General information

Ap Properties Tauranga Limited

Type: NZ Limited Company (Ltd)
9429045850301
New Zealand Business Number
6170628
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Ap Properties Tauranga Limited (issued an NZ business number of 9429045850301) was launched on 29 Nov 2016. 2 addresses are in use by the company: 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). I-Centre, Level 8, 50 Manners Street, Wellington had been their registered address, up until 16 Dec 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Ap Holdings Tauranga Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Ap Properties Tauranga Limited. Businesscheck's information was last updated on 01 Mar 2024.

Current address Type Used since
50 Customhouse Quay, Wellington Central, Wellington, 6011 Service & physical 14 Feb 2017
50 Customhouse Quay, Wellington Central, Wellington, 6011 Registered 16 Dec 2019
Directors
Name and Address Role Period
Andrew Hardwick Evans
Wainui, Gisborne, 4010
Address used since 14 Mar 2023
St Heliers, Auckland, 1071
Address used since 10 Sep 2017
Director 10 Sep 2017 - current
Christopher Martin Udale
Te Atatu Peninsula, Auckland, 0610
Address used since 27 Aug 2019
Director 27 Aug 2019 - current
Anthony John Shaw
Wanaka, Wanaka, 9305
Address used since 14 Mar 2023
Maori Hill, Timaru, 7910
Address used since 27 Feb 2020
Director 27 Feb 2020 - current
David Mark Rowe
Khandallah, Wellington, 6035
Address used since 31 Jul 2020
Director 31 Jul 2020 - current
Jacqueline Kelly Bunyan
Titirangi, Auckland, 0604
Address used since 23 Jun 2021
Director 23 Jun 2021 - current
Susan Mary Huria
Rd 5, Mangawhai, 0975
Address used since 17 Dec 2021
Director 17 Dec 2021 - current
Vicki Susan Buck
Riccarton, Christchurch, 8011
Address used since 27 Aug 2019
Director 27 Aug 2019 - 18 Sep 2021
Donald Hewitt Thompson
Albert Town, Wanaka, 9305
Address used since 29 Nov 2016
Director 29 Nov 2016 - 08 Feb 2021
Ralph Vincent Jones
Mount Cook, Wellington, 6021
Address used since 05 Dec 2016
Director 05 Dec 2016 - 07 Dec 2020
Neil Alexander Taylor
Hawera, Hawera, 4610
Address used since 29 Nov 2016
Director 29 Nov 2016 - 27 Feb 2020
Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 05 Dec 2016
Director 05 Dec 2016 - 30 Aug 2018
Graeme John Horsley
Mount Maunganui, Mount Maunganui, 3116
Address used since 05 Dec 2016
Director 05 Dec 2016 - 21 Apr 2018
Addresses
Previous address Type Period
I-centre, Level 8, 50 Manners Street, Wellington, 6140 Registered 29 Mar 2017 - 16 Dec 2019
I-centre, Level 8, 50 Manners Street, Auckland, 6140 Registered 29 Nov 2016 - 29 Mar 2017
I-centre, Level 8, 50 Manners Street, Auckland, 6140 Physical 29 Nov 2016 - 14 Feb 2017
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ap Holdings Tauranga Limited
Shareholder NZBN: 9429045847806
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
29 Nov 2016 - current

Ultimate Holding Company
Effective Date 09 May 2018
Name Ihc New Zealand Incorporated
Type Incorp_society
Ultimate Holding Company Number 216056
Country of origin NZ
Location
Companies nearby
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
P & A Latimer Investments Limited
15 Edward Street
M & N Curham Investments Limited
15 Edward Street
Dgh Residential Limited
15 Edward Street
Macmolloy Limited
Level 2, 182 Vivian Street
Matpor Holdings Limited
109-125 Willis Street
Phillips Property Rentals Limited
80 Victoria Street