Apollo Engineering Limited was registered on 14 Feb 2014 and issued a number of 9429041086247. The registered LTD company has been managed by 2 directors: Simon Peter Redington - an active director whose contract began on 14 Feb 2014,
Lee Adrian Bennett - an inactive director whose contract began on 14 Feb 2014 and was terminated on 17 May 2014.
As stated in BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: 2 Rakau Grove, Stokes Valley, Lower Hutt, 5019 (type: physical, registered).
Up to 03 Sep 2021, Apollo Engineering Limited had been using 145A Stokes Valley Road, Stokes Valley, Lower Hutt as their physical address.
BizDb found old names used by this company: from 05 Feb 2014 to 31 Jul 2015 they were named Apollo Coffee Trading Company Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Mcintyre, Abby (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
Then there is a group that consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Redington, Simon Peter - located at Stokes Valley, Lower Hutt. Apollo Engineering Limited was classified as "Electronic engineering service - consulting" (business classification M692340).
Principal place of activity
145a Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 New Zealand
Previous addresses
Address: 145a Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 23 Apr 2018 to 03 Sep 2021
Address: 5/28 Florence St, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 16 Oct 2014 to 23 Apr 2018
Address: 36 Lawrence Street, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 26 May 2014 to 16 Oct 2014
Address: 6 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 14 Feb 2014 to 26 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Mcintyre, Abby |
Stokes Valley Lower Hutt 5019 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Redington, Simon Peter |
Stokes Valley Lower Hutt 5019 New Zealand |
14 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vault Consulting Limited Shareholder NZBN: 9429033111407 Company Number: 1989093 |
14 Feb 2014 - 21 Jun 2014 | |
Entity | Vault Consulting Limited Shareholder NZBN: 9429033111407 Company Number: 1989093 |
14 Feb 2014 - 21 Jun 2014 |
Simon Peter Redington - Director
Appointment date: 14 Feb 2014
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 26 Aug 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 20 Jul 2015
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 09 Oct 2018
Lee Adrian Bennett - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 17 May 2014
Address: Seaview, Lower Hutt, 5010 New Zealand
Address used since 14 Feb 2014
The First Samoan Full Gospel Pentecostal Church (stokes Valley) Trust Board
151 Stokes Valley Road
The First Samoan Full Gospel Pentecostal Church (titahi Bay) Trust Board
151 Stokes Valley Road
The First Samoan Full Gospel Pentecostal Church (mangere) Trust Board
151 Stokes Valley Road
The First Samoan Full Gospel Pentecostal Church (onehunga) Trust Board
151 Stokes Valley Road
First Samoan Full Gospel Pentecostal Church, New Zealand
151 Stokes Valley Road
The First Samoan Full Gospel Pentecostal Church (hastings) Trust Board
151 Stokes Valley Road
Ac Farmtech Limited
60b Kakariki Way
Design Print Build Limited
85 Wyndrum Avenue
Lettech Design And Development Limited
109 Tirohanga Road
Roissy Limited
230 Hill Road
Shared Circuits Limited
6a Chatsworth Road
Technical Perspective Limited
99 Blue Mountains Road