General information

Aparima Charter Services Limited

Type: NZ Limited Company (Ltd)
9429038028533
New Zealand Business Number
869423
Company Number
Removed
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
90000
Total number of Shares
February
Annual return filing month
07 Mar 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Gavan, Rowan Bruce
Director
Riverton
Riverton
9822
14 Mar 2019 - current
Shares Allocation #2 Number of Shares: 30000
Shareholder Name Address Period
Gavan, Mason Wanahi
Individual
Riverton
Riverton
9822
14 Mar 2019 - current
Shares Allocation #3 Number of Shares: 30000
Shareholder Name Address Period
Gavan, Dane Rutherford
Individual
Glengarry
Invercargill
9810
14 Mar 2019 - current

Historic shareholders

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
Location
Companies nearby
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