Shortcuts

Apt It Limited

Type: NZ Limited Company (Ltd)
9429042050070
NZBN
5840247
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
8 Tapuhikura Street
Waikanae
Waikanae 5036
New Zealand
Physical address used since 19 Mar 2021
21 King Street
Monark, Appartment 405
Wellington 6021
New Zealand
Registered & service address used since 07 Feb 2023

Apt It Limited, a registered company, was launched on 02 Nov 2015. 9429042050070 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. This company has been run by 2 directors: James Stewart Elliston - an active director whose contract started on 02 Nov 2015,
Michael Elliston - an inactive director whose contract started on 01 Apr 2018 and was terminated on 13 Aug 2021.
Updated on 27 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 21 King Street, Monark, Appartment 405, Wellington, 6021 (registered address),
21 King Street, Monark, Appartment 405, Wellington, 6021 (service address),
8 Tapuhikura Street, Waikanae, Waikanae, 5036 (physical address).
Apt It Limited had been using 8 Tapuhikura Street, Waikanae, Waikanae as their registered address up to 07 Feb 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80 per cent).

Addresses

Previous addresses

Address #1: 8 Tapuhikura Street, Waikanae, Waikanae, 5036 New Zealand

Registered & service address used from 19 Mar 2021 to 07 Feb 2023

Address #2: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Registered & physical address used from 18 Oct 2017 to 19 Mar 2021

Address #3: 20b Kinross Street, Blockhouse Bay, Auckland, 0600 New Zealand

Registered & physical address used from 23 May 2017 to 18 Oct 2017

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 Nov 2015 to 23 May 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 30 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Elliston, James Stewart Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 80
Director Elliston, James Stewart Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elliston, Michael Trentham
Upper Hutt
5018
New Zealand
Directors

James Stewart Elliston - Director

Appointment date: 02 Nov 2015

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Mar 2020

Address: Pipitea, Wellington, 5022 New Zealand

Address used since 01 Mar 2020

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 16 Feb 2018

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 20 Oct 2016

Address: Newtown, Wellington, 6021 New Zealand

Address used since 16 Feb 2018

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 10 Oct 2017


Michael Elliston - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 13 Aug 2021

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2018

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street

Similar companies

A & J Professionals Limited
39 Fairfield Avenue

Life On Mars Limited
20 Pinny Avenue

Order Of Precedents Limited
19 Marina Grove

Prodigy Design Limited
19 Oxford Terrace

Relm Software Limited
84a Pretoria Street

Tappeta It Limited
70 Kings Crescent