Apollo New Zealand Limited was registered on 27 Jan 1995 and issued an NZ business identifier of 9429038545856. The registered LTD company has been managed by 5 directors: Donna-Marie Margaret Patterson - an active director whose contract began on 25 Nov 2016,
Donna Margaret Patterson - an active director whose contract began on 25 Nov 2016,
Martin Mckay Patterson - an inactive director whose contract began on 03 Feb 2014 and was terminated on 03 Mar 2017,
Donna Marie Patterson - an inactive director whose contract began on 12 Jun 1998 and was terminated on 03 Feb 2014,
Gordon Mckay Patterson - an inactive director whose contract began on 27 Jan 1995 and was terminated on 12 Jun 1998.
According to BizDb's data (last updated on 25 Mar 2024), this company uses 1 address: 208 Lichfield Street, Christchurch (category: physical, service).
Up to 07 May 2010, Apollo New Zealand Limited had been using E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8001 as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Patterson, Donna Marie (an individual) located at Christchurch.
Previous addresses
Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8001
Registered & physical address used from 11 Sep 2009 to 07 May 2010
Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 04 Jun 2009 to 11 Sep 2009
Address: C/-daryle Fantham, Level 2 / 137 Hereford Street, Christchurch
Physical & registered address used from 01 Aug 2006 to 04 Jun 2009
Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 18 Jun 2002 to 01 Aug 2006
Address: Level 11, Television House, 155 Worcester Street, Christchurch
Physical address used from 09 Nov 1998 to 09 Nov 1998
Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch
Physical address used from 09 Nov 1998 to 18 Jun 2002
Address: Level 11, Television House, 155 Worcester Street, Christchurch
Registered address used from 09 Nov 1998 to 18 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Patterson, Donna Marie |
Christchurch New Zealand |
27 Jan 1995 - |
Donna-marie Margaret Patterson - Director
Appointment date: 25 Nov 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Jul 2018
Donna Margaret Patterson - Director
Appointment date: 25 Nov 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 25 Nov 2016
Martin Mckay Patterson - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 03 Mar 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 03 Feb 2014
Donna Marie Patterson - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 03 Feb 2014
Address: Christchurch,
Address used since 28 Mar 2006
Gordon Mckay Patterson - Director (Inactive)
Appointment date: 27 Jan 1995
Termination date: 12 Jun 1998
Address: Christchurch,
Address used since 27 Jan 1995
Automotive Battery Importers Limited
208 Lichfield Street
Kaimata Property Holdings Limited
208 Lichfield Street
P M Property Holdings Limited
208 Lichfield Street
Residential Property Rentals Limited
218 Barbadoes Street
Community Management Limited
208 Barbadoes Street
Select Braemar Lodge & Spa Limited
208 Barbadoes Street