Lt Apollo Drive Limited (NZBN 9429041817049) was registered on 24 Jun 2015. 2 addresses are currently in use by the company: Suite 14, 56 Apollo Drive, Rosedale, Auckland, 0632 (type: physical, other). 43 The Strand, Takapuna, Auckland had been their physical address, up until 29 May 2020. Lt Apollo Drive Limited used more aliases, namely: Learning Tree Apollo Drive Limited from 18 Jun 2015 to 04 Jun 2021. 100 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 20 shares (20 per cent of shares), namely:
Deirdre Mcalpine (an individual) located at Narrow Neck, Auckland postcode 0622,
David Mcalpine (a director) located at Narrow Neck, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 20 shares); it includes
Zane Gifford (a director) - located at Narrow Neck, Auckland. The third group of shareholders, share allotment (25 shares, 25%) belongs to 3 entities, namely:
Mark Rice, located at Mairangi Bay, Auckland (a director),
Brent Whatnall, located at St Heliers, Auckland (an individual),
Cherily Rice, located at Mairangi Bay, Auckland (an individual). Our information was updated on 21 Sep 2021.
Current address | Type | Used since |
---|---|---|
43 The Strand, Takapuna, Auckland, 0622 | Registered & other (Address For Share Register) | 24 Jun 2015 |
Suite 14, 56 Apollo Drive, Rosedale, Auckland, 0632 | Physical | 29 May 2020 |
Name and Address | Role | Period |
---|---|---|
David Ian Mcalpine
Narrow Neck, Auckland, 0622
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
Zane Gifford
Narrow Neck, Auckland, 0622
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
Mark Andrew Rice
Rd 3, Albany, 0793
Address used since 24 Jun 2015
Mairangi Bay, Auckland, 0630
Address used since 10 Nov 2017 |
Director | 24 Jun 2015 - current |
Glenis Lynne Rice
Silverdale, Silverdale, 0932
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
Previous address | Type | Period |
---|---|---|
43 The Strand, Takapuna, Auckland, 0622 | Physical | 24 Jun 2015 - 29 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Deirdre Mcalpine Individual |
Narrow Neck Auckland 0622 |
24 Jun 2015 - current |
David Ian Mcalpine Director |
Narrow Neck Auckland 0622 |
24 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Zane Gifford Director |
Narrow Neck Auckland 0622 |
24 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Andrew Rice Director |
Mairangi Bay Auckland 0630 |
24 Jun 2015 - current |
Brent Whatnall Individual |
St Heliers Auckland 1071 |
24 Jun 2015 - current |
Cherily Rice Individual |
Mairangi Bay Auckland 0630 |
24 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Kate Mcalpine Individual |
Takapuna Auckland 0622 |
24 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenis Lynne Rice Director |
Silverdale Silverdale 0932 |
24 Jun 2015 - current |
Peter James Rice Individual |
Silverdale Silverdale 0932 |
24 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Alister Ross Prew Individual |
Epsom Auckland 1023 |
24 Jun 2015 - 30 Nov 2020 |
NZ Jet Charters Limited 43 The Strand |
|
Jametti Limited Flat 4, 47 The Strand |
|
Treasure U Limited 8/14 Airborne Road |
|
Aft Limited Partner Limited Level 1, Neilsen Building |
|
Aft Dermatology Limited Level 1, Neilsen Building |
|
Stone Craft Manufacturing Limited Level1, 111 Hurstmere Road, |