Apex Electrical & Communications Limited (New Zealand Business Number 9429035200031) was started on 07 Sep 2004. 6 addresess are in use by the company: Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 (type: postal, postal). 18 Kaiwharawhara Road, Ngaio Gorge, Wellington had been their registered address, until 28 Oct 2015. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 116 shares (96.67% of shares), namely:
Nirvana Estate Trust (an other) located at Rd 1, Porirua postcode 5381. When considering the second group, a total of 1 shareholder holds 3.33% of all shares (exactly 4 shares); it includes
Tombs, Gavin Charles (an individual) - located at Rd1, Porirua. "Building contractor - all construction sub-contracted" (ANZSIC L671205) is the classification the Australian Bureau of Statistics issued to Apex Electrical & Communications Limited. Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 | Registered & physical & service | 28 Oct 2015 |
| Po Box 1963, Wellington, Wellington, 6140 | Postal | 10 Sep 2019 |
| Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 | Office & delivery | 10 Sep 2019 |
| Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 | Postal | 03 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin Charles Tombs
Rd1, Porirua, Wellington, 5381
Address used since 12 Aug 2010 |
Director | 07 Sep 2004 - current |
|
Richard James Waugh
Lyall Bay, Wellington, 6022
Address used since 07 Sep 2004 |
Director | 07 Sep 2004 - 17 Dec 2020 |
|
Gary Mcvey Brown
Silverstream, Upper Hutt,
Address used since 13 Sep 2006 |
Director | 31 Jul 2006 - 29 Nov 2007 |
| Type | Used since | |
|---|---|---|
| Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 | Postal | 03 Aug 2023 |
| Unit C 2 Centennial Highway , Ngauranga , Wellington , 6035 |
| Previous address | Type | Period |
|---|---|---|
| 18 Kaiwharawhara Road, Ngaio Gorge, Wellington | Registered & physical | 14 Aug 2008 - 28 Oct 2015 |
| Berry & Walker Ltd, Level 1 Intech House, 17 Garrett Street, Wellington | Physical & registered | 15 Aug 2007 - 14 Aug 2008 |
| Berry & Walker Limited, Level 1 Intech House, 17 Garrett Street, Wellington | Physical | 03 Oct 2006 - 15 Aug 2007 |
| 38 Apu Crescent, Lyall Bay, Wellington, New Zealand | Registered | 07 Sep 2004 - 15 Aug 2007 |
| 38 Apu Crescent, Lyall Bay, Wellington, New Zealand | Physical | 07 Sep 2004 - 03 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nirvana Estate Trust Other (Other) |
Rd 1 Porirua 5381 |
08 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tombs, Gavin Charles Individual |
Rd1, Porirua |
04 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Linda Carolyn Individual |
Silverstream Upper Hutt |
13 Sep 2006 - 27 Jun 2010 |
|
Thunderbirds No 2 Limited Shareholder NZBN: 9429034236369 Company Number: 1789079 Entity |
Rd 1 Porirua 5381 |
04 Apr 2006 - 08 Feb 2023 |
|
Rocky Shore Limited Shareholder NZBN: 9429034365731 Company Number: 1752370 Entity |
Lyall Bay Wellington |
04 Apr 2006 - 21 Dec 2020 |
|
Waugh, Richard James Individual |
Lyall Bay Wellington |
07 Sep 2004 - 21 Dec 2020 |
|
Brown, Gary Mcvey Individual |
Silverstream Upper Hutt |
13 Sep 2006 - 27 Jun 2010 |
|
Walker, Peta Jill Individual |
Makara Wellington |
13 Sep 2006 - 13 Sep 2006 |
|
Rocky Shore Limited Shareholder NZBN: 9429034365731 Company Number: 1752370 Entity |
Lyall Bay Wellington |
04 Apr 2006 - 21 Dec 2020 |
|
Tombs, Gavin Charles Individual |
Rd1 Porirua Wellington |
07 Sep 2004 - 27 Jun 2010 |
![]() |
Auto-it Limited 2 Centennial Highway |
![]() |
Clermont Developments Limited 12 Centennial Highway |
![]() |
Darren Young & Co Limited 2 Jarden Mile |
![]() |
Fos Lighting Limited 2 Jarden Mile |
![]() |
Wellington Building Services Limited 2 Jarden Mile |
![]() |
Maxwells Property Limited 2 Jarden Mile |
|
Cemac Interiors Wellington Limited 15 Jarden Mile |
|
Autostop Baltic Limited 2 Disraeli Street |
|
Autostop Arctic Limited 2 Disraeli Street |
|
Autostop Tasman Limited 2 Disraeli Street |
|
Autostop Pacific Limited 2 Disraeli Street |
|
Les Meek Limited Level 16 |