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 19 Apr 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 |
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 |
Type | Used since | |
---|---|---|
2 Solander Street, Awapuni, Gisborne, 4010 | Physical & service | 15 Oct 2021 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Arne Charles Director |
Whataupoko Gisborne 4010 |
16 May 2019 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Hamish Mark Director |
Whataupoko Gisborne 4010 |
16 May 2019 - current |
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 |
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 |
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 |