Apex Investment Administration (Nz) Limited (NZBN 9429036686162) was incorporated on 07 Jan 2002. 2 addresses are currently in use by the company: Level 25, 125 Queen Street, Auckland, 1010 (type: registered, physical). Level 13, 23 Customs Street, Auckland had been their physical address, until 29 Sep 2017. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Athena Midco Limited (an entity) located at Auckland postcode 1010. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 25, 125 Queen Street, Auckland, 1010 | Registered & physical & service | 29 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Nicholas Peter Happell
Mosman, New South Wales, 2088
Address used since 29 Apr 2022
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 29 Apr 2022 - current |
Hayley Michelle Cassidy
Remuera, Auckland, 1050
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
Anthony Robert John Edmonds
Kelburn, Wellington, 6012
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - current |
Robert John Moss
Remuera, Auckland, 1050
Address used since 02 Dec 2021
Remuera, Auckland, 1050
Address used since 05 May 2014 |
Director | 07 Jan 2002 - 30 Jun 2023 |
Paul Mersi
Karaka Bays, Wellington, 6022
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - 30 Jun 2023 |
Leigh Allison Ryland
Belmont, Auckland, 0622
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - 30 Jun 2023 |
Thomas William Barron Reiher
St Heliers, Auckland, 1071
Address used since 05 May 2014 |
Director | 11 Jul 2003 - 29 Apr 2022 |
Nigel Bingham
Thorndon, Wellington, 6011
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 29 Apr 2022 |
Philippa Janet Weston
Khandallah, Wellington, 6035
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 29 Apr 2022 |
James Harold Ogden
Whitby, Porirua, 5024
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 31 Dec 2019 |
Edward John Schuck
Glendowie, Auckland, 1071
Address used since 01 Aug 2013 |
Director | 26 Apr 2012 - 29 Nov 2016 |
David Peter Scott
Remuera, Auckland, 1050
Address used since 11 Mar 2008 |
Director | 11 Mar 2008 - 26 Oct 2016 |
Terry Dane Tidbury
Bayswater, North Shore City, 0622
Address used since 21 Oct 2010 |
Director | 21 Oct 2010 - 20 Apr 2012 |
Terry Dane Tidbury
Bayswater, Auckland, 0622
Address used since 13 Jul 2007 |
Director | 13 Jul 2007 - 06 Aug 2010 |
Gregory Roy Campbell
Greenhithe, Auckland,
Address used since 15 Jan 2010 |
Director | 06 Apr 2009 - 06 Aug 2010 |
Robert James Glen
Kohimarama, Auckland,
Address used since 13 Jul 2007 |
Director | 13 Jul 2007 - 06 Apr 2009 |
Garry Cyril Mcmanus
Raumati Beach, New Zealand,
Address used since 07 Jan 2002 |
Director | 07 Jan 2002 - 31 Mar 2006 |
Previous address | Type | Period |
---|---|---|
Level 13, 23 Customs Street, Auckland | Physical & registered | 23 Feb 2006 - 29 Sep 2017 |
Level 11, 12-26 Swanson St, Auckland | Physical | 20 Oct 2004 - 23 Feb 2006 |
Level 11, 12-26 Swanson Street, Auckland | Registered | 20 Oct 2004 - 23 Feb 2006 |
204a St Heliers Bay Road, St Heliers, Auckland | Physical & registered | 07 Jan 2002 - 20 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Athena Midco Limited Shareholder NZBN: 9429047728714 Entity (NZ Limited Company) |
Auckland 1010 |
26 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Stephanie Individual |
Glendowie Auckland 1071 |
15 Jan 2013 - 01 Dec 2016 |
Moss, Robert John Individual |
Remuera Auckland 1050 |
07 Jan 2002 - 01 Dec 2016 |
Bishop, Jade Emily Individual |
Glendowie Auckland 1071 |
04 May 2007 - 06 Mar 2014 |
Bishop, Paul Christopher Individual |
Glendowie Auckland 1071 |
04 May 2007 - 06 Mar 2014 |
Moses, Juliet Individual |
3-13 Shortland Street Auckland |
04 May 2007 - 06 Mar 2014 |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
13 Jul 2007 - 09 Aug 2010 | |
Mmc Group Holdings Limited Shareholder NZBN: 9429043425693 Company Number: 6163089 Entity |
1-3 Willeston Street Wellington 6011 |
01 Dec 2016 - 26 Nov 2019 |
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
13 Jul 2007 - 09 Aug 2010 | |
Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 Entity |
06 Mar 2014 - 01 Dec 2016 | |
Reiher, Sarah Katherine Individual |
St Heliers Auckland 1071 |
27 Sep 2006 - 01 Dec 2016 |
Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 Entity |
27 Sep 2006 - 01 Dec 2016 | |
Mmc Group Holdings Limited Shareholder NZBN: 9429043425693 Company Number: 6163089 Entity |
1-3 Willeston Street Wellington 6011 |
01 Dec 2016 - 26 Nov 2019 |
Mcmanus, Garry Cyril Individual |
Raumati Beach New Zealand |
14 Oct 2003 - 27 Jun 2010 |
Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 Entity |
27 Sep 2006 - 01 Dec 2016 | |
Watson, Christopher Individual |
Auckland 1071 |
15 Jan 2013 - 01 Dec 2016 |
Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 Entity |
06 Mar 2014 - 01 Dec 2016 | |
Null - Ct And Sm Family Trust Other |
15 Jan 2013 - 20 Aug 2013 | |
Reiher, Thomas William Barron Individual |
St Heliers Auckland 1071 |
14 Oct 2003 - 01 Dec 2016 |
Ct And Sm Family Trust Other |
15 Jan 2013 - 20 Aug 2013 |
Effective Date | 28 Apr 2022 |
Name | Apex Group Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 52554 |
Country of origin | BM |
Address |
125 Queen Street Auckland 1010 |
Ducks Unlimited NZ Incorporated C/- Cairns Slane |
|
Heart Of The City Incorporated Level 5 |
|
Lake View Estate Residents Society Incorporated C/o Bca Ltd |
|
Vision X - Central City Limited Shop 3 -115 Queen Street |
|
Howe Street Apartments Limited Level 3 |
|
Keepromo NZ Limited 109 Queen Street |