Apollon Tech Limited was incorporated on 11 Mar 2010 and issued an NZBN of 9429031633307. The registered LTD company has been managed by 2 directors: Douglas Park - an active director whose contract started on 11 Mar 2010,
Seung Tae Youn - an inactive director whose contract started on 24 May 2013 and was terminated on 26 Jul 2015.
According to BizDb's information (last updated on 04 Apr 2024), this company registered 3 addresses: 4 Rochfort Cres. Pyes Pa, Tauranga South, Tauranga, 3112 (registered address),
4 Rochfort Cres. Pyes Pa, Tauranga South, Tauranga, 3112 (physical address),
4 Rochfort Cres. Pyes Pa, Tauranga South, Tauranga, 3112 (service address),
4 Rochfort Cres. Pyes Pa, Tauranga South, Tauranga, 3112 (other address) among others.
Up until 07 Feb 2018, Apollon Tech Limited had been using 44 Sixteenth Avenue, Tauranga South, Tauranga as their registered address.
BizDb found former names used by this company: from 07 Aug 2015 to 04 Aug 2018 they were called Pitch 'N Putt Limited, from 24 May 2013 to 07 Aug 2015 they were called Yp Trading Limited and from 11 Mar 2010 to 24 May 2013 they were called Global Holdings Oceania Limited.
A total of 100000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Kim, Jaehong (an individual) located at Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25000 shares) and includes
Kim, Kean Seab - located at Gimpo-Si, Gyeonggi-Do.
The next share allotment (50000 shares, 50%) belongs to 1 entity, namely:
Park, Douglas, located at Tauranga South, Tauranga (an individual).
Principal place of activity
5/40 Quebec Street, Kingston, Wellington, 6021 New Zealand
Previous addresses
Address #1: 44 Sixteenth Avenue, Tauranga South, Tauranga, 3112 New Zealand
Registered & physical address used from 06 Apr 2017 to 07 Feb 2018
Address #2: 5/40 Quebec St., Kingston, Wellington, 6021 New Zealand
Registered address used from 20 Feb 2012 to 06 Apr 2017
Address #3: 31 Marion St., Wellington New Zealand
Registered address used from 11 Mar 2010 to 20 Feb 2012
Address #4: 5/40 Quebec St., Kingston, Wellington New Zealand
Physical address used from 11 Mar 2010 to 06 Apr 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 26 Mar 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Kim, Jaehong |
Tauranga 3110 New Zealand |
24 Aug 2018 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Kim, Kean Seab |
Gimpo-si, Gyeonggi-do South Korea |
24 Aug 2018 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Park, Douglas |
Tauranga South Tauranga 3112 New Zealand |
11 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oh, Sang Hoon |
Kingston, Wellington New Zealand |
20 Apr 2010 - 24 May 2013 |
Individual | Kang, Chang Gyu |
Kingston, Wellington |
11 Mar 2010 - 10 Sep 2010 |
Individual | Park, Clara |
Kingston Wellington 6021 New Zealand |
03 Jun 2013 - 07 Nov 2016 |
Individual | Kim, Mi Young |
Johnsonville Wellington 6037 New Zealand |
03 Jun 2013 - 26 Jul 2015 |
Individual | Youn, Seung Tae |
Johnsonville Wellington 6037 New Zealand |
24 May 2013 - 26 Jul 2015 |
Individual | Jeong, Sanghwa |
Tauranga South Tauranga 3112 New Zealand |
07 Nov 2016 - 04 Aug 2018 |
Douglas Park - Director
Appointment date: 11 Mar 2010
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Mar 2018
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 29 Mar 2017
Seung Tae Youn - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 26 Jul 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 May 2013
Burtons Nurseries Limited
35 Mortlake Heights
Krandah Limited
21 Benmore Crescent
K&g Enterprises Limited
30 Benmore Crescent
Huifeng Holdings Limited
61 Benmore Crescent
Aviation Safety Supplies Limited
30 Mortlake Heights
Aviation Safety Supplies 2023 Limited
30 Mortlake Heights