Appco Group Nz Limited was incorporated on 29 May 1995 and issued a business number of 9429038472831. This registered LTD company has been managed by 8 directors: Stewart Marshall Hartley - an active director whose contract began on 29 May 1995,
Michael Rose - an inactive director whose contract began on 15 Mar 2012 and was terminated on 05 Jul 2017,
Kristy Ann Campbell - an inactive director whose contract began on 22 Mar 2004 and was terminated on 27 Jun 2017,
Regina De Wolf-Ngarimu - an inactive director whose contract began on 03 Feb 2009 and was terminated on 29 Oct 2014,
Michael John Hogg - an inactive director whose contract began on 03 May 2003 and was terminated on 14 Dec 2011.
According to our information (updated on 11 Jul 2021), this company uses 1 address: 36 Ireland Street, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Up until 15 Oct 2020, Appco Group Nz Limited had been using Suite 4, Bldg F, Apollo Technical Park, 3 Orbit Dr, Mairangi Bay, Auckland as their registered address.
BizDb found old names for this company: from 15 Feb 2000 to 05 Aug 2010 they were named Appco Direct Limited, from 17 Nov 1999 to 15 Feb 2000 they were named Appco Direct Nz Limited and from 29 May 1995 to 17 Nov 1999 they were named Apco Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The Cobra Group Limited (an entity) located at Freemans Bay, Auckland postcode 1011. Appco Group Nz Limited was classified as "Electricity energy sales operation" (ANZSIC D264010).
Principal place of activity
Suite 1g, 1 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Suite 4, Bldg F, Apollo Technical Park, 3 Orbit Dr, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 26 Oct 2012 to 15 Oct 2020
Address: C/- Clendons North Shore, Suite 4,bldg F, Apollotechnical Park, 3 Orbit Dr,mairangi Bay,auckland, 0632 New Zealand
Physical & registered address used from 25 Oct 2012 to 26 Oct 2012
Address: C/-clendons North Shore, Barristers &, Solicitors, Suite 4, Bldg F, Apollo, Technical Park, 3 Orbit Dr, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 04 Dec 2007 to 25 Oct 2012
Address: C/-clendons North Shore, Barristers &, Solicitors, Level 1, Old South, British Bldg, 3 Shortland Str, Auckland New Zealand
Physical & registered address used from 31 Aug 2007 to 04 Dec 2007
Address: C/-clendon Feeney, Barristers &, Solicitors, Level 1, Old South, British Bldg, 3 Shortland Str, Auckland New Zealand
Physical & registered address used from 28 Jul 2006 to 31 Aug 2007
Address: Level 3, 8-10 Beresford Street, Newton, Auckland New Zealand
Physical address used from 30 Aug 2002 to 28 Jul 2006
Address: Level 3, 8-10 Beresford St, Newton, Auckland New Zealand
Registered address used from 30 Mar 2002 to 28 Jul 2006
Address: Level 1, 131 Khyber Pass, Grafton, Auckland New Zealand
Physical address used from 10 Apr 1998 to 10 Apr 1998
Address: Level 1, 131 Khyber Pass, Grafton, Auckland New Zealand
Registered address used from 10 Apr 1998 to 30 Mar 2002
Address: Level One, 17 South Street, Newton, Auckland New Zealand
Physical address used from 10 Apr 1998 to 30 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Cobra Group Limited Shareholder NZBN: 9429037432225 |
Freemans Bay Auckland 1011 New Zealand |
29 May 1995 - |
Ultimate Holding Company
Stewart Marshall Hartley - Director
Appointment date: 29 May 1995
ASIC Name: Gs & Sh Holdings Pty Ltd
Address: Victoria, 3121 Australia
Address: Victoria, 3121 Australia
Address: North Ward, Queensland, 4810 Australia
Address used since 23 Nov 2011
Michael Rose - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 05 Jul 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Mar 2012
Kristy Ann Campbell - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 27 Jun 2017
ASIC Name: The Cobra Group Pty Limited
Address: Alexandria, New South Wales, 2015 Australia
Address used since 18 Nov 2011
Address: Victoria, 3121 Australia
Address: Victoria, 3121 Australia
Regina De Wolf-ngarimu - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 29 Oct 2014
Address: Wombarra, Nsw 2515, Australia,
Address used since 03 Feb 2009
Michael John Hogg - Director (Inactive)
Appointment date: 03 May 2003
Termination date: 14 Dec 2011
Address: Point Piper, Nsw 2027, Australia,
Address used since 21 Apr 2010
Penelope Anne Mehrtens - Director (Inactive)
Appointment date: 13 Jul 2001
Termination date: 15 Apr 2003
Address: Meadowbank, Auckland,
Address used since 31 Aug 2001
William Stanley Palmer - Director (Inactive)
Appointment date: 13 Jul 2001
Termination date: 15 Apr 2003
Address: Meadowbank, Auckland,
Address used since 31 Aug 2001
Suzanne Celeste Berlandier - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 12 Jul 2001
Address: Leichhardt, Sydney, N S W 2040, Australia,
Address used since 29 May 1995
Pa Edmiston Trust Board
Lev 7 / 48 Shortland Street
The Auckland Chevra Kadisha & Benevolent Society's Trust Board
C/-taylor Grant Tesiram
The Sir George Elliot Charitable Trust
C/-taylor Grant Tesiram
Canterbury University Students Services Trust
Lev 7-48 Shortland Street
Ezygrowth Limited
Level 5
McMillan Residential Limited
Level 8, Old N.z.i. Building
Electric Kiwi Limited
Level 11, Aig Building
Environmental Energy Company (eeco) Limited
34 Courthouse Lane
Glo-bug Limited
L14, Anz Centre
Supercity Power Limited
Suite 1, 2 Lorne Street
Warkworth Trading Co. Limited
34 Courthouse Lane
Wind Farm Group Limited
Level 35