Apa Holdings Limited (issued a business number of 9429037743406) was registered on 09 Oct 1998. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their physical address, up until 25 May 2017. 9000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 3750 shares (41.67% of shares), namely:
Fallon Trustees Limited (an entity) located at Mayfield, Blenheim postcode 7201. In the second group, a total of 3 shareholders hold 41.67% of all shares (exactly 3750 shares); it includes
Wisheart Macnab & Partners Trustee Company Limited (an entity) - located at Blenheim, Blenheim,
Thompson, Kelly James (an individual) - located at Blenheim, Blenheim,
Taylor-Thompson, Anne Bridget (an individual) - located at Blenheim, Blenheim. Moving on to the third group of shareholders, share allocation (1500 shares, 16.67%) belongs to 1 entity, namely:
Thompson, Colin Shaun, located at Riversdale, Blenheim (an individual). Businesscheck's information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Service & physical | 25 May 2017 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Colin Shaun Thompson
Riversdale, Blenheim, 7201
Address used since 28 May 2010 |
Director | 31 Oct 2002 - current |
Geoffrey Mark Morgan
Rd 3, Blenheim, 7273
Address used since 04 Nov 2021
Springlands, Blenheim, 7201
Address used since 08 Nov 2011 |
Director | 31 Oct 2002 - current |
Kelly James Thompson
Blenheim, Blenheim, 7201
Address used since 28 May 2013 |
Director | 31 Oct 2002 - current |
Annette Elizabeth Morgan
Blenheim,
Address used since 09 Oct 1998 |
Director | 09 Oct 1998 - 31 Oct 2002 |
Phyllis Raylene Devanny
Grovetown,
Address used since 09 Oct 1998 |
Director | 09 Oct 1998 - 31 Oct 2002 |
Beverley Anne Thompson
Blenheim,
Address used since 09 Oct 1998 |
Director | 09 Oct 1998 - 31 Oct 2002 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical | 03 Jun 2016 - 25 May 2017 |
22 Scott Street, Blenheim, 7201 | Registered | 03 Jun 2016 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Physical & registered | 31 May 2011 - 03 Jun 2016 |
14 Auckland Street, Blenheim | Physical & registered | 14 Jun 1999 - 14 Jun 1999 |
Winstanley Kerrigde, Chartered Accountants, 22 Scott Street, Blenheim | Physical | 14 Jun 1999 - 31 May 2011 |
Winstanley Kerridge, Chartered Accountants, 22 Scott Street, Blenheim | Registered | 14 Jun 1999 - 31 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Fallon Trustees Limited Shareholder NZBN: 9429032457360 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
28 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
06 Mar 2015 - current |
Thompson, Kelly James Individual |
Blenheim Blenheim 7201 |
26 May 2004 - current |
Taylor-thompson, Anne Bridget Individual |
Blenheim Blenheim 7201 |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Colin Shaun Individual |
Riversdale Blenheim 7201 |
26 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Annette Elizabeth Individual |
Oxleys Apartment 1 Wellington Street, Picton |
09 Oct 1998 - 28 May 2007 |
Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 Entity |
28 May 2013 - 06 Mar 2015 | |
Morgan, Geoffrey Mark Individual |
Oxleys Apartment 1 Wellington Street, Picton |
09 Oct 1998 - 28 May 2007 |
Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 Entity |
28 May 2013 - 06 Mar 2015 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |