General information

Apollo Medical Limited

Type: NZ Limited Company (Ltd)
9429035183204
New Zealand Business Number
1556239
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Apollo Medical Limited (issued an NZ business identifier of 9429035183204) was registered on 06 Oct 2004. 7 addresess are currently in use by the company: 119 Apollo Drive, Rosedale, Auckland, 0632 (type: postal, office). 119 Apollo Drive, Albany, North Shore City had been their physical address, up until 01 Oct 2013. Apollo Medical Limited used other aliases, namely: Primary Medical Centre Limited from 06 Oct 2004 to 23 May 2016. 3780 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3780 shares (100 per cent of shares), namely:
Green Cross Health Medical Limited (an entity) located at Ellerslie, Auckland postcode 1051. "Clinic - medical - general practice" (ANZSIC Q851110) is the category the Australian Bureau of Statistics issued Apollo Medical Limited. The Businesscheck data was last updated on 26 Feb 2024.

Current address Type Used since
119 Apollo Drive, Albany, Auckland, 0632 Other (Address For Share Register) & shareregister (Address For Share Register) 23 Sep 2013
119 Apollo Drive, Rosedale, Auckland, 0632 Registered & physical & service 01 Oct 2013
119 Apollo Drive, Rosedale, Auckland, 0632 Postal & office & delivery 31 Oct 2019
Contact info
64 9 4773700
Phone (Phone)
mary.baldwin@apollomedical.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mc2.admin@apollomedical.co.nz
Email
www.apollomedical.co.nz
Website
Directors
Name and Address Role Period
Wayne John Woolrich
Westshore, Napier, 4110
Address used since 04 Apr 2022
Marewa, Napier, 4110
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Stuart Jenkins
Rd 2, Coatesville, 0792
Address used since 24 Jul 2018
Director 24 Jul 2018 - 01 Oct 2021
Ker Liong
Ponsonby, Auckland, 1021
Address used since 24 Jul 2018
Director 24 Jul 2018 - 01 Oct 2021
Jan-paul Mowat
Mount Albert, Auckland, 1025
Address used since 24 Jul 2018
Director 24 Jul 2018 - 01 Oct 2021
Lynne Melissa Coleman
Riverhead, Riverhead, 0820
Address used since 24 Jul 2018
Director 24 Jul 2018 - 01 Oct 2021
Diana North
Rd 2, Coatesville, 0792
Address used since 03 Jul 2019
Director 03 Jul 2019 - 01 Oct 2021
Han Yan
Rd 3, Riverhead, 0793
Address used since 03 Jul 2019
Director 03 Jul 2019 - 01 Oct 2021
Pramod Giri
Browns Bay, Auckland, 0630
Address used since 15 Oct 2020
Waiake, Auckland, 0630
Address used since 03 Jul 2019
Director 03 Jul 2019 - 01 Oct 2021
Jing Li
Windsor Park, Auckland, 0632
Address used since 03 Jul 2019
Director 03 Jul 2019 - 01 Oct 2021
Helen Mary Macdonald
Browns Bay, Auckland, 0630
Address used since 24 Jul 2018
Director 24 Jul 2018 - 03 Jul 2019
Stuart Jenkins
Rd 3, Albany, 0793
Address used since 30 Aug 2016
Director 30 Aug 2016 - 24 Jul 2018
Helen Mary Macdonald
Browns Bay, Auckland, 0630
Address used since 30 Aug 2016
Director 30 Aug 2016 - 24 Jul 2018
Lynne Melissa Coleman
Riverhead, Riverhead, 0820
Address used since 30 Aug 2016
Director 30 Aug 2016 - 24 Jul 2018
John Terence Wellingham
Long Bay, Auckland, 0630
Address used since 23 Apr 2018
Long Bay, Auckland, 0630
Address used since 13 Feb 2017
Director 30 Aug 2016 - 24 Jul 2018
Russell John Florence
Remuera, Auckland, 1050
Address used since 30 Aug 2016
Director 30 Aug 2016 - 24 Jul 2018
Russell John Florence
Remuera, Auckland, 1050
Address used since 18 Sep 2013
Director 18 Sep 2013 - 30 Aug 2016
John Terence Wellingham
Long Bay, Auckland, 0630
Address used since 12 May 2016
Director 30 Sep 2014 - 30 Aug 2016
Lynne Melissa Coleman
Riverhead, Auckland, 0820
Address used since 18 Mar 2015
Director 30 Sep 2014 - 30 Aug 2016
Helen Mary Macdonald
Browns Bay, Auckland, 0630
Address used since 12 May 2016
Director 30 Sep 2014 - 29 Jun 2016
Lynne Melissa Coleman
Albany, Auckland, 0632
Address used since 18 Sep 2013
Director 18 Sep 2013 - 30 Sep 2014
John Terence Wellingham
Waiake, Auckland, 0630
Address used since 18 Sep 2013
Director 18 Sep 2013 - 30 Sep 2014
David Rhys Bassett
Rothesay Bay, Auckland, 0630
Address used since 18 Sep 2013
Director 18 Sep 2013 - 30 Sep 2014
John Terence Wellingham
Waiake, North Shore City, 0630
Address used since 24 Sep 2009
Director 04 Nov 2008 - 18 Sep 2013
Lynne Melissa Coleman
Albany, Auckland, 0632
Address used since 27 Sep 2012
Director 14 Oct 2009 - 18 Sep 2013
Diana North
Rd 3, Albany, 0793
Address used since 31 Oct 2012
Director 31 Oct 2012 - 18 Sep 2013
Pramod Giri
Waiake, Auckland, 0630
Address used since 02 Sep 2011
Director 02 Sep 2011 - 31 Oct 2012
Kevin Walters
Albany Heights, North Shore City, 0632
Address used since 01 Oct 2010
Director 01 Oct 2010 - 15 Feb 2011
Stuart Alexander Jenkins
Rd3, Albany, North Shore City 0793,
Address used since 18 May 2010
Director 04 Nov 2008 - 22 Dec 2010
Simon Hammond
Mairangi Bay, Auckland, 0630
Address used since 23 Apr 2008
Director 23 Apr 2008 - 14 Oct 2009
Kevin Graham Walters
67 Rosedale Road, Albany, North Shore City 0632,
Address used since 24 Jun 2009
Director 24 Jun 2009 - 14 Oct 2009
David Bassett
Rothesay Bay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 04 Nov 2008
Lynne Coleman
Albany,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 04 Nov 2008
Michelle Trumpelman
Murrays Bay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 23 Apr 2008
Helen Macdonald
Rothesay Bay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 07 Nov 2005
Johanne Egan
Torbay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 07 Nov 2005
Pramod Giri
Browns Bay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 07 Nov 2005
Stuart Jenkins
Torbay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 07 Nov 2005
Kevin Walters
Albany, North Shore City,
Address used since 01 Jan 2005
Director 06 Oct 2004 - 07 Nov 2005
Simon Hammond
Browns Bay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 07 Nov 2005
Alex Chan
Torbay,
Address used since 06 Oct 2004
Director 06 Oct 2004 - 01 Dec 2004
Addresses
Principal place of activity
119 Apollo Drive , Rosedale , Auckland , 0632
Previous address Type Period
119 Apollo Drive, Albany, North Shore City Physical & registered 14 Sep 2005 - 01 Oct 2013
6 Knights Road, Rothesay Bay, Auckland Registered & physical 06 Oct 2004 - 14 Sep 2005
Financial Data
Financial info
3780
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3780
Shareholder Name Address Period
Green Cross Health Medical Limited
Shareholder NZBN: 9429036134861
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
01 Oct 2021 - current

Historic shareholders

Shareholder Name Address Period
Swart, Hendrik Christoffel
Individual
Greenhithe
Auckland
11 Oct 2007 - 09 Sep 2008
Coleman, Lynne
Individual
Riverhead
Riverhead
0820
06 Oct 2004 - 01 Oct 2021
Macdonald, Helen
Individual
Browns Bay
Auckland
0630
06 Oct 2004 - 04 Sep 2019
North, Diana
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
Jenkins, Stuart
Individual
Rd 3
Albany
0793
06 Oct 2004 - 01 Oct 2021
Apollo Medical Limited
Shareholder NZBN: 9429035183204
Company Number: 1556239
Entity
20 Sep 2020 - 20 Sep 2020
Liong, Ker
Individual
Ponsonby
Auckland
1021
17 Jan 2017 - 01 Oct 2021
Li, Jing
Individual
Windsor Park
Auckland
0632
17 Jan 2017 - 01 Oct 2021
Jenkins, Stuart
Individual
Rd 3
Albany
0793
06 Oct 2004 - 01 Oct 2021
Jenkins, Stuart
Individual
Rd 3
Albany
0793
06 Oct 2004 - 01 Oct 2021
Giri, Pramod
Individual
Waiake
Auckland
0630
06 Oct 2004 - 01 Oct 2021
Giri, Pramod
Individual
Waiake
Auckland
0630
06 Oct 2004 - 01 Oct 2021
Giri, Pramod
Individual
Waiake
Auckland
0630
06 Oct 2004 - 01 Oct 2021
Coleman, Lynne
Individual
Riverhead
Riverhead
0820
06 Oct 2004 - 01 Oct 2021
Coleman, Lynne
Individual
Riverhead
Riverhead
0820
06 Oct 2004 - 01 Oct 2021
Liong, Ker
Individual
Ponsonby
Auckland
1021
17 Jan 2017 - 01 Oct 2021
Liong, Ker
Individual
Ponsonby
Auckland
1021
17 Jan 2017 - 01 Oct 2021
Li, Jing
Individual
Windsor Park
Auckland
0632
17 Jan 2017 - 01 Oct 2021
Li, Jing
Individual
Windsor Park
Auckland
0632
17 Jan 2017 - 01 Oct 2021
Yan, Han
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
Yan, Han
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
Yan, Han
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
North, Diana
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
North, Diana
Individual
Rd 3
Albany
0793
17 Jan 2017 - 01 Oct 2021
Bonnici, Michelle
Individual
Albany Heights
North Shore City
0632
06 Oct 2004 - 12 Jun 2013
Chan, Alex
Individual
Torbay
06 Oct 2004 - 27 Jun 2010
Apollo Medical Limited
Shareholder NZBN: 9429035183204
Company Number: 1556239
Entity
20 Sep 2020 - 20 Sep 2020
Hammond, Simon
Individual
Lower Vogeltown
New Plymouth
4310
06 Oct 2004 - 24 Aug 2015
Bassett, David
Individual
Browns Bay
Auckland
0630
06 Oct 2004 - 17 Jan 2017
Walters, Kevin
Individual
Albany Heights
North Shore City
0632
06 Oct 2004 - 12 Jun 2013
Egan, Johanne
Individual
Torbay
06 Oct 2004 - 29 Jul 2010
Wellingham, John Terence
Individual
Long Bay
Auckland
0630
11 Oct 2007 - 17 Jan 2017

Ultimate Holding Company
Effective Date 30 Sep 2021
Name Green Cross Health Limited
Type Ltd
Ultimate Holding Company Number 941210
Country of origin NZ
Address Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
Location
Similar companies
Windsor Medical Centre Limited
B3, 51 Corinthian Drive
Takapuna Medical Centre Limited
5 Home Place
Northcare Accident & Medical Limited
5 Home Place
Mayfield Medical Resources Limited
Flat 3, 106l Bush Road
Manly Medical West Limited
Building 3 106 Bush Rd
Amso Limited
Building 3 106 Bush Rd