General information

Ap Plant And Machinery Limited

Type: NZ Limited Company (Ltd)
9429032751246
New Zealand Business Number
2130180
Company Number
Registered
Company Status
S942927 - Machinery Repair And Maintenance Nec S942965 - Welding Repair Service S942925 - Heavy Plant Maintenance Operation
Industry classification codes with description

Ap Plant and Machinery Limited (issued an NZ business identifier of 9429032751246) was launched on 09 May 2008. 8 addresess are in use by the company: 1 Peel Street, Gisborne, 4010 (type: registered, physical). 10 Innes Street, Awapuni, Gisborne had been their physical address, until 15 Oct 2021. Ap Plant and Machinery Limited used other names, namely: Ap Hydraulics Limited from 26 Jan 2012 to 12 Jun 2020, Ap Machinery Limited (09 May 2008 to 26 Jan 2012). 2000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (25% of shares), namely:
Lewis, Arne Charles (a director) located at Whataupoko, Gisborne postcode 4010. In the second group, a total of 3 shareholders hold 50% of all shares (1000 shares); it includes
Lewis, Roger Henry (an individual) - located at Lytton West, Gisborne,
Lewis, Mark Anthony (an individual) - located at Mangapapa, Gisborne,
Lewis, Anne Margaret (an individual) - located at Mangapapa, Gisborne. The next group of shareholders, share allotment (500 shares, 25%) belongs to 1 entity, namely:
Lewis, Hamish Mark, located at Whataupoko, Gisborne (a director). "Machinery repair and maintenance nec" (business classification S942927) is the classification the Australian Bureau of Statistics issued to Ap Plant and Machinery Limited. Businesscheck's database was last updated on 10 Mar 2024.

Current address Type Used since
Po Box 958, Gisborne, 4040 Postal 07 Oct 2021
2 Solander Street, Awapuni, Gisborne, 4010 Office & delivery & other (Address For Share Register) & records & shareregister 07 Oct 2021
1 Peel Street, Gisborne, 4010 Registered 15 Oct 2021
2 Solander Street, Awapuni, Gisborne, 4010 Physical & service 15 Oct 2021
Contact info
64 06 8687701
Phone (Phone)
sales@appm.co.nz
Email
admin@appm.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.appm.co.nz
Website
Directors
Name and Address Role Period
Mark Anthony Lewis
Mangapapa, Gisborne, 4010
Address used since 01 Feb 2018
Director 01 Feb 2018 - current
Arne Charles Lewis
Whataupoko, Gisborne, 4010
Address used since 17 May 2019
Mangapapa, Gisborne, 4010
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Hamish Mark Lewis
Whataupoko, Gisborne, 4010
Address used since 25 Oct 2023
Rd 1, Gisborne, 4071
Address used since 16 Mar 2023
Gisborne, 4010
Address used since 15 Oct 2018
Director 21 Sep 2018 - current
Allan Russell Judd
Te Hapara, Gisborne, 4010
Address used since 15 Oct 2015
Director 30 Jun 2008 - 18 May 2018
Leon Arthur Judd
Te Hapara, Gisborne, 4010
Address used since 30 Nov 2009
Director 30 Jun 2008 - 18 May 2018
Hamish Mark Lewis
Rd 1, Gisborne, 4071
Address used since 25 Apr 2017
Director 25 Apr 2017 - 01 Feb 2018
Mark Anthony Lewis
Gisborne, 4010
Address used since 15 Oct 2015
Director 09 May 2008 - 25 Apr 2017
Addresses
Other active addresses
Type Used since
2 Solander Street, Awapuni, Gisborne, 4010 Physical & service 15 Oct 2021
Principal place of activity
2 Solander Street , Awapuni , Gisborne , 4010
Previous address Type Period
10 Innes Street, Awapuni, Gisborne, 4010 Physical 24 Aug 2016 - 15 Oct 2021
1 Peel Street, Gisborne Registered 09 May 2008 - 15 Oct 2021
65 Main Road, Makaraka, Gisborne Physical 09 May 2008 - 24 Aug 2016
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Lewis, Arne Charles
Director
Whataupoko
Gisborne
4010
16 May 2019 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Lewis, Roger Henry
Individual
Lytton West
Gisborne
4010
14 Jul 2008 - current
Lewis, Mark Anthony
Individual
Mangapapa
Gisborne
4010
09 May 2008 - current
Lewis, Anne Margaret
Individual
Mangapapa
Gisborne
4010
14 Jul 2008 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Lewis, Hamish Mark
Director
Whataupoko
Gisborne
4010
16 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Judd, Leon Arthur
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Leon Arthur
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Allan Russell
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Lewis, Mark Anthony
Individual
Gisborne
14 Jul 2008 - 16 Aug 2016
Judd, Miriam May
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Leon Arthur
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Leon Arthur
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Allan Russell
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Joslyn Brenda
Individual
Gisborne
14 Jul 2008 - 16 Aug 2016
Judd, Allan Russell
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Allan Russell
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Leon Arthur
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Miriam May
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Judd, Allan Russell
Individual
Riverdale
Gisborne
4010
14 Jul 2008 - 16 May 2019
Location
Companies nearby
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Similar companies
Precision Pump & Spray Limited
96 Waioweka Road
Moncur Contracting Limited
97 The Strand
Pardoe Contracting Limited
404 Brett Road
Berree Consulting Limited
905 Eaton Road
Ag & Auto Engineering Limited
119 Queen Street East
Quality Tractor Services Limited
Suite 1, 202 Eastbourne Street