Apollo Motorhome Holidays Limited was launched on 05 Aug 2002 and issued an NZBN of 9429036392155. The registered LTD company has been supervised by 3 directors: Grant Gareth Webster - an active director whose contract began on 21 Dec 2022,
Luke Gustave Trouchet - an inactive director whose contract began on 05 Aug 2002 and was terminated on 21 Dec 2022,
Karl Roy Louis Trouchet - an inactive director whose contract began on 05 Aug 2002 and was terminated on 21 Dec 2022.
According to BizDb's information (last updated on 23 Apr 2024), the company registered 1 address: 83 Beach Road, Auckland Cbd, Auckland, 1010 (types include: registered, service).
Up until 18 Nov 2008, Apollo Motorhome Holidays Limited had been using 2 Export Ave, Harewood, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Apollo Motorhome Holdings (Nz) Pty Ltd (an other) located at Northgate Qld 4013, Australia. Apollo Motorhome Holidays Limited is categorised as "Family Trust" (business classification L661120).
Principal place of activity
24 Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 2 Export Ave, Harewood, Christchurch
Registered & physical address used from 26 Jan 2007 to 18 Nov 2008
Address #2: C/-ernst & Young, Level 5, 1 Eagle Street, Brisbane Qld 4000, Australia
Registered address used from 13 Apr 2006 to 26 Jan 2007
Address #3: C/-ernst & Young, Level 5, 1 Eagel Street, Brisbane Qld 4000, Australia
Physical address used from 12 Apr 2006 to 26 Jan 2007
Address #4: C/-wilding Smith, 3rd Floor, Como House, 51 Tancred Street, Hokitika
Physical address used from 13 Jul 2004 to 12 Apr 2006
Address #5: C/-wilding Smith & Co, 3rd Floor, Como House, 51 Tancred Street, Hokitika
Registered address used from 13 Jul 2004 to 13 Apr 2006
Address #6: Gilligan & Company Ltd, Level 2, 3 Broadway, Newmarket, Auckland
Registered & physical address used from 05 Aug 2002 to 13 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Apollo Motorhome Holdings (nz) Pty Ltd |
Northgate Qld 4013 Australia Australia |
09 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Apollo Motorhome Holidays Pty Ltd | 29 Oct 2004 - 29 Oct 2004 | |
Other | Lurk Investment Pty Ltd (trustee) | 05 Aug 2002 - 29 Oct 2004 | |
Other | Barmil Enterprises Pty Ltd (trustee) | 28 Sep 2006 - 28 Sep 2006 | |
Other | Null - Barmil Enterprises Pty Ltd (trustee) | 28 Sep 2006 - 28 Sep 2006 | |
Other | Null - Lurk Investment Pty Ltd (trustee) | 05 Aug 2002 - 29 Oct 2004 | |
Other | Null - Apollo Motorhome Holidays Pty Ltd | 29 Oct 2004 - 29 Oct 2004 |
Ultimate Holding Company
Grant Gareth Webster - Director
Appointment date: 21 Dec 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 21 Dec 2022
Luke Gustave Trouchet - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 21 Dec 2022
ASIC Name: Apollo Motorhome Holidays Pty Ltd
Address: Northgate, 4013 Australia
Address: Northgate, Brisbane Qld 4013, Australia
Address used since 05 Apr 2006
Address: Northgate, 4013 Australia
Karl Roy Louis Trouchet - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 21 Dec 2022
ASIC Name: Apollo Motorhome Holidays Pty Ltd
Address: Northgate, Northgate, 4013 Australia
Address used since 13 Nov 2015
Address: Northgate, 4013 Australia
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 Oct 2018
Hippie Camper Limited
24 Logistics Drive
Talvor Motorhomes Limited
24 Logistics Drive
Apollo Car Hire Limited
24 Logistics Drive
Cheapa Campa Limited
24 Logistics Drive
Cdc Pharmaceuticals Limited
26 Logistics Drive
Anglo Pacific International (1988) Limited
36 Logistics Drive
Black Sheep Campers Limited
6 Export Avenue
Blue Key Car Rentals Limited
152 Orchard Road
Bvjv Limited
73 Orchard Road
Vista Rental Cars Limited
84 Stanleys Road
Yesaway New Zealand Holding Limited
78 Orchard Road
Yesaway New Zealand Limited
78 Orchard Road