Shortcuts

Apr Holdings Limited

Type: NZ Limited Company (Ltd)
9429034952504
NZBN
1600613
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 08 Sep 2011
38 Brownhill Road
Rd 1
Whitford 2576
New Zealand
Service & physical address used since 24 May 2019
Flat 2, 37 Takutai Avenue
Half Moon Bay
Auckland 2012
New Zealand
Service address used since 18 May 2023

Apr Holdings Limited, a registered company, was launched on 09 Feb 2005. 9429034952504 is the number it was issued. This company has been supervised by 2 directors: Angela Rudling - an active director whose contract began on 09 Feb 2005,
Phillip Rudling - an active director whose contract began on 09 Feb 2005.
Last updated on 25 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: Flat 2, 37 Takutai Avenue, Half Moon Bay, Auckland, 2012 (service address),
38 Brownhill Road, Rd 1, Whitford, 2576 (physical address),
38 Brownhill Road, Rd 1, Whitford, 2576 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address) among others.
Apr Holdings Limited had been using 12 Coquille Place, Half Moon Bay, Auckland as their physical address up until 24 May 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 95 shares (95%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5%).

Addresses

Previous addresses

Address #1: 12 Coquille Place, Half Moon Bay, Auckland, 2012 New Zealand

Physical address used from 23 May 2018 to 24 May 2019

Address #2: 17a Sunderlands Road, Howick, Auckland New Zealand

Physical address used from 04 Jun 2008 to 23 May 2018

Address #3: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 20 Sep 2006 to 08 Sep 2011

Address #4: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 09 Feb 2005 to 20 Sep 2006

Address #5: Unit 1, 38 Abercrombie Street, Howick, Auckland

Physical address used from 09 Feb 2005 to 04 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Individual Rudling, Angela Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Rudling, Phillip Half Moon Bay
Auckland
2012
New Zealand
Directors

Angela Rudling - Director

Appointment date: 09 Feb 2005

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 May 2023

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 16 May 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 23 May 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 15 May 2018


Phillip Rudling - Director

Appointment date: 09 Feb 2005

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 May 2023

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 16 May 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 23 May 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 15 May 2018

Nearby companies

Parenting Plus
28a Mark Edward Drive

The Bromeliad Society Of New Zealand Incorporated
22 Half Moon Rise

Mortgage Zone (2009) Limited
11a Sunderlands Road

Regal Doulton Property Investment Limited
11a Sunderlands Road

The Lee Chong Property Investment Limited
11a Sunderlands Road

Leith Trustee Limited
26 Mark Edward Drive