Shortcuts

Mr Apple New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038995521
NZBN
545180
Company Number
Registered
Company Status
Current address
2 Station Road
Whakatu
Hawkes Bay 4172
New Zealand
Physical & registered & service address used since 11 Jun 2012

Mr Apple New Zealand Limited, a registered company, was incorporated on 27 Apr 1992. 9429038995521 is the NZ business number it was issued. The company has been supervised by 16 directors: Andrew James Borland - an active director whose contract started on 16 Aug 2011,
Mark Robert Hutton - an inactive director whose contract started on 16 Aug 2011 and was terminated on 07 Jun 2023,
Timothy Goodacre - an inactive director whose contract started on 15 Feb 2012 and was terminated on 28 Apr 2023,
John Grant Sinclair - an inactive director whose contract started on 15 Dec 1999 and was terminated on 07 Jul 2014,
Anthony David Batterton - an inactive director whose contract started on 16 Aug 2011 and was terminated on 18 Jun 2014.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Station Road, Whakatu, Hawkes Bay, 4172 (types include: physical, registered).
Mr Apple New Zealand Limited had been using 55 Belfast Road, Belfast, Christchurch as their registered address until 11 Jun 2012.
Past names used by the company, as we managed to find at BizDb, included: from 27 Apr 1992 to 02 Jul 2002 they were called Scales Trading Limited.
A single entity controls all company shares (exactly 10000000 shares) - Scales Holdings Limited - located at 4172, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 55 Belfast Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 02 Nov 2011 to 11 Jun 2012

Address: Level 5, Scales House, 254 Montreal Street, Christchurch New Zealand

Physical address used from 30 Jun 1997 to 02 Nov 2011

Address: Scales House, 254 Montreal Street...., Christchurch New Zealand

Registered address used from 09 Feb 1993 to 02 Nov 2011

Address: Geo H Scales, 321 Manchester Street, Christchurch

Registered address used from 08 Feb 1993 to 09 Feb 1993

Address: Messrs Hubbard Churcher, 39 George Street, Timaru

Registered address used from 23 Nov 1992 to 08 Feb 1993

Contact info
www.mrapple.com
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Scales Holdings Limited
Shareholder NZBN: 9429040866468
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

Scales Corporation Limited
Name
Ltd
Type
424743
Ultimate Holding Company Number
NZ
Country of origin
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Andrew James Borland - Director

Appointment date: 16 Aug 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Mark Robert Hutton - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 07 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Feb 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Aug 2011


Timothy Goodacre - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 28 Apr 2023

Address: Bowral, Nsw, 2576 Australia

Address used since 04 May 2022

Address: Tabilk, Victoria, 3607 Australia

Address used since 26 Jul 2017


John Grant Sinclair - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 07 Jul 2014

Address: Lowry Bay, Eastern Hutt 6008,

Address used since 15 Dec 1999


Anthony David Batterton - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 18 Jun 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 16 Aug 2011


Bruce William Jans - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 16 Apr 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 03 May 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 03 May 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 12 Aug 1993


Edward Oral Sullivan - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 12 Aug 1993


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 23 Oct 1992


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 23 Oct 1992


John Sutherland Howie Lambert - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 16 Dec 1998

Address: Hunterville,

Address used since 12 Aug 1993


David John Parsons - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 16 Dec 1997

Address: Blenheim,

Address used since 23 Oct 1992


Michael Tong Gee Chin - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 30 May 1997

Address: Christchurch,

Address used since 23 Oct 1992

Nearby companies

Pacific Pace Limited
2 Station Road

Whakatu Community Trust
2 Station Road

Par Communications Limited
96 Anderson Road

On Trak Earthworx Limited
94 Anderson Road

Te Mata Bakehouse Limited
8 Railway Road

N R Investments Holding Limited
3 Railway Road, Whakatu