A.h. Gears Limited (issued an NZ business number of 9429037099985) was incorporated on 18 Oct 2000. 7 addresess are currently in use by the company: 13485, Onehunga, Auckland, 1643 (type: postal, office). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, until 09 Mar 2015. 20000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100% of shares), namely:
Dodson Motorsport Limited (an entity) located at Wairau Valley, Auckland postcode 0627. "Machine tool and part mfg" (business classification C246340) is the category the Australian Bureau of Statistics issued to A.h. Gears Limited. Our database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
159 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical & service | 09 Mar 2015 |
55a View Road, Wairau Valley, Auckland, 0627 | Registered & service | 10 Nov 2023 |
13485, Onehunga, Auckland, 1643 | Postal | 07 Feb 2024 |
55a View Road, Wairau Valley, Auckland, 0627 | Office | 07 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Harry Stewart Dodson
Rd 6, Omaha, 0986
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
Henri Eliot
Auckland Central, Auckland, 1010
Address used since 02 Nov 2023 |
Director | 31 Oct 2023 - current |
Melissa Yiannoutsos
Wilton, Wellington, 6012
Address used since 09 Feb 2024 |
Director | 09 Feb 2024 - current |
Brendon Hugh Doyle
Seatoun, Wellington, 6022
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - 10 Feb 2024 |
Andrew Stephen Horsfall
St Heliers, Auckland, 1071
Address used since 21 Feb 2023
Grafton, Auckland, 1010
Address used since 09 Feb 2016 |
Director | 18 Oct 2000 - 31 Oct 2023 |
Catherine Alice Horsfall
St Heliers, Auckland, 1071
Address used since 21 Feb 2023
Grafton, Auckland, 1010
Address used since 09 Feb 2016 |
Director | 18 Oct 2000 - 31 Oct 2023 |
David Spencer Horsfall
Glendowie, Auckland, 1071
Address used since 22 Feb 2021
23 Harding Avenue, Mount Wellington, Auckland, 1072
Address used since 25 Feb 2010 |
Director | 02 Apr 2008 - 31 Oct 2023 |
Type | Used since | |
---|---|---|
55a View Road, Wairau Valley, Auckland, 0627 | Office | 07 Feb 2024 |
9 Beasley Avenue, Penrose, Auckland, 1061 | Delivery | 07 Feb 2024 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 15 Jul 2014 - 09 Mar 2015 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 08 Apr 2014 - 15 Jul 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 04 Mar 2010 - 08 Apr 2014 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 25 Mar 2008 - 04 Mar 2010 |
Whk Gosling Chapman,, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered & physical | 31 Aug 2007 - 25 Mar 2008 |
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Registered & physical | 21 Jun 2005 - 31 Aug 2007 |
Chapman & Britten, 1st Floor, 81 Horomatangi Street, Taupo | Registered & physical | 18 Oct 2000 - 21 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Dodson Motorsport Limited Shareholder NZBN: 9429035401995 Entity (NZ Limited Company) |
Wairau Valley Auckland 0627 |
31 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connell, Jody Lee Individual |
Glendowie Auckland 1071 |
16 Apr 2009 - 31 Oct 2023 |
Horsfall, Andrew Stephen Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 Company Number: 5908107 Entity |
St Heliers Auckland 1071 |
03 Aug 2021 - 31 Oct 2023 |
Hitchcock, Gary Noel Individual |
Glendowie Auckland 1071 |
16 Apr 2009 - 31 Oct 2023 |
Horsfall, David Spencer Individual |
Glendowie Auckland 1071 |
16 Apr 2009 - 31 Oct 2023 |
Horsfall, Catherine Alice Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Horsfall, Catherine Alice Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Horsfall, Catherine Alice Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Horsfall, Andrew Stephen Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Horsfall, Andrew Stephen Individual |
Grafton Auckland 1010 |
18 Oct 2000 - 31 Oct 2023 |
Burrell, Richard John Individual |
Grafton Auckland 1010 |
16 Apr 2009 - 03 Aug 2021 |
Ramajo Limited 159 Hurstmere Road |
|
Total Engineering Services Limited 159 Hurstmere Road |
|
Mcisaacs Limited 159 Hurstmere Road |
|
Mvp Plumbing Limited 159 Hurstmere Road |
|
Rmr Property Limited 159 Hurstmere Road |
|
Vanhest Trustee Limited 159 Hurstmere Road |
A B Reid Toolmaking Limited Unit8c |
Elmu Machining Limited 7 College Hill |
Procam Automation Limited 10 Maheke Street |
Gurr Engineering Limited 9 Blue Fin Way |
Barracuda Engineering (2008) Limited Ground Floor, 611 Great South Road |
Precision Turning & Machining Limited 21 O'rorke Road |