Shortcuts

Apparelmaster Australasia (1993) Limited

Type: NZ Limited Company (Ltd)
9429039913395
NZBN
251893
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Apr 2011

Apparelmaster Australasia (1993) Limited, a registered company, was launched on 22 Aug 1984. 9429039913395 is the NZBN it was issued. The company has been run by 3 directors: Bevan William Ritchie - an active director whose contract started on 01 Jan 1994,
William Andrew Ritchie - an inactive director whose contract started on 30 Apr 1993 and was terminated on 10 Aug 2017,
George Denby Domett - an inactive director whose contract started on 19 Apr 1993 and was terminated on 01 Mar 1996.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Apparelmaster Australasia (1993) Limited had been using 50 Customhouse Quay, Wellington as their physical address up to 15 Apr 2011.
Previous names for the company, as we established at BizDb, included: from 22 Aug 1984 to 29 Jun 1993 they were called Urban Graphics Limited.
A total of 2000 shares are allocated to 4 shareholders (2 groups). The first group includes 1999 shares (99.95%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.05%).

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Aug 2008 to 15 Apr 2011

Address: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 28 Jul 2008 to 15 Apr 2011

Address: 99-105 Customhouse Quay, Wellington

Registered address used from 16 Nov 2007 to 28 Jul 2008

Address: 99-105 Customhouse Quay, Wellington

Physical address used from 16 Nov 2007 to 19 Aug 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 12 Jul 2005 to 16 Nov 2007

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 26 Mar 1999 to 12 Jul 2005

Address: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 26 Mar 1998 to 12 Jul 2005

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 26 Mar 1998 to 26 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1999
Entity (NZ Limited Company) Independent Professional Trustees (2021) Limited
Shareholder NZBN: 9429048789073
50 Customhouse Quay
Wellington
6143
New Zealand
Individual Ritchie, Susan Katherine Woburn
Lower Hutt
5010
New Zealand
Individual Ritchie, Bevan William Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ritchie, Bevan William Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bevan William Ritchie, Susan Katherine Ritchie And Gk 2 Limited Wellington Central
Wellington
6011
New Zealand
Individual Ritchie, William Andrew Waikanae

New Zealand
Directors

Bevan William Ritchie - Director

Appointment date: 01 Jan 1994

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Apr 2023

Address: Lower Hutt, 6001 New Zealand

Address used since 04 May 2016


William Andrew Ritchie - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 10 Aug 2017

Address: Waikane, 6001 New Zealand

Address used since 04 May 2016


George Denby Domett - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 01 Mar 1996

Address: Ngaio, Wellington,

Address used since 19 Apr 1993

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace