Shortcuts

Apihai Limited

Type: NZ Limited Company (Ltd)
9429039499035
NZBN
378047
Company Number
Registered
Company Status
Current address
142 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Physical & service & registered address used since 14 Dec 2016

Apihai Limited, a registered company, was launched on 12 Feb 1988. 9429039499035 is the NZBN it was issued. The company has been supervised by 6 directors: Leslie Wilfred Divers - an active director whose contract started on 16 Mar 1989,
Ravin Chandra Ranchhod - an active director whose contract started on 16 Sep 2002,
Chandra Kant Ranchhod - an active director whose contract started on 06 Dec 2016,
Clive Vivian Craig - an inactive director whose contract started on 16 Sep 2002 and was terminated on 06 Dec 2016,
Sarojani Devi Pillai - an inactive director whose contract started on 09 Mar 1989 and was terminated on 16 Sep 2002.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 142 West Coast Road, Glen Eden, Auckland, 0602 (types include: physical, service).
Apihai Limited had been using C/- Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland as their registered address until 07 Aug 1996.
Old names used by this company, as we established at BizDb, included: from 12 Feb 1988 to 19 Sep 2002 they were called Tappoo N.z. Limited.
All company shares (1550000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Divers, Leslie Wilfred (a director) located at Half Moon Bay, Auckland postcode 2012,
Ranchhod, Ravin Chandra (an individual) located at Henderson, Auckland postcode 0612.

Addresses

Previous addresses

Address: C/- Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 07 Aug 1996 to 07 Aug 1996

Address: 21 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 07 Aug 1996 to 14 Dec 2016

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 21 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 20 Feb 1992 to 14 Dec 2016

Address: 12th Floor, Cml Centre, 157-165 Queen Street, Auckland

Registered address used from 23 Jan 1992 to 07 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 1550000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1550000
Director Divers, Leslie Wilfred Half Moon Bay
Auckland
2012
New Zealand
Individual Ranchhod, Ravin Chandra Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Clive Vivian Murrays Bay
Directors

Leslie Wilfred Divers - Director

Appointment date: 16 Mar 1989

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Jul 2015


Ravin Chandra Ranchhod - Director

Appointment date: 16 Sep 2002

Address: Henderson, Auckland, 0612 New Zealand

Address used since 16 Sep 2002


Chandra Kant Ranchhod - Director

Appointment date: 06 Dec 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 06 Dec 2016


Clive Vivian Craig - Director (Inactive)

Appointment date: 16 Sep 2002

Termination date: 06 Dec 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 16 Sep 2002


Sarojani Devi Pillai - Director (Inactive)

Appointment date: 09 Mar 1989

Termination date: 16 Sep 2002

Address: Mt Eden, Auckland,

Address used since 09 Mar 1989


Yogesh Tappoo - Director (Inactive)

Appointment date: 16 Mar 1989

Termination date: 16 Sep 2002

Address: Nadi, Fiji,

Address used since 16 Mar 1989

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way