Shortcuts

Lt Apollo Drive Limited

Type: NZ Limited Company (Ltd)
9429041817049
NZBN
5731707
Company Number
Registered
Company Status
Current address
43 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & other (Address For Share Register) address used since 24 Jun 2015
Suite 14, 56 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Physical address used since 29 May 2020

Lt Apollo Drive Limited was incorporated on 24 Jun 2015 and issued a number of 9429041817049. This registered LTD company has been managed by 4 directors: David Ian Mcalpine - an active director whose contract began on 24 Jun 2015,
Zane Gifford - an active director whose contract began on 24 Jun 2015,
Mark Andrew Rice - an active director whose contract began on 24 Jun 2015,
Glenis Lynne Rice - an active director whose contract began on 24 Jun 2015.
According to our database (updated on 21 Sep 2021), the company registered 1 address: Suite 14, 56 Apollo Drive, Rosedale, Auckland, 0632 (types include: physical, other).
Up until 29 May 2020, Lt Apollo Drive Limited had been using 43 The Strand, Takapuna, Auckland as their physical address.
BizDb found previous aliases for the company: from 18 Jun 2015 to 04 Jun 2021 they were named Learning Tree Apollo Drive Limited.
A total of 100 shares are allocated to 5 groups (9 shareholders in total). When considering the first group, 20 shares are held by 2 entities, namely:
Deirdre Mcalpine (an individual) located at Narrow Neck, Auckland postcode 0622,
David Mcalpine (a director) located at Narrow Neck, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Zane Gifford - located at Narrow Neck, Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 3 entities, namely:
Mark Rice, located at Mairangi Bay, Auckland (a director),
Brent Whatnall, located at St Heliers, Auckland (an individual),
Cherily Rice, located at Mairangi Bay, Auckland (an individual).

Addresses

Previous address

Address #1: 43 The Strand, Takapuna, Auckland, 0622 New Zealand

Physical address used from 24 Jun 2015 to 29 May 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Deirdre Mcalpine Narrow Neck
Auckland
0622
New Zealand
Director David Ian Mcalpine Narrow Neck
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Zane Gifford Narrow Neck
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Mark Andrew Rice Mairangi Bay
Auckland
0630
New Zealand
Individual Brent Whatnall St Heliers
Auckland
1071
New Zealand
Individual Cherily Rice Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Sarah Kate Mcalpine Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 25
Director Glenis Lynne Rice Silverdale
Silverdale
0932
New Zealand
Individual Peter James Rice Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alister Ross Prew Epsom
Auckland
1023
New Zealand
Directors

David Ian Mcalpine - Director

Appointment date: 24 Jun 2015

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 24 Jun 2015


Zane Gifford - Director

Appointment date: 24 Jun 2015

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 24 Jun 2015


Mark Andrew Rice - Director

Appointment date: 24 Jun 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 24 Jun 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 10 Nov 2017


Glenis Lynne Rice - Director

Appointment date: 24 Jun 2015

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Jun 2015

Nearby companies

Nz Jet Charters Limited
43 The Strand

Jametti Limited
Flat 4, 47 The Strand

Treasure U Limited
8/14 Airborne Road

Aft Limited Partner Limited
Level 1, Neilsen Building

Aft Dermatology Limited
Level 1, Neilsen Building

Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,