Apollo Trustees 2009 Limited, a registered company, was launched on 16 Jun 2009. 9429032218220 is the number it was issued. This company has been supervised by 5 directors: Edward Peter Taylor - an active director whose contract began on 01 Apr 2015,
Melinda Meaker - an active director whose contract began on 27 Feb 2019,
Grant Kenneth Johnston - an inactive director whose contract began on 23 Feb 2016 and was terminated on 23 Jun 2020,
Grant Kenneth Johnston - an inactive director whose contract began on 16 Jun 2009 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract began on 16 Jun 2009 and was terminated on 01 Apr 2015.
Last updated on 21 Mar 2022, the BizDb database contains detailed information about 1 address: Building C, 34 Triton Drive, Albany, Auckland, 0632 (type: registered, physical).
Apollo Trustees 2009 Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address until 03 Apr 2018.
One entity owns all company shares (exactly 100 shares) - Edward Taylor - located at 0632, Remuera, Auckland.
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2017 to 03 Apr 2018
Address: Jmv Ltd, Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Jul 2015 to 28 Jun 2017
Address: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 14 Apr 2015 to 02 Jul 2015
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 23 Dec 2010 to 14 Apr 2015
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical & registered address used from 22 Sep 2010 to 23 Dec 2010
Address: Building B, 63 Apollo Drive, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 29 Jun 2010 to 22 Sep 2010
Address: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered & physical address used from 16 Jun 2009 to 29 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edward Peter Taylor |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Paul Stacey |
Murrays Bay North Shore City 0630 New Zealand |
16 Jun 2009 - 02 Apr 2015 |
Individual | Grant Kenneth Johnston |
Murrays Bay North Shore City 0630 New Zealand |
16 Jun 2009 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Melinda Meaker - Director
Appointment date: 27 Feb 2019
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 27 Feb 2019
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Feb 2016
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 16 Jun 2009
David Paul Stacey - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 16 Jun 2009
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C