Ajax Properties Limited (New Zealand Business Number 9429039940780) was incorporated on 30 May 1984. 1 address is currently in use by the company: 15A Hokonui Drive, Gore (type: registered, service). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, up until 16 Nov 2001. Ajax Properties Limited used other aliases, namely: Ajax Building Contractors Limited from 30 May 1984 to 28 Feb 2013. 50000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 24990 shares (49.98 per cent of shares), namely:
Hokonui Drive Trustees 2011 Limited (an entity) located at Gore, Gore postcode 9710,
Delahunt, Joy Ann (an individual) located at Gore, Gore postcode 9710,
Delahunt, John Francis (an individual) located at Gore, Gore postcode 9710. In the second group, a total of 2 shareholders hold 49.98 per cent of all shares (exactly 24990 shares); it includes
Mcintosh, Jill Maree (an individual) - located at Rd 2 Lake Hawea, Wanaka,
Mcintosh, Gregory John (an individual) - located at Rd 2 Lake Hawea, Wanaka. Next there is the third group of shareholders, share allocation (10 shares, 0.02%) belongs to 1 entity, namely:
Mcintosh, Gregory John, located at Rd 2 Lake Hawea, Wanaka (an individual). Businesscheck's data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Charlton Lane, Gore-mataura Highway, Gore | Service | 02 Dec 1999 |
15a Hokonui Drive, Gore | Registered | 16 Nov 2001 |
Name and Address | Role | Period |
---|---|---|
Gregory John Mcintosh
Rd 2 Lake Hawea, Wanaka, 9382
Address used since 24 Jun 2021
Gore, Gore, 9710
Address used since 01 Nov 2015 |
Director | 28 Nov 1991 - current |
John Francis Delahunt
Gore, Gore, 9710
Address used since 01 Jun 2017
Gore, Gore, 9710
Address used since 01 Nov 2015 |
Director | 20 Apr 1998 - current |
Richard John Hay
Gore, 9710
Address used since 20 Apr 2007 |
Director | 01 Apr 2004 - 24 Mar 2014 |
Colin Davis Hay
Gore,
Address used since 26 Sep 1992 |
Director | 26 Sep 1992 - 01 Apr 2004 |
Robert Tattershaw
Gore,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 01 Aug 2000 |
Thomas Joseph Morton
Gore,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 20 Apr 1998 |
Previous address | Type | Period |
---|---|---|
O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 16 Nov 2001 - 16 Nov 2001 |
Charlton Lane, Gore-mataura Highway, Gore | Registered | 13 Nov 2001 - 16 Nov 2001 |
Charlton Lane, Main South Road, Gore | Registered | 02 Dec 1999 - 13 Nov 2001 |
Charlton Lane, Main South Road, Gore | Physical | 02 Dec 1999 - 02 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
Hokonui Drive Trustees 2011 Limited Shareholder NZBN: 9429031233187 Entity (NZ Limited Company) |
Gore Gore 9710 |
26 Nov 2021 - current |
Delahunt, Joy Ann Individual |
Gore Gore 9710 |
30 May 1984 - current |
Delahunt, John Francis Individual |
Gore Gore 9710 |
30 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Jill Maree Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
Mcintosh, Gregory John Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Gregory John Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Delahunt, John Francis Individual |
Gore Gore 9710 |
30 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Richard John Individual |
Gore |
11 Nov 2004 - 09 Feb 2015 |
Boyle, Christopher Thomas Individual |
Gore |
12 Nov 2007 - 26 Nov 2021 |
Boyle, Christopher Thomas Individual |
Gore |
12 Nov 2007 - 26 Nov 2021 |
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
11 Nov 2004 - 09 Feb 2015 | |
Hay, Colin Davis Individual |
Gore |
30 May 1984 - 11 Nov 2004 |
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
11 Nov 2004 - 09 Feb 2015 | |
Hay, Richard John Individual |
Gore |
11 Nov 2004 - 09 Feb 2015 |
Blue Mountain Nurseries Limited O'connor Richmond |
|
Mantell Panel And Paint Limited O'connor Richmond |
|
Rossland Farming Limited O'connor Richmond |
|
Charlton Steeghs Limited O'connor Richmond |
|
Bgm Dairy Limited O'connor Richmond |
|
Dm Property Solutions Limited O'connor Richmond |