Ap Properties Tauranga Limited was launched on 29 Nov 2016 and issued an NZ business identifier of 9429045850301. The registered LTD company has been managed by 12 directors: Andrew Hardwick Evans - an active director whose contract began on 10 Sep 2017,
Christopher Martin Udale - an active director whose contract began on 27 Aug 2019,
Anthony John Shaw - an active director whose contract began on 27 Feb 2020,
David Mark Rowe - an active director whose contract began on 31 Jul 2020,
Jacqueline Kelly Bunyan - an active director whose contract began on 23 Jun 2021.
According to BizDb's data (last updated on 10 Apr 2024), this company uses 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Up to 16 Dec 2019, Ap Properties Tauranga Limited had been using I-Centre, Level 8, 50 Manners Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ap Holdings Tauranga Limited (an entity) located at Wellington Central, Wellington postcode 6011. Ap Properties Tauranga Limited has been classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: I-centre, Level 8, 50 Manners Street, Wellington, 6140 New Zealand
Registered address used from 29 Mar 2017 to 16 Dec 2019
Address #2: I-centre, Level 8, 50 Manners Street, Auckland, 6140 New Zealand
Registered address used from 29 Nov 2016 to 29 Mar 2017
Address #3: I-centre, Level 8, 50 Manners Street, Auckland, 6140 New Zealand
Physical address used from 29 Nov 2016 to 14 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ap Holdings Tauranga Limited Shareholder NZBN: 9429045847806 |
Wellington Central Wellington 6011 New Zealand |
29 Nov 2016 - |
Ultimate Holding Company
Andrew Hardwick Evans - Director
Appointment date: 10 Sep 2017
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 14 Mar 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Sep 2017
Christopher Martin Udale - Director
Appointment date: 27 Aug 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Aug 2019
Anthony John Shaw - Director
Appointment date: 27 Feb 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Mar 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Feb 2020
David Mark Rowe - Director
Appointment date: 31 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 Jul 2020
Jacqueline Kelly Bunyan - Director
Appointment date: 23 Jun 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Jun 2021
Susan Mary Huria - Director
Appointment date: 17 Dec 2021
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 17 Dec 2021
Vicki Susan Buck - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 18 Sep 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 27 Aug 2019
Donald Hewitt Thompson - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 08 Feb 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 29 Nov 2016
Ralph Vincent Jones - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 07 Dec 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 05 Dec 2016
Neil Alexander Taylor - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 27 Feb 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 29 Nov 2016
Paul Hunter Adams - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 30 Aug 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Dec 2016
Graeme John Horsley - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 21 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Dec 2016
Skorpion Sports Limited
50 Manners Street
Adcorp New Zealand Limited
50 Manners Street
Nikau Foundation
Level 1, The Icentre
I-station Americas Limited
Level 12
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Ap Holdings Tauranga Limited
I-centre, Level 8
Buba Investments Limited
15 Edward Street
L & R Broadbent Limited
Level 11, Sovereign House
Nazareth Enterprises Limited
Level 11, Sovereign House
Phizzy Too Limited
Level 11
Tobias Investments Limited
15 Edward Street