Abrasive & Power Tool Specialists Limited, a registered company, was incorporated on 20 Dec 1954. 9429040718262 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. The company has been supervised by 4 directors: Dean Brian Ellis - an active director whose contract started on 30 Aug 1984,
Margaret Pamela Jean Ellis - an inactive director whose contract started on 30 Nov 1995 and was terminated on 31 Mar 2000,
Stanley Lancelot Ellis - an inactive director whose contract started on 30 Aug 1984 and was terminated on 14 Dec 1995,
Ann Elizabeth Ellis - an inactive director whose contract started on 30 Aug 1984 and was terminated on 30 Sep 1985.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (physical address),
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (registered address),
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (service address),
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (other address) among others.
Abrasive & Power Tool Specialists Limited had been using 10 Young Street, Rd 2, Warkworth as their registered address up until 17 Jul 2019.
Previous names used by this company, as we identified at BizDb, included: from 25 Sep 1959 to 10 Oct 1985 they were called H.c. Grossman Limited, from 20 Dec 1954 to 25 Sep 1959 they were called Grossmans Wholesale Limited.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group consists of 39998 shares (100 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (0.01 per cent).
Principal place of activity
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 10 Young Street, Rd 2, Warkworth, 0982 New Zealand
Registered & physical address used from 20 Jun 2016 to 17 Jul 2019
Address #2: 602/6 Heather St, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Oct 2011 to 20 Jun 2016
Address #3: 602/6 Heather St, Parnell, Auckland New Zealand
Registered & physical address used from 22 Sep 2004 to 17 Oct 2011
Address #4: 7 Burwood Crescent, Remuera, Auckland
Physical address used from 01 Jul 1997 to 22 Sep 2004
Address #5: 1 Mccoll St, Newmarket, Auckland
Registered address used from 29 Dec 1995 to 22 Sep 2004
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39998 | |||
Other (Other) | Ellis Investment Trust |
Mount Wellington Auckland 1060 New Zealand |
20 Dec 1954 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Ellis, Dean Brian |
Mount Wellington Auckland 1060 New Zealand |
20 Dec 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Margaret Pamela Jean |
Parnell Auckland New Zealand |
03 Oct 2003 - 10 Jun 2016 |
Dean Brian Ellis - Director
Appointment date: 30 Aug 1984
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 09 Jul 2019
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 10 Jun 2016
Margaret Pamela Jean Ellis - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 31 Mar 2000
Address: Remuera, Auckland,
Address used since 30 Nov 1995
Stanley Lancelot Ellis - Director (Inactive)
Appointment date: 30 Aug 1984
Termination date: 14 Dec 1995
Address: Remuera, Auckland,
Address used since 30 Aug 1984
Ann Elizabeth Ellis - Director (Inactive)
Appointment date: 30 Aug 1984
Termination date: 30 Sep 1985
Address: Remuera, Auckland,
Address used since 30 Aug 1984
Mein Consulting Limited
15 Young Street
Hg Trustee Services Limited
21 Young Street
Manutara Holdings Limited
21 Young Street
I R Ginns Limited
Williams St
Britzka Limited
71 Ridge Road
Malofy Trustee Limited
105 Ridge Road
Cotton By Nature Limited
44 Beach Street
Deduced Investments Limited
31 Merehai Place, Snells Beach,
Grossman Agencies Limited
10 Young Street
Naturex International Limited
Po Box 116
Russell Global Trading Limited
1236 Sandspit Road
The Sawmill Brewing Company Limited
97 Alnwick Street