Apasa Holdings Limited, a registered company, was launched on 13 Oct 2003. 9429035768937 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been managed by 5 directors: Lakshmi Harnath Somaraju - an active director whose contract began on 13 Oct 2003,
Padmaja Somaraju - an active director whose contract began on 13 Oct 2003,
Radha Vaddiraju - an active director whose contract began on 01 Feb 2020,
Praveen Kumar Beerakayala - an inactive director whose contract began on 30 Nov 2015 and was terminated on 02 Nov 2020,
John Andrew Reginald Cox - an inactive director whose contract began on 17 Dec 2015 and was terminated on 13 Jan 2016.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 92 Luckens Road, West Harbour, Auckland, 0618 (category: postal, office).
Apasa Holdings Limited had been using Unit B, 256 A Birkdale Road, Birkdale, Auckland as their registered address up until 20 Nov 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
92 Luckens Road, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: Unit B, 256 A Birkdale Road, Birkdale, Auckland, 2067 New Zealand
Registered & physical address used from 20 Oct 2015 to 20 Nov 2018
Address #2: 2/16 Roberts Road, Glenfield, North Shore, Auckland New Zealand
Registered & physical address used from 09 Nov 2005 to 20 Oct 2015
Address #3: 34 Fordham Street, Beachhhaven, Auckland
Physical & registered address used from 13 Oct 2003 to 09 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Somaraju, Lakshmi Harnath |
Hillside Melbourne 3037 Australia |
12 Oct 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Somaraju, Padmaja |
Hillside Melbourne 3037 Australia |
12 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Somaraju, Lakshmi Harnath |
Hillside Victoria Australia |
13 Oct 2003 - 01 Apr 2020 |
Individual | Somaraju, Padmaja |
Hillside Victoria Australia |
13 Oct 2003 - 01 Apr 2020 |
Individual | Somaraju, Spandana |
Avondale Heights, Victoria 3034 Australia |
01 Apr 2020 - 12 Oct 2021 |
Individual | Kanaganayagan, Mayuran |
Avondale Heights Victoria 3034 Australia |
01 Apr 2020 - 12 Oct 2021 |
Lakshmi Harnath Somaraju - Director
Appointment date: 13 Oct 2003
Address: Hillside, Melbourne, 3037 Australia
Address used since 26 Jul 2015
Padmaja Somaraju - Director
Appointment date: 13 Oct 2003
Address: Hillside, Melbourne, 3037 Australia
Address used since 26 Jul 2015
Radha Vaddiraju - Director
Appointment date: 01 Feb 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Feb 2020
Praveen Kumar Beerakayala - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 02 Nov 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 12 Nov 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 30 Nov 2015
John Andrew Reginald Cox - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 13 Jan 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Dec 2015
Eco Nappy Services Limited
Flat D, 256a Birkdale Road
Accelerate Organisational Development Limited
Flat 4, 252 Birkdale Road
Accurate Interior Builders Limited
46 Hellyers Street
Twinkle Tech Limited
266b Birkdale Road
Parent Teacher Association Of Birkdale North School Incorporated
213 Birkdale Road
Oceania Technology Limited
48 Hellyers Street
Chemas Investment Limited
Flat 2, 278 Birkdale Road
Dizilizi Limited
243 Beachhaven Road
Emo Limited
243 Beach Haven Road
Kenny Enterprises Limited
30 Mcphail Street
Perfect Square Limited
Flat 2, 54 Fairclough Road
Temnyuk's Investments Limited
20 Mcphail Street