Apollo International (Nz) Limited was incorporated on 08 Mar 1990 and issued an NZ business identifier of 9429039247421. The registered LTD company has been supervised by 8 directors: Allan Douglas Macdonald - an active director whose contract started on 31 Jul 1992,
Douglas John Hammonds - an inactive director whose contract started on 31 Jul 1992 and was terminated on 01 Oct 2013,
John Glyn Parry - an inactive director whose contract started on 31 Jul 1992 and was terminated on 01 Oct 2013,
Craig George Spencer - an inactive director whose contract started on 31 Jul 1992 and was terminated on 01 Sep 2003,
Wayne Leslie Johnson - an inactive director whose contract started on 21 Jul 1995 and was terminated on 21 Jan 2000.
According to our data (last updated on 29 Mar 2024), this company filed 1 address: 205 Pukapuka Road,, Rd3, Warkworth, 0983 (types include: registered, physical).
Up to 13 Jul 2021, Apollo International (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found other names for this company: from 26 Sep 2003 to 02 Dec 2013 they were named Csi International (Nz) Limited, from 08 Mar 1990 to 26 Sep 2003 they were named Carter & Spencer International (New Zealand) Limited.
A total of 1297838 shares are issued to 2 groups (6 shareholders in total). When considering the first group, 500000 shares are held by 3 entities, namely:
Wylie Mcdonald Trustees (Macdonald) Limited (an entity) located at Grafton, Auckland postcode 1010,
Macdonald, Allan Douglas (an individual) located at Rd3, Warkworth, 0983,
Macdonald, Leanne Margaret Jane (an individual) located at Rd3, Warkworth, 0983.
The 2nd group consists of 3 shareholders, holds 61.47 per cent shares (exactly 797838 shares) and includes
Macdonald, Leanne Margaret Jane - located at Rd3, Warkworth, 0983,
Wylie Mcdonald Trustees (Macdonald) Limited - located at Grafton, Auckland,
Macdonald, Allan Douglas - located at Rd3, Warkworth, 0983.
Previous addresses
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2009 to 13 Jul 2021
Address: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Oct 2004 to 10 Mar 2009
Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Physical & registered address used from 17 Jun 2002 to 20 Oct 2004
Address: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 25 Jun 1998 to 17 Jun 2002
Address: -
Physical address used from 03 Apr 1996 to 17 Jun 2002
Address: Offices Of Messrs Cooney Lees & Morgan, 87 First Avenue, Tauranga
Registered address used from 06 Sep 1993 to 25 Jun 1998
Address: C/- Wylie Mcdonald, 3rd Floor,customhouse, 50 Anzac Avenue, Auckland
Physical address used from 21 Feb 1992 to 03 Apr 1996
Basic Financial info
Total number of Shares: 1297838
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Wylie Mcdonald Trustees (macdonald) Limited Shareholder NZBN: 9429048107815 |
Grafton Auckland 1010 New Zealand |
18 Dec 2020 - |
Individual | Macdonald, Allan Douglas |
Rd3 Warkworth, 0983 New Zealand |
31 Oct 2005 - |
Individual | Macdonald, Leanne Margaret Jane |
Rd3 Warkworth, 0983 New Zealand |
31 Oct 2005 - |
Shares Allocation #2 Number of Shares: 797838 | |||
Individual | Macdonald, Leanne Margaret Jane |
Rd3 Warkworth, 0983 New Zealand |
31 Oct 2005 - |
Entity (NZ Limited Company) | Wylie Mcdonald Trustees (macdonald) Limited Shareholder NZBN: 9429048107815 |
Grafton Auckland 1010 New Zealand |
18 Dec 2020 - |
Individual | Macdonald, Allan Douglas |
Rd3 Warkworth, 0983 New Zealand |
31 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittington, Max |
Remuera Auckland 1050 New Zealand |
31 Oct 2005 - 18 Dec 2020 |
Individual | Whittington, Max |
Remuera Auckland 1050 New Zealand |
31 Oct 2005 - 18 Dec 2020 |
Other | Csi Group Pty Ltd | 15 Jun 2004 - 02 Oct 2013 | |
Individual | Whittington, Max |
Forrest Hill Auckland, (vallay Trust) |
08 Mar 1990 - 31 Oct 2005 |
Other | Csi Group Pty Ltd | 31 Oct 2005 - 02 Oct 2013 | |
Other | Null - Csi Group Pty Ltd | 31 Oct 2005 - 02 Oct 2013 | |
Other | Null - Csi Group Pty Ltd | 15 Jun 2004 - 02 Oct 2013 | |
Individual | Macdonald, Leanne |
Forrest Hill Auckland, (vallay Trust) |
08 Mar 1990 - 31 Oct 2005 |
Individual | Macdonald, Allan Douglas |
Forrest Hill Auckland, (vallay Trust) |
08 Mar 1990 - 31 Oct 2005 |
Allan Douglas Macdonald - Director
Appointment date: 31 Jul 1992
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 14 May 2010
Douglas John Hammonds - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 01 Oct 2013
Address: Rosalie, Queensland 4064, Australia,
Address used since 31 Jul 1992
John Glyn Parry - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 01 Oct 2013
Address: Gumdale, Queensland 4154, Australia,
Address used since 31 Jul 1992
Craig George Spencer - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 01 Sep 2003
Address: Chandler, Brisbane 4155, Queensland, Australia,
Address used since 31 Jul 1992
Wayne Leslie Johnson - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 21 Jan 2000
Address: Bucklands Beach, Auckland,
Address used since 21 Jul 1995
Robert Clive Wickham - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 21 Jan 2000
Address: Mt Wellington, Auckland,
Address used since 03 May 1996
Trevor John Black - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 02 Jul 1999
Address: R D 3, Warkworth,
Address used since 31 Jul 1992
Wayne Leslie Johnson - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 23 Jun 1995
Address: Rotorua,
Address used since 23 Jun 1995
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street