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).
Previous address
Address #1: 43 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 24 Jun 2015 to 29 May 2020
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Deirdre Mcalpine |
Narrow Neck Auckland 0622 New Zealand |
24 Jun 2015 - |
Director | David Ian Mcalpine |
Narrow Neck Auckland 0622 New Zealand |
24 Jun 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Zane Gifford |
Narrow Neck Auckland 0622 New Zealand |
24 Jun 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Mark Andrew Rice |
Mairangi Bay Auckland 0630 New Zealand |
24 Jun 2015 - |
Individual | Brent Whatnall |
St Heliers Auckland 1071 New Zealand |
24 Jun 2015 - |
Individual | Cherily Rice |
Mairangi Bay Auckland 0630 New Zealand |
24 Jun 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Sarah Kate Mcalpine |
Takapuna Auckland 0622 New Zealand |
24 Jun 2015 - |
Shares Allocation #5 Number of Shares: 25 | |||
Director | Glenis Lynne Rice |
Silverdale Silverdale 0932 New Zealand |
24 Jun 2015 - |
Individual | Peter James Rice |
Silverdale Silverdale 0932 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alister Ross Prew |
Epsom Auckland 1023 New Zealand |
24 Jun 2015 - 30 Nov 2020 |
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
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,