Applied Conveyor and Polymers Limited, a registered company, was registered on 02 Sep 1998. 9429037769178 is the business number it was issued. The company has been run by 3 directors: Murray Reginald Harvey - an active director whose contract began on 02 Sep 1998,
Lynley Judith Harvey - an active director whose contract began on 20 Oct 2009,
Allan John Moore - an inactive director whose contract began on 02 Sep 1998 and was terminated on 18 Aug 2010.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 30 Manuwai Lane, Rd 2, Drury, 2578 (physical address),
30 Manuwai Lane, Rd 2, Drury, 2578 (service address),
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (registered address).
Applied Conveyor and Polymers Limited had been using 121 Mellons Bay Road, Mellons Bay, Manukau as their physical address until 12 Jun 2012.
A total of 2000 shares are allocated to 4 shareholders (2 groups). The first group includes 20 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 1980 shares (99 per cent).
Previous addresses
Address #1: 121 Mellons Bay Road, Mellons Bay, Manukau, 2014 New Zealand
Physical address used from 29 Jul 2010 to 12 Jun 2012
Address #2: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, C/-gilligan Sheppard New Zealand
Registered address used from 20 Jul 2007 to 29 Jul 2010
Address #3: 4b Cleary Terrace, Howick, Auckland New Zealand
Physical address used from 07 Jun 2007 to 29 Jul 2010
Address #4: 4b Cleary Terrace, Howick, Auckland
Registered address used from 07 Jun 2007 to 20 Jul 2007
Address #5: 6 Drake Street, Howick, Auckland
Registered & physical address used from 31 May 2002 to 07 Jun 2007
Address #6: 144 Millhouse Driove, Howick, Auckland
Physical & registered address used from 28 May 2001 to 31 May 2002
Address #7: 144 Millhouse Drive, Howick, Auckland
Physical address used from 28 May 2001 to 28 May 2001
Address #8: D/3 Smales Road, East Tamaki
Physical address used from 20 Feb 2001 to 28 May 2001
Address #9: 6 Burnaston Court, Howick, Auckland
Registered address used from 20 Feb 2001 to 28 May 2001
Address #10: 6 Burnaston Court, Howick, Auckland
Registered address used from 12 Apr 2000 to 20 Feb 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Harvey, Murray Reginald |
Rd 2 Drury 2578 New Zealand |
02 Sep 1998 - |
Shares Allocation #2 Number of Shares: 1980 | |||
Individual | Harvey, Murray Reginald |
Rd 2 Drury 2578 New Zealand |
02 Sep 1998 - |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
16 Dec 2004 - |
Director | Harvey, Lynley Judith |
Rd 2 Drury 2578 New Zealand |
30 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Allan John |
Pillans Point Tauranga New Zealand |
02 Sep 1998 - 24 Aug 2010 |
Individual | Fidler, Sheryl |
Pillans Point Tauranga New Zealand |
14 Dec 2004 - 24 Aug 2010 |
Individual | Harvey, Yvonne Kaye |
Howick Auckland |
16 Dec 2004 - 27 Jun 2010 |
Individual | Moore, Sheila |
Pillans Point Tauranga New Zealand |
14 Dec 2004 - 24 Aug 2010 |
Murray Reginald Harvey - Director
Appointment date: 02 Sep 1998
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Jun 2012
Lynley Judith Harvey - Director
Appointment date: 20 Oct 2009
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Jun 2012
Allan John Moore - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 18 Aug 2010
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 31 May 2010
Cooinda Services Limited
54 Manuwai Lane
Slippery Creek Kayak Hire Limited
39 Manuwai Lane
Hks Electrix Limited
35 Manuwai Lane
Specimen Tree Landscapes Limited
49 Manuwai Lane
Abc Caravans Limited
95a Whangapouri Road
F3 Properties Limited
95a Whangapouri Road