis Scott - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 27 Jan 1993

Address: Hamilton,

Address used since 25 Nov 1992


Kathleen Mary Tayler - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 27 Jan 1993

Address: Hamilton,

Address used since 01 Dec 1992

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade