Apatu Farms Limited, a registered company, was launched on 19 Jun 1992. 9429038977763 is the NZ business number it was issued. This company has been managed by 6 directors: Mark Nicholas Apatu - an active director whose contract began on 01 Oct 1992,
Paul Kenneth Apatu - an active director whose contract began on 01 Jul 2003,
Kenneth Tamatekapua Apatu - an inactive director whose contract began on 01 Oct 1992 and was terminated on 19 Dec 2013,
Wayne Keith Startup - an inactive director whose contract began on 16 Jun 1992 and was terminated on 01 Oct 1992,
Janice Helen Atkinson - an inactive director whose contract began on 19 Jun 1992 and was terminated on 01 Oct 1992.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 2370 Omahu Road, Rd 5, Hastings, 4175 (category: registered, physical).
Apatu Farms Limited had been using Level 3, 6 Albion Street, Napier as their physical address up until 05 Jul 2022.
Former names used by this company, as we established at BizDb, included: from 19 Jun 1992 to 30 Oct 1992 they were called Suprafin (No.11) Limited.
A single entity owns all company shares (exactly 10000 shares) - K Apatu Limited - located at 4175, Rd 5, Hastings.
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 19 Apr 2018 to 05 Jul 2022
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 12 Feb 2010 to 19 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, Cnr Munroe & Raffles Streets, Napier
Registered address used from 23 Nov 2007 to 12 Feb 2010
Address: Pricewaterhousecoopers, Chartered Accountants, Cnr Munroe And Raffles Street, Napier
Physical address used from 23 Nov 2007 to 12 Feb 2010
Address: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 16 Aug 2006 to 23 Nov 2007
Address: Carr & Stanton Ltd, 117 Queen Street East, Hastings
Physical address used from 26 Feb 2001 to 16 Aug 2006
Address: Carr & Stanton, 117 Queen Street East, Hastings
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address: Carr & Stanton, 117 Queen Street, Hastings
Physical address used from 01 Jul 1997 to 26 Feb 2001
Address: 117e Queen Street, Hastings
Registered address used from 26 Jun 1997 to 16 Aug 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | K Apatu Limited Shareholder NZBN: 9429040221885 |
Rd 5 Hastings 4175 New Zealand |
17 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Apatu, Kennet Tamatekapua |
Fernhill Hastings |
17 Feb 2004 - 17 Feb 2004 |
Individual | Jackson, Peter Harold |
Hastings |
17 Feb 2004 - 27 Jun 2010 |
Individual | Apatu, Terence Wirihana |
Fern Hill Hastings |
17 Feb 2004 - 27 Jun 2010 |
Mark Nicholas Apatu - Director
Appointment date: 01 Oct 1992
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 07 Feb 2018
Address: Fernhill, Hastings, 4179 New Zealand
Address used since 01 Mar 2016
Paul Kenneth Apatu - Director
Appointment date: 01 Jul 2003
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 12 Feb 2010
Kenneth Tamatekapua Apatu - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 19 Dec 2013
Address: Rd 11, Pakipaki, Hastings, 4172 New Zealand
Address used since 15 Feb 2013
Wayne Keith Startup - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Oct 1992
Address: Durham Drive, Havelock North,
Address used since 16 Jun 1992
Janice Helen Atkinson - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 01 Oct 1992
Address: Hastings,
Address used since 19 Jun 1992
Peter Harold Jackson - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 01 Oct 1992
Address: Hastings,
Address used since 19 Jun 1992
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3