Apatheia Established 2016 Limited (issued an NZ business identifier of 9429043416066) was launched on 10 Nov 2016. 5 addresess are in use by the company: 21 Crofts Road, Rd 3, Amberley, 7483 (type: postal, office). 15 Blyth Street, Cromwell, Cromwell had been their registered address, up until 10 May 2017. 10000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 3750 shares (37.5 per cent of shares), namely:
Connolly, Jared John (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (1250 shares); it includes
Deans, Paul Austen (an individual) - located at Ferrymead, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1250 shares, 12.5%) belongs to 1 entity, namely:
Deans, Kathryn Jan, located at Ferrymead, Christchurch (an individual). "Wine mfg" (ANZSIC C121450) is the classification the Australian Bureau of Statistics issued Apatheia Established 2016 Limited. Our database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Crofts Road, Rd 3, Amberley, 7483 | Registered & physical & service | 10 May 2017 |
21 Crofts Road, Rd 3, Amberley, 7483 | Postal & office & delivery | 07 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Nicky Maree Claridge
Rd 3, Waipara, 7483
Address used since 02 May 2017
Cromwell, Cromwell, 9310
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - current |
Jared John Connolly
Northwood, Christchurch, 8051
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - current |
Theodore Kenneth Coles
Lyttelton, Lyttelton, 8082
Address used since 10 Nov 2016 |
Director | 10 Nov 2016 - 07 Aug 2019 |
21 Crofts Road , Rd 3 , Amberley , 7483 |
Previous address | Type | Period |
---|---|---|
15 Blyth Street, Cromwell, Cromwell, 9310 | Registered & physical | 10 Nov 2016 - 10 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Connolly, Jared John Director |
Northwood Christchurch 8051 |
10 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Deans, Paul Austen Individual |
Ferrymead Christchurch 8022 |
12 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Deans, Kathryn Jan Individual |
Ferrymead Christchurch 8022 |
12 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Claridge, Nicky Maree Director |
Rd 3 Waipara 7483 |
10 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Coles, Theodore Kenneth Individual |
Lyttelton Lyttelton 8082 |
10 Nov 2016 - 07 Aug 2019 |
Ground Control Wine Limited 21 Crofts Road |
|
Glenmark Cheviot Combined Sports Society Incorporated 9 Reeces Road |
Ground Control Wine Limited 21 Crofts Road |
Dancing Water Winery Limited 418 Omihi Road |
Sherwood Estate Wines Limited 113 Church Road |
Forager Wine Limited 5 John Leith Place |
Living Wine Supply Limited 1 Criglingtons Road |
Urban Wine And Cider Limited 46 Marble Wood Drive |