General information

Apex Investment Administration (nz) Limited

Type: NZ Limited Company (Ltd)
9429036686162
New Zealand Business Number
1177738
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Athena Midco Limited
Shareholder NZBN: 9429047728714
Entity (NZ Limited Company)
Auckland
1010
26 Nov 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location