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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
01 Oct 2021 - current |
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 |
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 |
Hairnow On Apollo Limited 119 Apollo Drive |
|
Motion Health Massey Uni Limited 119 Apollo Drive |
|
Mh Albany Limited 119 Apollo Drive |
|
Oxford Orthopaedics Limited 119 Apollo Drive |
|
Auckland Association Of Orthopaedic Surgeons Limited 119 Apollo Drive |
|
Auckland Orthopaedic Surgeons Limited 119 Apollo Drive |
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 |