Mr Apple New Zealand Limited (issued an NZ business identifier of 9429038995521) was started on 27 Apr 1992. 2 addresses are currently in use by the company: 2 Station Road, Whakatu, Hawkes Bay, 4172 (type: physical, registered). 55 Belfast Road, Belfast, Christchurch had been their registered address, up to 11 Jun 2012. Mr Apple New Zealand Limited used other names, namely: Scales Trading Limited from 27 Apr 1992 to 02 Jul 2002. 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000000 shares (100 per cent of shares), namely:
Scales Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Our database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Station Road, Whakatu, Hawkes Bay, 4172 | Physical & registered & service | 11 Jun 2012 |
Name and Address | Role | Period |
---|---|---|
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - current |
Mark Robert Hutton
Parnell, Auckland, 1052
Address used since 21 Feb 2019
St Heliers, Auckland, 1071
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 07 Jun 2023 |
Timothy Goodacre
Bowral, Nsw, 2576
Address used since 04 May 2022
Tabilk, Victoria, 3607
Address used since 26 Jul 2017 |
Director | 15 Feb 2012 - 28 Apr 2023 |
John Grant Sinclair
Lowry Bay, Eastern Hutt 6008,
Address used since 15 Dec 1999 |
Director | 15 Dec 1999 - 07 Jul 2014 |
Anthony David Batterton
Epsom, Auckland, 1051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 18 Jun 2014 |
Bruce William Jans
Napier, 4110
Address used since 16 Apr 2002 |
Director | 16 Apr 2002 - 30 Sep 2011 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
Christopher John Stark
Timaru, 7910
Address used since 03 May 2004 |
Director | 03 May 2004 - 14 Oct 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 12 Aug 1993 |
Director | 12 Aug 1993 - 09 Sep 2010 |
Edward Oral Sullivan
Timaru,
Address used since 12 Aug 1993 |
Director | 12 Aug 1993 - 05 Jul 2010 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 20 Oct 2004 |
Humphry John Davy Rolleston
Christchurch,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 30 Aug 2004 |
John Sutherland Howie Lambert
Hunterville,
Address used since 12 Aug 1993 |
Director | 12 Aug 1993 - 16 Dec 1998 |
David John Parsons
Blenheim,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 16 Dec 1997 |
Michael Tong Gee Chin
Christchurch,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 30 May 1997 |
Previous address | Type | Period |
---|---|---|
55 Belfast Road, Belfast, Christchurch, 8051 | Registered & physical | 02 Nov 2011 - 11 Jun 2012 |
Level 5, Scales House, 254 Montreal Street, Christchurch | Physical | 30 Jun 1997 - 02 Nov 2011 |
Scales House, 254 Montreal Street...., Christchurch | Registered | 09 Feb 1993 - 02 Nov 2011 |
Geo H Scales, 321 Manchester Street, Christchurch | Registered | 08 Feb 1993 - 09 Feb 1993 |
Messrs Hubbard Churcher, 39 George Street, Timaru | Registered | 23 Nov 1992 - 08 Feb 1993 |
Shareholder Name | Address | Period |
---|---|---|
Scales Holdings Limited Shareholder NZBN: 9429040866468 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
27 Apr 1992 - current |
Name | Scales Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 424743 |
Country of origin | NZ |
Address |
52 Cashel Street Christchurch Central Christchurch 8013 |
Pacific Pace Limited 2 Station Road |
|
Whakatu Community Trust 2 Station Road |
|
Par Communications Limited 96 Anderson Road |
|
On Trak Earthworx Limited 94 Anderson Road |
|
Te Mata Bakehouse Limited 8 Railway Road |
|
N R Investments Holding Limited 3 Railway Road, Whakatu |