Apolon Limited was registered on 21 Mar 2017 and issued an NZBN of 9429046021298. This registered LTD company has been supervised by 3 directors: Richard Bendall - an active director whose contract began on 21 Mar 2017,
Richard Julian Bendall - an active director whose contract began on 21 Mar 2017,
Joanne Kleiner - an inactive director whose contract began on 21 Mar 2017 and was terminated on 03 Oct 2019.
According to our information (updated on 26 Apr 2024), this company uses 2 addresses: 7 Alfred Street, Northcote Point, Auckland, 0627 (physical address),
7 Alfred Street, Northcote Point, Auckland, 0627 (service address),
208 Ponsonby Road, Ponsonby, Auckland, 1011 (registered address).
Up until 01 Jun 2022, Apolon Limited had been using 208 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bendall, Richard Julian (a director) located at Northcote Point, Auckland postcode 0627. Apolon Limited has been classified as "Interior painting and decorating" (ANZSIC E324415).
Previous addresses
Address #1: 208 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 11 Jan 2021 to 01 Jun 2022
Address #2: 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 14 Mar 2019 to 11 Jan 2021
Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Mar 2017 to 14 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bendall, Richard Julian |
Northcote Point Auckland 0627 New Zealand |
21 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kleiner, Joanne |
Point Chevalier Auckland 1022 New Zealand |
21 Mar 2017 - 26 Apr 2022 |
Richard Bendall - Director
Appointment date: 21 Mar 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Nov 2017
Richard Julian Bendall - Director
Appointment date: 21 Mar 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 13 Feb 2024
Address: Morningside, Auckland, 1022 New Zealand
Address used since 23 Feb 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Jul 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Nov 2017
Joanne Kleiner - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 03 Oct 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Nov 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Mar 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Nov 2017
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Ambient Paintworks Limited
20 Redruth Avenue
Deco Nz Limited
94 Disraeli Street
Dsa Services Limited
2/76 Harman Street
Jb Santos Interior Limited
105 Strickland Street
L J Black Limited
Same As Registered Office
Lakes P & D Limited
Level 1