New Zealand Apple Limited (issued a business number of 9429038217463) was registered on 23 Oct 1996. 2 addresses are in use by the company: Station Road, Whakatu, 4172 (type: physical, registered). Station Road, Whakatu had been their physical address, up to 12 Mar 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Mr Apple New Zealand Limited (an entity) located at Whakatu, Hawkes Bay postcode 4172. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Station Road, Whakatu, 4172 | Physical & registered & service | 12 Mar 2013 |
Name and Address | Role | Period |
---|---|---|
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - current |
Timothy Goodacre
Bowral, Nsw, 2576
Address used since 04 May 2022
South Yarra, Victoria, 3141
Address used since 10 Oct 2014
Tabilk, Victoria, 3067
Address used since 26 Jul 2017 |
Director | 10 Oct 2014 - 28 Apr 2023 |
John Grant Sinclair
Lowry Bay, Eastern Hutt 6008,
Address used since 07 Feb 2003 |
Director | 07 Feb 2003 - 07 Jul 2014 |
Bruce William Jans
Napier, 4110
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 30 Sep 2011 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
Christopher John Stark
Timaru, 7910
Address used since 03 May 2004 |
Director | 03 May 2004 - 14 Oct 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 07 Feb 2003 |
Director | 07 Feb 2003 - 09 Sep 2010 |
Edward Oral Sullivan
Timaru,
Address used since 20 Feb 2001 |
Director | 20 Feb 2001 - 05 Jul 2010 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 20 Oct 2004 |
Humphry John Davy Rolleston
Christchurch,
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 30 Aug 2004 |
Kenneth Francis Mckenzie
Timaru,
Address used since 20 Feb 2001 |
Director | 20 Feb 2001 - 07 Feb 2003 |
Peter John Roebuck
Havelock North,
Address used since 27 Jan 1997 |
Director | 27 Jan 1997 - 20 Feb 2001 |
Murray Raymond Boyte
Havelock North,
Address used since 27 Jan 1997 |
Director | 27 Jan 1997 - 20 Feb 2001 |
Jeremy Francis Gresson
Havelock North,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 27 Jan 1997 |
Previous address | Type | Period |
---|---|---|
Station Road, Whakatu | Physical | 15 Apr 2003 - 12 Mar 2013 |
Station Road, Whakatu 4250 | Registered | 15 Apr 2003 - 12 Mar 2013 |
1194 Maraekakaho Road, Hastings | Registered | 06 Mar 2001 - 15 Apr 2003 |
Gresson Grayson & Calver, 4th Floor, Tower Building, Cnr Railway & Lyndon Roads, Hastings | Registered | 11 Apr 2000 - 06 Mar 2001 |
Gresson Grayson & Calver, 4th Floor, Tower Building, Cnr Railway & Lyndon Roads, Hastings | Physical | 01 Jul 1997 - 01 Jul 1997 |
As Per The Registered Office | Physical | 01 Jul 1997 - 15 Apr 2003 |
Gresson Grayson & Calver, 4th Floor, Tower Building, Cnr Railway & Lyndon Roads, Hastings | Registered | 28 Feb 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mr Apple New Zealand Limited Shareholder NZBN: 9429038995521 Entity (NZ Limited Company) |
Whakatu Hawkes Bay 4172 |
23 Oct 1996 - current |
Effective Date | 21 Jul 1991 |
Name | Scales Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 424743 |
Country of origin | NZ |
Kairakau Development Society Incorporated 45 Station Road |
|
David Trubridge Limited 2 Groome Place |
|
Wildtree Enterprises Limited 10 Buckingham Road |
|
Te Mata Bakehouse Limited 8 Railway Road |
|
Operation Patiki Charitable Trust 30 Buckingham Street |
|
Pacific Pace Limited 2 Station Road |