Nhb Apollo Limited (issued a business number of 9429035321439) was registered on 28 Jun 2004. 4 addresses are in use by the company: 28 Kumukumu Road, Long Bay, Auckland, 0630 (type: physical, registered). 35 Kristin Lane, Albany, Auckland had been their registered address, up until 06 May 2022. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Bradshaw, Paul Geoffrey (an individual) located at Long Bay, Auckland postcode 0630. When considering the second group, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Bradshaw, Paul Geoffrey (an individual) - located at Long Bay, Auckland,
Davis, Christopher John (an individual) - located at Takapuna, Auckland,
Bradshaw, Diane Elizabeth (an individual) - located at Long Bay, Auckland. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Bradshaw, Diane Elizabeth, located at Long Bay, Auckland (an individual). Our database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 | Other (Address for Records) & other (Address For Share Register) (Address for Records) | 21 Apr 2017 |
28 Kumukumu Road, Long Bay, Auckland, 0630 | Physical & registered & service | 06 May 2022 |
Name and Address | Role | Period |
---|---|---|
Diane Elizabeth Bradshaw
Long Bay, Auckland, 0630
Address used since 28 Apr 2022
Albany, Auckland, 0632
Address used since 22 Apr 2021
Mairangi Bay, Auckland, 0630
Address used since 03 Apr 2008 |
Director | 28 Jun 2004 - current |
Paul Geoffrey Bradshaw
Long Bay, Auckland, 0630
Address used since 28 Apr 2022
Albany, Auckland, 0632
Address used since 22 Apr 2021
Mairangi Bay, Auckland, 0630
Address used since 03 Apr 2008 |
Director | 28 Jun 2004 - current |
Christopher Graeme Cole
Parnell, Auckland,
Address used since 28 Jun 2004 |
Director | 28 Jun 2004 - 28 Aug 2006 |
Susan Mary Stevely-cole
Parnell, Auckland,
Address used since 28 Jun 2004 |
Director | 28 Jun 2004 - 28 Aug 2006 |
Previous address | Type | Period |
---|---|---|
35 Kristin Lane, Albany, Auckland, 0632 | Registered & physical | 03 May 2021 - 06 May 2022 |
60 Penzance Road, Mairangi Bay, Auckland, 0630 | Registered & physical | 12 Apr 2012 - 03 May 2021 |
60 Penzance Road, Mairangi Bay, North Shore City, 0630 | Physical & registered | 11 Apr 2011 - 12 Apr 2012 |
60 Penzance Road, Mairangi Bay, Auckland | Physical & registered | 10 Apr 2008 - 11 Apr 2011 |
22a Penzance Road, Mairangi Bay, Auckland | Physical & registered | 11 Apr 2007 - 10 Apr 2008 |
Level 1, 106 Remuera Rd, Remuera, Auckland | Physical & registered | 08 Apr 2005 - 11 Apr 2007 |
91 College Hill, Ponsonby, Auckland | Physical & registered | 28 Jun 2004 - 08 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bradshaw, Paul Geoffrey Individual |
Long Bay Auckland 0630 |
28 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradshaw, Paul Geoffrey Individual |
Long Bay Auckland 0630 |
28 Jun 2004 - current |
Davis, Christopher John Individual |
Takapuna Auckland 0622 |
31 Jul 2008 - current |
Bradshaw, Diane Elizabeth Individual |
Long Bay Auckland 0630 |
28 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradshaw, Diane Elizabeth Individual |
Long Bay Auckland 0630 |
28 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cole, Christopher Graeme Individual |
Parnell Auckland |
01 Apr 2005 - 27 Sep 2005 |
Rathbun, Gregory Noel Individual |
Pakuranga Auckland |
28 Jun 2004 - 27 Jun 2010 |
Carpenter, Brett Avon Leavett Individual |
Hastings Hawkes Bay |
28 Jun 2004 - 27 Sep 2005 |
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 Entity |
28 Jun 2004 - 03 Apr 2008 | |
Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 Entity |
28 Jun 2004 - 03 Apr 2008 | |
Stevely-cole, Susan Mary Individual |
Parnell Auckland |
28 Jun 2004 - 27 Sep 2005 |
Kiwi Primary Products Limited 62a Penzance Road |
|
Element Gifts Limited 71b Hastings Road |
|
G&s H Commerce Limited 71b Hastings Road |
|
Magnolia Home Limited 71 Penzance Road |
|
Ccmc Investments Limited 71 Hastings Road |
|
Premier Limited 10 Jeanette Place |