Dodson Motorsport Limited, a registered company, was started on 02 Jun 2004. 9429035401995 is the number it was issued. "Car accessory mfg" (business classification C231920) is how the company was categorised. This company has been managed by 5 directors: Harry Stewart Dodson - an active director whose contract started on 02 Jun 2004,
Henri Eliot - an active director whose contract started on 19 Jul 2019,
Melissa Yiannoutsos - an active director whose contract started on 09 Feb 2024,
Brendon Hugh Doyle - an inactive director whose contract started on 05 Jul 2019 and was terminated on 10 Feb 2024,
Glenn Cupit - an inactive director whose contract started on 02 Jun 2004 and was terminated on 16 Jul 2021.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 316021, Wairau Valley, Auckland, 0760 (type: postal, office).
Dodson Motorsport Limited had been using 20-22 Poland Road, Wairau Valley, Auckland as their registered address up until 26 Feb 2021.
A total of 12767151 shares are allocated to 10 shareholders (5 groups). The first group consists of 325292 shares (2.55%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 325292 shares (2.55%). Finally we have the third share allotment (1158841 shares 9.08%) made up of 1 entity.
Principal place of activity
55a View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 20-22 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 15 Jul 2020 to 26 Feb 2021
Address #2: 55 View Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 30 Jun 2020 to 15 Jul 2020
Address #3: 20-22 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 12 May 2020 to 30 Jun 2020
Address #4: Zone 23, G09, 23 Edwin Street, Mount Eden, Auckland 1024 New Zealand
Physical address used from 26 Apr 2010 to 12 May 2020
Address #5: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand
Registered address used from 26 Apr 2010 to 12 May 2020
Address #6: Zone 23, G09, 23 Edwin Street, Mount Eden, Auckland
Registered address used from 07 May 2007 to 26 Apr 2010
Address #7: 3 Delta Ave, New Lynn, Auckland
Registered address used from 02 Jun 2004 to 07 May 2007
Address #8: 20 Poland Rd, Glenfield, Auckland
Physical address used from 02 Jun 2004 to 26 Apr 2010
Basic Financial info
Total number of Shares: 12767151
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325292 | |||
Individual | O'connell, Jody Lee |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | Hitchcock, Gary Noel |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | Horsfall, David Spencer |
Glendowie Auckland 1071 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 325292 | |||
Entity (NZ Limited Company) | Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 |
St Heliers Auckland 1071 New Zealand |
31 Oct 2023 - |
Individual | Horsfall, Catherine Alice |
Grafton Auckland 1010 New Zealand |
31 Oct 2023 - |
Individual | Horsfall, Andrew Stephen |
Grafton Auckland 1010 New Zealand |
31 Oct 2023 - |
Shares Allocation #3 Number of Shares: 1158841 | |||
Entity (NZ Limited Company) | M L Sweas Investments Limited Shareholder NZBN: 9429051278939 |
Takapuna Auckland 0622 New Zealand |
26 Apr 2023 - |
Shares Allocation #4 Number of Shares: 8224911 | |||
Other (Other) | Booster Tahi Lp |
Wellington 6011 New Zealand |
09 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2732815 | |||
Director | Dodson, Harry Stewart |
Takapuna Auckland 0622 New Zealand |
09 Jul 2019 - |
Entity (NZ Limited Company) | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 |
Takapuna Auckland 0622 New Zealand |
09 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweas, Moira Lee |
Takapuna Auckland 0622 New Zealand |
12 Oct 2021 - 26 Apr 2023 |
Entity | Formula First Limited Shareholder NZBN: 9429037367169 Company Number: 1014502 |
23 Edwin Street Mt Eden, Auckland 1024 |
02 Jun 2004 - 09 Jul 2019 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
09 Jul 2019 - 22 Jul 2021 | |
Individual | Cupit, Glenn |
Takapuna Auckland 0622 New Zealand |
02 Jun 2004 - 22 Jul 2021 |
Individual | Cupit, Rowan Lois |
Auckland 0622 New Zealand |
09 Jul 2019 - 22 Jul 2021 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
Takapuna Auckland 0622 New Zealand |
09 Jul 2019 - 22 Jul 2021 |
Individual | Cupit, Glenn |
Milford Auckland 0620 New Zealand |
02 Jun 2004 - 22 Jul 2021 |
Entity | Formula First Limited Shareholder NZBN: 9429037367169 Company Number: 1014502 |
23 Edwin Street Mt Eden, Auckland 1024 |
02 Jun 2004 - 09 Jul 2019 |
Harry Stewart Dodson - Director
Appointment date: 02 Jun 2004
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Apr 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 14 May 2013
Henri Eliot - Director
Appointment date: 19 Jul 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Oct 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Jul 2019
Melissa Yiannoutsos - Director
Appointment date: 09 Feb 2024
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 Feb 2024
Brendon Hugh Doyle - Director (Inactive)
Appointment date: 05 Jul 2019
Termination date: 10 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 05 Jul 2019
Glenn Cupit - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 16 Jul 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Apr 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Apr 2016
Hellaby Builders Limited
Zone 23, Unit G09, 23 Edwin Street,
National Road Transport Association Limited
Zone 23, Unit G09
Firebird Holdings Limited
Zone 23, Unit G09
Trustee Management Services Limited
Zone 23, Unit G09
Direct Control Limited
8 Normanby Road
Architectural Intelligence (australia) Limited
8 Normanby Road
Allgood Motors Limited
22 Alverston Street
Als Blower Drives Limited
Unit 9 8 Moselle Ave
Cs Justice Limited
255c Archers Road
Go Flat Rack Limited
91 Princes Street
Retro Vehicle Enhancement Limited
27 Mackelvie Street
Unihold Solutions Limited
52 Fairfax Avenue