Shortcuts

Aep Pacific Limited

Type: NZ Limited Company (Ltd)
9429037874940
NZBN
901807
Company Number
Registered
Company Status
114488694
Australian Company Number
Current address
Rsm House, Level 2
62 Highbrook Drive
East Tamaki 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & service address used since 20 Feb 2024

Aep Pacific Limited was registered on 08 Apr 1998 and issued a New Zealand Business Number of 9429037874940. The registered LTD company has been supervised by 4 directors: Jeroen Brand - an active director whose contract started on 08 Apr 1998,
Floris D. - an active director whose contract started on 01 Jan 2024,
Ronald V. - an inactive director whose contract started on 21 Dec 2016 and was terminated on 01 Jan 2024,
Theodorus S. - an inactive director whose contract started on 08 Apr 1998 and was terminated on 21 Dec 2016.
As stated in BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, service).
Up to 28 Feb 2020, Aep Pacific Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address.
BizDb identified past names used by this company: from 08 Apr 1998 to 21 Dec 2016 they were called Alphatron Pacific Limited.
A total of 2231091 shares are issued to 2 groups (2 shareholders in total). In the first group, 557773 shares are held by 1 entity, namely:
Brand, Jeroen (an individual) located at Bayview, North Shore City postcode 0629.

Addresses

Previous addresses

Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 28 May 2018 to 28 Feb 2020

Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 25 Aug 2016 to 28 May 2018

Address #3: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 05 Aug 2013 to 25 Aug 2016

Address #4: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 09 Aug 2010 to 05 Aug 2013

Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Physical & registered address used from 21 Aug 2006 to 09 Aug 2010

Address #6: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 07 Oct 2005 to 21 Aug 2006

Address #7: 10/36 William Pickering Drive, Albany, North Shore City

Registered & physical address used from 02 Aug 2004 to 07 Oct 2005

Address #8: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Physical & registered address used from 04 Sep 2001 to 02 Aug 2004

Address #9: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #10: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Registered address used from 12 Apr 2000 to 04 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 2231091

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 557773
Individual Brand, Jeroen Bayview
North Shore City
0629
New Zealand
Shares Allocation #2 Number of Shares: 1673318
Other (Other) Aep International B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Alphatron Holding B.v.
Other Null - Alphatron Holding B.v.

Ultimate Holding Company

20 Dec 2016
Effective Date
Waterhouse Trust B.v.
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Jeroen Brand - Director

Appointment date: 08 Apr 1998

Address: Bayview, North Shore City, 0629 New Zealand

Address used since 30 Jul 2010


Floris D. - Director

Appointment date: 01 Jan 2024


Ronald V. - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 01 Jan 2024


Theodorus S. - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 21 Dec 2016

Nearby companies