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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bradshaw, Paul Geoffrey |
Long Bay Auckland 0630 New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Bradshaw, Paul Geoffrey |
Long Bay Auckland 0630 New Zealand |
28 Jun 2004 - |
Individual | Davis, Christopher John |
Takapuna Auckland 0622 New Zealand |
31 Jul 2008 - |
Individual | Bradshaw, Diane Elizabeth |
Long Bay Auckland 0630 New Zealand |
28 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bradshaw, Diane Elizabeth |
Long Bay Auckland 0630 New Zealand |
28 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cole, Christopher Graeme |
Parnell Auckland |
01 Apr 2005 - 27 Sep 2005 |
Individual | Rathbun, Gregory Noel |
Pakuranga Auckland |
28 Jun 2004 - 27 Jun 2010 |
Individual | Carpenter, Brett Avon Leavett |
Hastings Hawkes Bay |
28 Jun 2004 - 27 Sep 2005 |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
28 Jun 2004 - 03 Apr 2008 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
28 Jun 2004 - 03 Apr 2008 | |
Individual | Stevely-cole, Susan Mary |
Parnell Auckland |
28 Jun 2004 - 27 Sep 2005 |
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
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