Appello Services Limited was started on 02 Oct 2007 and issued a New Zealand Business Number of 9429033157252. The registered LTD company has been supervised by 10 directors: Craig Hamilton Stobo - an active director whose contract started on 02 Oct 2007,
Anthony Charles Russell Hannon - an active director whose contract started on 01 Nov 2015,
Craig Vincent Nodder - an active director whose contract started on 01 Nov 2015,
Jason Thomas Mccracken - an inactive director whose contract started on 02 Oct 2007 and was terminated on 02 Nov 2015,
Michael Brian Maunsell - an inactive director whose contract started on 01 Feb 2011 and was terminated on 02 Nov 2015.
As stated in BizDb's data (last updated on 18 Apr 2024), this company registered 4 addresses: Level 3, 12 Kent St, Newmarket, Auckland, 1023 (postal address),
Level 3, 12 Kent St, Newmarket, Auckland, 1023 (office address),
Level 3, 12 Kent St, Newmarket, Auckland, 1023 (delivery address),
Level 3, 12 Kent St, Newmarket, Auckland, 1023 (registered address) among others.
Until 29 Jun 2020, Appello Services Limited had been using Level 2, 75 Queen Street, Auckland as their physical address.
A total of 54940 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 16482 shares are held by 1 entity, namely:
General Capital Technologies Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 8241 shares) and includes
General Capital Technologies Limited - located at Newmarket, Auckland.
The third share allotment (13735 shares, 25%) belongs to 1 entity, namely:
General Capital Technologies Limited, located at Newmarket, Auckland (an entity). Appello Services Limited is categorised as "Service to finance and investment nec" (ANZSIC K641945).
Other active addresses
Address #4: Level 3, 12 Kent St, Newmarket, Auckland, 1023 New Zealand
Postal address used from 06 Oct 2022
Principal place of activity
75 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 75 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Sep 2010 to 29 Jun 2020
Address #2: Level 16, 19 Victoria Street West, Auckland Cbd, Auckland New Zealand
Physical & registered address used from 11 Jun 2009 to 20 Sep 2010
Address #3: Level 18, 191 Queen Street, Auckland
Physical & registered address used from 01 Sep 2008 to 11 Jun 2009
Address #4: 73 Bayswater Avenue, Bayswater, North Shore City 0622
Physical & registered address used from 02 Oct 2007 to 01 Sep 2008
Basic Financial info
Total number of Shares: 54940
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16482 | |||
Entity (NZ Limited Company) | General Capital Technologies Limited Shareholder NZBN: 9429041463239 |
Newmarket Auckland 1023 New Zealand |
25 Nov 2015 - |
Shares Allocation #2 Number of Shares: 8241 | |||
Entity (NZ Limited Company) | General Capital Technologies Limited Shareholder NZBN: 9429041463239 |
Newmarket Auckland 1023 New Zealand |
25 Nov 2015 - |
Shares Allocation #3 Number of Shares: 13735 | |||
Entity (NZ Limited Company) | General Capital Technologies Limited Shareholder NZBN: 9429041463239 |
Newmarket Auckland 1023 New Zealand |
25 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rarawa Investments Limited Shareholder NZBN: 9429035570639 Company Number: 1477535 |
02 Oct 2007 - 25 Nov 2015 | |
Individual | Stobo, Gillian Francis |
St Mary's Bay Auckland |
02 Oct 2007 - 16 Nov 2009 |
Entity | Mcs Limited Shareholder NZBN: 9429035823131 Company Number: 1375311 |
02 Oct 2007 - 27 Nov 2007 | |
Entity | Nzx Limited Shareholder NZBN: 9429036186358 Company Number: 1266120 |
27 Nov 2007 - 05 Jan 2011 | |
Individual | Brooke, Nardia Maree |
Onehunga 2120 New Zealand |
29 May 2012 - 25 Nov 2015 |
Individual | Maunsell, Bruce Andrew |
Piopio, Te Kuiti 3081 New Zealand |
29 May 2012 - 25 Nov 2015 |
Other | The Stobo Family Trust | 16 Nov 2009 - 29 May 2012 | |
Other | The Mbm Family Trust | 16 Nov 2009 - 29 May 2012 | |
Individual | Stobo, Craig Hamilton |
St Mary's Bay Auckland 1011 New Zealand |
29 May 2012 - 25 Nov 2015 |
Individual | Stobo, Gillian Frances |
St Mary's Bay Auckland 1010 New Zealand |
29 May 2012 - 25 Nov 2015 |
Entity | Nzx Limited Shareholder NZBN: 9429036186358 Company Number: 1266120 |
27 Nov 2007 - 05 Jan 2011 | |
Individual | Stobo, Craig Hamilton |
St Mary's Bay Auckland |
02 Oct 2007 - 16 Nov 2009 |
Other | Null - The Mbm Family Trust | 16 Nov 2009 - 29 May 2012 | |
Other | Null - The Stobo Family Trust | 16 Nov 2009 - 29 May 2012 | |
Entity | Per Annum Investments Limited Shareholder NZBN: 9429033522425 Company Number: 1922251 |
02 Oct 2007 - 25 Nov 2015 | |
Entity | Mcs Limited Shareholder NZBN: 9429035823131 Company Number: 1375311 |
02 Oct 2007 - 27 Nov 2007 | |
Entity | Per Annum Investments Limited Shareholder NZBN: 9429033522425 Company Number: 1922251 |
02 Oct 2007 - 25 Nov 2015 | |
Entity | Rarawa Investments Limited Shareholder NZBN: 9429035570639 Company Number: 1477535 |
02 Oct 2007 - 25 Nov 2015 | |
Director | Michael Brian Maunsell |
Castor Bay 0620 New Zealand |
29 May 2012 - 25 Nov 2015 |
Individual | Johnston, Richard Anthony |
St Mary's Bay Auckland 1011 New Zealand |
29 May 2012 - 25 Nov 2015 |
Individual | Maunsell, Michael Brian |
Castor Bay 0620 New Zealand |
29 May 2012 - 25 Nov 2015 |
Ultimate Holding Company
Craig Hamilton Stobo - Director
Appointment date: 02 Oct 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Sep 2020
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 22 Sep 2015
Anthony Charles Russell Hannon - Director
Appointment date: 01 Nov 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2015
Craig Vincent Nodder - Director
Appointment date: 01 Nov 2015
Address: Torrance Street, Auckland, 1023 New Zealand
Address used since 11 Mar 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 01 Nov 2015
Jason Thomas Mccracken - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 02 Nov 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Sep 2015
Michael Brian Maunsell - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 02 Nov 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Sep 2014
Timothy Hugh Morris Jones - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 31 Oct 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 27 Sep 2013
Justin Bgoni - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 31 Dec 2010
Address: Khandallah, Wellington 6035,
Address used since 19 May 2010
Geoffrey Bruce David Brown - Director (Inactive)
Appointment date: 07 Mar 2010
Termination date: 12 May 2010
Address: Strathmore Park, Wellington 6022,
Address used since 07 Mar 2010
Thomas Charles Hannah - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 08 Mar 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Mar 2009
Elaine Campbell - Director (Inactive)
Appointment date: 26 Nov 2007
Termination date: 10 Mar 2009
Address: Seatoun, Wellington,
Address used since 26 Nov 2007
Ayerst Corporate Trustee Limited
75 Queen Street
Finity Consulting Pty Limited
Level 5
Unionpay International Co., Limited
4a, Level 4
Cbd Investments (nz) Limited
Level1,
Not Be Limited
Suite 3, 87 Queen Street
Lazy Living Limited
Suite 501, 87 Queen Street
Aera Vc Management Limited
80 Queen Street
Andreas Capital Limited
C/-lowndes Jordan
Castle Partners Nz Limited
Level 3, 18 Shortland Street
Fyers Wickham Limited
Level 18
New Zealand China Holdings Limited
Floor 17, Barfoot & Thompson Tower
Oculus Advisors Limited
Level 4, Zurich House