Shortcuts

Nhb Apollo Limited

Type: NZ Limited Company (Ltd)
9429035321439
NZBN
1527784
Company Number
Registered
Company Status
Current address
Unit H2, 14-22 Triton Drive
Albany
Auckland 0632
New Zealand
Other (Address for Records) & other (Address For Share Register) address (Address for Records) used since 21 Apr 2017
28 Kumukumu Road
Long Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 06 May 2022

Nhb Apollo Limited was started on 28 Jun 2004 and issued an NZ business identifier of 9429035321439. The registered LTD company has been managed by 4 directors: Diane Elizabeth Bradshaw - an active director whose contract started on 28 Jun 2004,
Paul Geoffrey Bradshaw - an active director whose contract started on 28 Jun 2004,
Christopher Graeme Cole - an inactive director whose contract started on 28 Jun 2004 and was terminated on 28 Aug 2006,
Susan Mary Stevely-Cole - an inactive director whose contract started on 28 Jun 2004 and was terminated on 28 Aug 2006.
According to our data (last updated on 22 Mar 2024), the company registered 1 address: 28 Kumukumu Road, Long Bay, Auckland, 0630 (type: physical, registered).
Up to 06 May 2022, Nhb Apollo Limited had been using 35 Kristin Lane, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bradshaw, Paul Geoffrey (an individual) located at Long Bay, Auckland postcode 0630.
Then there is a group that consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Bradshaw, Paul Geoffrey - located at Long Bay, Auckland,
Davis, Christopher John - located at Takapuna, Auckland,
Bradshaw, Diane Elizabeth - located at Long Bay, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Bradshaw, Diane Elizabeth, located at Long Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: 35 Kristin Lane, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 03 May 2021 to 06 May 2022

Address #2: 60 Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 12 Apr 2012 to 03 May 2021

Address #3: 60 Penzance Road, Mairangi Bay, North Shore City, 0630 New Zealand

Physical & registered address used from 11 Apr 2011 to 12 Apr 2012

Address #4: 60 Penzance Road, Mairangi Bay, Auckland New Zealand

Physical & registered address used from 10 Apr 2008 to 11 Apr 2011

Address #5: 22a Penzance Road, Mairangi Bay, Auckland

Physical & registered address used from 11 Apr 2007 to 10 Apr 2008

Address #6: Level 1, 106 Remuera Rd, Remuera, Auckland

Physical & registered address used from 08 Apr 2005 to 11 Apr 2007

Address #7: 91 College Hill, Ponsonby, Auckland

Physical & registered address used from 28 Jun 2004 to 08 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bradshaw, Paul Geoffrey Long Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Bradshaw, Paul Geoffrey Long Bay
Auckland
0630
New Zealand
Individual Davis, Christopher John Takapuna
Auckland
0622
New Zealand
Individual Bradshaw, Diane Elizabeth Long Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bradshaw, Diane Elizabeth Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cole, Christopher Graeme Parnell
Auckland
Individual Rathbun, Gregory Noel Pakuranga
Auckland
Individual Carpenter, Brett Avon Leavett Hastings
Hawkes Bay
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Individual Stevely-cole, Susan Mary Parnell
Auckland
Directors

Diane Elizabeth Bradshaw - Director

Appointment date: 28 Jun 2004

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 22 Apr 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 03 Apr 2008


Paul Geoffrey Bradshaw - Director

Appointment date: 28 Jun 2004

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 22 Apr 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 03 Apr 2008


Christopher Graeme Cole - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 28 Aug 2006

Address: Parnell, Auckland,

Address used since 28 Jun 2004


Susan Mary Stevely-cole - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 28 Aug 2006

Address: Parnell, Auckland,

Address used since 28 Jun 2004

Nearby companies

Kiwi Primary Products Limited
62a Penzance Road

Element Gifts Limited
71b Hastings Road

G&s H Commerce Limited
71b Hastings Road

Magnolia Home Limited
71 Penzance Road

Ccmc Investments Limited
71 Hastings Road

Premier Limited
10 Jeanette Place