Aparima Charter Services Limited (issued an NZBN of 9429038028533) was launched on 11 Aug 1997. 3 addresses are in use by the company: 2 Robert Street, Rd 9, Invercargill, 9879 (type: registered, registered). 160 Spey Street, Invercargill had been their physical address, up until 18 Dec 2020. 90000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30000 shares (33.33 per cent of shares), namely:
Gavan, Rowan Bruce (a director) located at Riverton, Riverton postcode 9822. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 30000 shares); it includes
Gavan, Mason Wanahi (an individual) - located at Riverton, Riverton. Next there is the next group of shareholders, share allocation (30000 shares, 33.33%) belongs to 1 entity, namely:
Gavan, Dane Rutherford, located at Glengarry, Invercargill (an individual). The Businesscheck database was updated on 27 Jun 2023.
Current address | Type | Used since |
---|---|---|
88 Walker Street, Riverton, Riverton, 9822 | Physical & registered & service | 18 Dec 2020 |
2 Robert Street, Rd 9, Invercargill, 9879 | Registered | 02 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Rowan Bruce Gavan
Riverton, Riverton, 9822
Address used since 08 Oct 2018 |
Director | 08 Oct 2018 - current |
Colin James Gavan
Tihaka, Riverton, 9881
Address used since 09 Sep 2016 |
Director | 09 Sep 2016 - 04 Sep 2018 |
Heather Gavan
Avenal, Invercargill, 9810
Address used since 07 Mar 2011 |
Director | 31 Jul 1998 - 09 Sep 2016 |
Carolyn Shirley Findlay
Riverton,
Address used since 20 Apr 2004 |
Director | 20 Apr 2004 - 28 Feb 2007 |
John Ewen Anderson
Invercargill,
Address used since 19 Nov 1997 |
Director | 19 Nov 1997 - 08 Apr 2004 |
Marama Hera Gavan
Riverton,
Address used since 11 Aug 1997 |
Director | 11 Aug 1997 - 27 Jul 1998 |
Kevin Edward Dell
Invercargill,
Address used since 11 Aug 1997 |
Director | 11 Aug 1997 - 19 Nov 1997 |
Previous address | Type | Period |
---|---|---|
160 Spey Street, Invercargill, 9810 | Physical & registered | 20 Mar 2013 - 18 Dec 2020 |
Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 | Registered & physical | 16 Mar 2012 - 20 Mar 2013 |
Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 | Registered & physical | 15 Mar 2011 - 16 Mar 2012 |
Mcintyre Dick & Partners, 160 Spey Street, Invercargill | Physical & registered | 09 Jun 2004 - 15 Mar 2011 |
John Anderson, 66 Dome Street, Invercargill | Registered | 11 Apr 2000 - 09 Jun 2004 |
John Anderson, 66 Dome Street, Invercargill | Physical | 12 Aug 1997 - 09 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Gavan, Rowan Bruce Director |
Riverton Riverton 9822 |
14 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gavan, Mason Wanahi Individual |
Riverton Riverton 9822 |
14 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gavan, Dane Rutherford Individual |
Glengarry Invercargill 9810 |
14 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Findlay, Carolyn Shirley Individual |
Riverton Riverton 9822 |
25 Feb 2005 - 23 Jan 2012 |
Gavan, Heather Individual |
Avenal Invercargill 9810 |
11 Aug 1997 - 15 Oct 2021 |
Gavan, Colin James Individual |
Tihaka Riverton 9881 |
14 Jul 2009 - 14 Mar 2019 |
Dell, Kevin E Individual |
Invercargill |
11 Aug 1997 - 25 Feb 2005 |
Anderson, John Ewen Individual |
Invercargill |
11 Aug 1997 - 25 Feb 2005 |
Findlay, John Robert Individual |
Riverton Riverton 9822 |
25 Feb 2005 - 23 Jan 2012 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |