Shortcuts

Apollo Property Trust Limited

Type: NZ Limited Company (Ltd)
9429031432528
NZBN
3054031
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2 , 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 30 Apr 2015

Apollo Property Trust Limited was registered on 25 Aug 2010 and issued an NZ business identifier of 9429031432528. The registered LTD company has been supervised by 3 directors: Kathy Niblett - an active director whose contract began on 25 Aug 2010,
Craig Baird - an active director whose contract began on 25 Aug 2010,
Keith Norman Goodall - an active director whose contract began on 25 Aug 2010.
As stated in BizDb's data (last updated on 24 Feb 2024), this company uses 1 address: Level 2 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 30 Apr 2015, Apollo Property Trust Limited had been using Level 4 , 5-7 Kingdon Street, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Niblett, Kathy (an individual) located at Rd 2, Kumeu postcode 0892.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Goodall, Keith Norman - located at Point England, Auckland.
The next share allotment (33 shares, 33%) belongs to 1 entity, namely:
Baird, Craig, located at Taupaki (an individual). Apollo Property Trust Limited is classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: Level 4 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 21 Nov 2014 to 30 Apr 2015

Address: Level 4 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 04 Jan 2012 to 21 Nov 2014

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 25 Aug 2010 to 04 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Niblett, Kathy Rd 2
Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Goodall, Keith Norman Point England
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Baird, Craig Taupaki
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yee, Kenneth Ming Farm Cove
Manukau
2012
New Zealand
Directors

Kathy Niblett - Director

Appointment date: 25 Aug 2010

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 25 Aug 2010


Craig Baird - Director

Appointment date: 25 Aug 2010

Address: Taupaki, 0782 New Zealand

Address used since 25 Aug 2010


Keith Norman Goodall - Director

Appointment date: 25 Aug 2010

Address: Point England, Auckland, 1072 New Zealand

Address used since 25 Aug 2010

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Amataga Trustee Limited
Level 1, 19 Auburn Street

Gemini Auckland Corporate Trustee Limited
Level 1, 3 Owens Road

Iswar Sons Limited
Level 3, 6 Kingdon Street

Mrse Trustee Limited
123 Manukau Road, Level 1

Trustee 1110-4560 Limited
Level 4, 128 Broadway

Whanui Whaiao Limited
Level 2, Fidelity House 81 Gore Road