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).
Previous address
Address #1: Rhodes & Co, Level 17, 119 Armagh Street, Christchurch
Physical & registered address used from 12 Jan 2006 to 14 Mar 2007
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55612 | |||
Entity (NZ Limited Company) | Lloyd Piv Limited Shareholder NZBN: 9429050397075 |
Addington Christchurch 8024 New Zealand |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 55612 | |||
Entity (NZ Limited Company) | Greendale Investments Limited Shareholder NZBN: 9429050397099 |
Addington Christchurch 8024 New Zealand |
13 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Paul Michael |
Northwood Christchurch 8051 New Zealand |
12 Jan 2006 - 13 Apr 2022 |
Individual | Waghorn, Craig Robin |
Fendalton Christchurch 8052 New Zealand |
12 Jan 2006 - 13 Apr 2022 |
Individual | Waghorn, Craig Robin |
Fendalton Christchurch 8052 New Zealand |
12 Jan 2006 - 13 Apr 2022 |
Individual | Waghorn, Rochelle Erin |
Fendalton Christchurch 8052 New Zealand |
12 Jan 2006 - 13 Apr 2022 |
Entity | Capital Lease Limited Shareholder NZBN: 9429038436345 Company Number: 690385 |
12 Jan 2006 - 15 Oct 2010 | |
Entity | Capital Lease Limited Shareholder NZBN: 9429038436345 Company Number: 690385 |
12 Jan 2006 - 15 Oct 2010 |
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