Apex Electrical & Communications Limited, a registered company, was started on 07 Sep 2004. 9429035200031 is the NZBN it was issued. "Building contractor - all construction sub-contracted" (business classification L671205) is how the company was categorised. This company has been supervised by 3 directors: Gavin Charles Tombs - an active director whose contract began on 07 Sep 2004,
Richard James Waugh - an inactive director whose contract began on 07 Sep 2004 and was terminated on 17 Dec 2020,
Gary Mcvey Brown - an inactive director whose contract began on 31 Jul 2006 and was terminated on 29 Nov 2007.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 (category: postal, postal).
Apex Electrical & Communications Limited had been using 18 Kaiwharawhara Road, Ngaio Gorge, Wellington as their registered address until 28 Oct 2015.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 116 shares (96.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4 shares (3.33%).
Other active addresses
Address #4: Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Postal address used from 03 Aug 2023
Principal place of activity
Unit C 2 Centennial Highway, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 18 Kaiwharawhara Road, Ngaio Gorge, Wellington New Zealand
Registered & physical address used from 14 Aug 2008 to 28 Oct 2015
Address #2: Berry & Walker Ltd, Level 1 Intech House, 17 Garrett Street, Wellington
Physical & registered address used from 15 Aug 2007 to 14 Aug 2008
Address #3: Berry & Walker Limited, Level 1 Intech House, 17 Garrett Street, Wellington
Physical address used from 03 Oct 2006 to 15 Aug 2007
Address #4: 38 Apu Crescent, Lyall Bay, Wellington, New Zealand
Registered address used from 07 Sep 2004 to 15 Aug 2007
Address #5: 38 Apu Crescent, Lyall Bay, Wellington, New Zealand
Physical address used from 07 Sep 2004 to 03 Oct 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116 | |||
Other (Other) | Nirvana Estate Trust |
Rd 1 Porirua 5381 New Zealand |
08 Feb 2023 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Tombs, Gavin Charles |
Rd1, Porirua New Zealand |
04 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Linda Carolyn |
Silverstream Upper Hutt |
13 Sep 2006 - 27 Jun 2010 |
Entity | Thunderbirds No 2 Limited Shareholder NZBN: 9429034236369 Company Number: 1789079 |
Rd 1 Porirua 5381 New Zealand |
04 Apr 2006 - 08 Feb 2023 |
Entity | Rocky Shore Limited Shareholder NZBN: 9429034365731 Company Number: 1752370 |
Lyall Bay Wellington |
04 Apr 2006 - 21 Dec 2020 |
Individual | Waugh, Richard James |
Lyall Bay Wellington |
07 Sep 2004 - 21 Dec 2020 |
Individual | Brown, Gary Mcvey |
Silverstream Upper Hutt |
13 Sep 2006 - 27 Jun 2010 |
Individual | Walker, Peta Jill |
Makara Wellington |
13 Sep 2006 - 13 Sep 2006 |
Entity | Rocky Shore Limited Shareholder NZBN: 9429034365731 Company Number: 1752370 |
Lyall Bay Wellington |
04 Apr 2006 - 21 Dec 2020 |
Individual | Tombs, Gavin Charles |
Rd1 Porirua Wellington |
07 Sep 2004 - 27 Jun 2010 |
Gavin Charles Tombs - Director
Appointment date: 07 Sep 2004
Address: Rd1, Porirua, Wellington, 5381 New Zealand
Address used since 12 Aug 2010
Richard James Waugh - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 17 Dec 2020
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 07 Sep 2004
Gary Mcvey Brown - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 29 Nov 2007
Address: Silverstream, Upper Hutt,
Address used since 13 Sep 2006
Auto-it Limited
2 Centennial Highway
Clermont Developments Limited
12 Centennial Highway
Darren Young & Co Limited
2 Jarden Mile
Fos Lighting Limited
2 Jarden Mile
Wellington Building Services Limited
2 Jarden Mile
Maxwells Property Limited
2 Jarden Mile
Autostop Arctic Limited
1st Floor
Autostop Baltic Limited
117 Johnsonville Road
Autostop Pacific Limited
1st Floor
Autostop Tasman Limited
1st Floor
Bc Building Limited
11-13 Broderick Road
Cemac Interiors Wellington Limited
15 Jarden Mile