Shortcuts

Ap Properties Tauranga Limited

Type: NZ Limited Company (Ltd)
9429045850301
NZBN
6170628
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 14 Feb 2017
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 16 Dec 2019
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 08 Apr 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ap Holdings Tauranga Limited
Shareholder NZBN: 9429045847806
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

09 May 2018
Effective Date
Ihc New Zealand Incorporated
Name
Incorp_society
Type
216056
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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