Shortcuts

Apollo Projects Group Limited

Type: NZ Limited Company (Ltd)
9429034386859
NZBN
1744861
Company Number
Registered
Company Status
092713660
GST Number
No Abn Number
Australian Business Number
Current address
17 Ron Guthrey Road
Christchurch Airport
Christchurch New Zealand
Registered & physical & service address used since 14 Mar 2007
Lvl 2, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 06 Apr 2023

Apollo Projects Group Limited, a registered company, was started on 12 Jan 2006. 9429034386859 is the number it was issued. This company has been managed by 8 directors: Craig Robin Waghorn - an active director whose contract started on 12 Jan 2006,
Paul Michael Lloyd - an active director whose contract started on 12 Jan 2006,
Samuel Bruce Hetherington - an active director whose contract started on 01 Jul 2022,
Bernard Gerard Maria Willems - an active director whose contract started on 02 Jul 2022,
Sinead Horgan - an inactive director whose contract started on 26 Jan 2016 and was terminated on 21 Feb 2019.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Lvl 2, 6 Show Place, Addington, Christchurch, 8024 (category: registered, service).
Apollo Projects Group Limited had been using Rhodes & Co, Level 17, 119 Armagh Street, Christchurch as their physical address up until 14 Mar 2007.
Old names used by the company, as we identified at BizDb, included: from 12 Jan 2006 to 10 Apr 2012 they were named Construction Holdings Limited.
A total of 111224 shares are issued to 2 shareholders (2 groups). The first group includes 55612 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 55612 shares (50 per cent).

Addresses

Previous address

Address #1: Rhodes & Co, Level 17, 119 Armagh Street, Christchurch

Physical & registered address used from 12 Jan 2006 to 14 Mar 2007

Contact info
64 027 3045842
23 Sep 2019 Phone
derek.billcliff@apolloprojects.co.nz
23 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 111224

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55612
Entity (NZ Limited Company) Lloyd Piv Limited
Shareholder NZBN: 9429050397075
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 55612
Entity (NZ Limited Company) Greendale Investments Limited
Shareholder NZBN: 9429050397099
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd, Paul Michael Northwood
Christchurch
8051
New Zealand
Individual Waghorn, Craig Robin Fendalton
Christchurch
8052
New Zealand
Individual Waghorn, Craig Robin Fendalton
Christchurch
8052
New Zealand
Individual Waghorn, Rochelle Erin Fendalton
Christchurch
8052
New Zealand
Entity Capital Lease Limited
Shareholder NZBN: 9429038436345
Company Number: 690385
Entity Capital Lease Limited
Shareholder NZBN: 9429038436345
Company Number: 690385
Directors

Craig Robin Waghorn - Director

Appointment date: 12 Jan 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 31 Mar 2017


Paul Michael Lloyd - Director

Appointment date: 12 Jan 2006

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Jan 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Jun 2018


Samuel Bruce Hetherington - Director

Appointment date: 01 Jul 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jul 2022


Bernard Gerard Maria Willems - Director

Appointment date: 02 Jul 2022

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 02 Jul 2022


Sinead Horgan - Director (Inactive)

Appointment date: 26 Jan 2016

Termination date: 21 Feb 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Jan 2016


Bruce Charles Davidson - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 31 Mar 2017

Address: Parnell, Auckland, 1146 New Zealand

Address used since 09 Dec 2014


Ronald Douglas Anderson - Director (Inactive)

Appointment date: 12 Jan 2006

Termination date: 01 Oct 2010

Address: Mosgiel, Dunedin,

Address used since 12 Feb 2010


Robert Athol Foster - Director (Inactive)

Appointment date: 12 Jan 2006

Termination date: 01 Oct 2010

Address: Halswell, Christchurch,

Address used since 12 Jan 2006