General information

Lt Apollo Drive Limited

Type: NZ Limited Company (Ltd)
9429041817049
New Zealand Business Number
5731707
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
43 The Strand, Takapuna, Auckland, 0622 Physical 24 Jun 2015 - 29 May 2020
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
28 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 20
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
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Zane Gifford
Director
Narrow Neck
Auckland
0622
24 Jun 2015 - current
Shares Allocation #3 Number of Shares: 25
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
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Sarah Kate Mcalpine
Individual
Takapuna
Auckland
0622
24 Jun 2015 - current
Shares Allocation #5 Number of Shares: 25
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

Historic shareholders

Shareholder Name Address Period
Alister Ross Prew
Individual
Epsom
Auckland
1023
24 Jun 2015 - 30 Nov 2020
Location
Companies nearby
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,