Apollo Assets Limited, a registered company, was started on 26 Apr 1978. 9429040421780 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. The company has been supervised by 4 directors: Mervyn James Taylor - an active director whose contract started on 15 May 2020,
Phillip Lyle Johnston - an inactive director whose contract started on 27 Apr 1987 and was terminated on 15 May 2020,
Bruce Malcolm Turner - an inactive director whose contract started on 22 Dec 1992 and was terminated on 19 Jan 2016,
Dene Drake - an inactive director whose contract started on 29 Apr 1987 and was terminated on 30 Sep 1992.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Apollo Assets Limited had been using Level 7, 53 Fort Street, Auckland as their registered address until 02 Mar 2022.
Previous aliases for the company, as we identified at BizDb, included: from 26 Apr 1978 to 09 Apr 2002 they were named Johnston Dick & Associates Limited.
A single entity controls all company shares (exactly 5000 shares) - Pola Corporate Trustee Limited - located at 1010, Parnell, Auckland.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 02 Jul 2020 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 02 Jul 2020 to 30 Mar 2022
Address #3: Level 1, 10 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Mar 2017 to 02 Jul 2020
Address #4: Building 5, 15 Accent Drive, East Tamaki, Manukau New Zealand
Registered & physical address used from 23 Sep 2008 to 23 Mar 2017
Address #5: C/o The Broadtech Group Ltd, 25 Virginia Ave, Mt Eden, Auckland
Registered & physical address used from 19 Aug 2008 to 23 Sep 2008
Address #6: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland
Registered & physical address used from 04 May 2005 to 19 Aug 2008
Address #7: C/o Forsyth & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 29 Jul 2004 to 04 May 2005
Address #8: Forsyth & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 18 Sep 2003 to 29 Jul 2004
Address #9: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 02 Feb 2002 to 18 Sep 2003
Address #10: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 24 Jun 1997 to 18 Sep 2003
Address #11: 11 Nikau St, Auckland
Registered address used from 24 Jun 1997 to 02 Feb 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Pola Corporate Trustee Limited Shareholder NZBN: 9429046395191 |
Parnell Auckland 1052 New Zealand |
24 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Eg Trustees Limited Shareholder NZBN: 9429030399280 Company Number: 4183738 |
22 Aug 2018 - 24 Jun 2020 | |
Individual | Johnston, Patricia Jane |
Parnell Auckland New Zealand |
01 Oct 2009 - 24 Jun 2020 |
Entity | Eg Trustees Limited Shareholder NZBN: 9429030399280 Company Number: 4183738 |
48 Shortland Street Auckland 1140 New Zealand |
22 Aug 2018 - 24 Jun 2020 |
Individual | Johnston, Phillip Lyle |
Parnell Auckland New Zealand |
01 Oct 2009 - 24 Jun 2020 |
Individual | Johnston, Phillip Lyle |
Parnell Auckland New Zealand |
01 Oct 2009 - 24 Jun 2020 |
Individual | Johnston, Phillip Lyle |
Parnell Auckland |
26 Apr 1978 - 25 Aug 2008 |
Individual | Johnston, Patricia Jane |
Parnell Auckland New Zealand |
01 Oct 2009 - 24 Jun 2020 |
Individual | Ellis, Peter David |
23-29 Albert Street Auckland New Zealand |
01 Oct 2009 - 22 Aug 2018 |
Individual | Turner, Bruce Malcolm |
Howick |
26 Apr 1978 - 24 Feb 2016 |
Mervyn James Taylor - Director
Appointment date: 15 May 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Dec 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 May 2020
Phillip Lyle Johnston - Director (Inactive)
Appointment date: 27 Apr 1987
Termination date: 15 May 2020
Address: Parnell, Auckland, 1010 New Zealand
Address used since 05 Aug 2015
Bruce Malcolm Turner - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 19 Jan 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 05 Aug 2015
Dene Drake - Director (Inactive)
Appointment date: 29 Apr 1987
Termination date: 30 Sep 1992
Address: Mount Eden, Auckland,
Address used since 29 Apr 1987
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Brentwood Liit (nz) Limited
Level 2, 20 Augustus Terrace
True North Group Limited
Level 2, 2a Augustus Terrace
Value Creation Holdings Limited
Level 5/60 Parnell Road
Vavevic Investments Limited
Level 2, 41 Bath Street
Walk The Walls Limited
Level 2, 2a Augustus Terrace
Young Shipping Co Limited
Level 2, 2a Augustus Terrace