Aaron Dodd Builders Limited, a registered company, was incorporated on 27 Jul 2012. 9429030580787 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been run by 2 directors: Aaron Paul Dodd - an active director whose contract began on 27 Jul 2012,
Bridget Maria Alebardi Dodd - an active director whose contract began on 27 Jul 2012.
Updated on 02 May 2024, our database contains detailed information about 1 address: 33 Havelock Road, Havelock North, Havelock North, 4130 (category: registered, physical).
Aaron Dodd Builders Limited had been using Level 1, 3 Byron Street, Napier as their registered address up to 08 Dec 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
4 Dwyer Close, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Level 1, 3 Byron Street, Napier, 4112 New Zealand
Registered & physical address used from 14 Apr 2021 to 08 Dec 2021
Address #2: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address #3: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6142 New Zealand
Registered & physical address used from 10 Feb 2020 to 13 Apr 2021
Address #4: 4 Dwyer Close, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 13 Jun 2019 to 10 Feb 2020
Address #5: 149 Arataki Road, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 01 Dec 2015 to 13 Jun 2019
Address #6: 149 Arataki Road, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 25 Nov 2014 to 13 Jun 2019
Address #7: 2 Devine Close, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 27 Jul 2012 to 25 Nov 2014
Address #8: 2 Devine Close, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 27 Jul 2012 to 01 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Dawson, Emma Elizabeth |
Hastings Hastings 4122 New Zealand |
11 Aug 2021 - |
Director | Dodd, Aaron Paul |
Haumoana 4180 New Zealand |
27 Jul 2012 - |
Director | Alebardi Dodd, Bridget Maria |
Haumoana 4180 New Zealand |
27 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Alebardi Dodd, Bridget Maria |
Haumoana 4180 New Zealand |
27 Jul 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dodd, Aaron Paul |
Haumoana 4180 New Zealand |
27 Jul 2012 - |
Aaron Paul Dodd - Director
Appointment date: 27 Jul 2012
Address: Haumoana, 4180 New Zealand
Address used since 07 Sep 2021
Address: Haumoana, 4180 New Zealand
Address used since 21 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Jun 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Nov 2014
Bridget Maria Alebardi Dodd - Director
Appointment date: 27 Jul 2012
Address: Haumoana, 4180 New Zealand
Address used since 07 Sep 2021
Address: Haumoana, 4180 New Zealand
Address used since 21 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Jun 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Nov 2014
Psl Enterprises Limited
18 Whittaker Place
Kc Nominee Limited
6 Te Heipora Place
Kirkpatrick Consulting Limited
6 Te Heipora Place
Raw Energy Worx Limited
7a Whakatomo Place
Sparkling Vehicle Groomers Limited
159 Brookvale Road
Moe Limited
9 Karoola Place
Best Equipped Homes Limited
4 Emerald Hill
D J Building Hb Limited
4 Emerald Hill
Drinkrow Building Limited
4 Emerald Hill
Ijm Construction Limited
117 Brookvale Road
Jmhealey Construction Limited
13 Scott Place
Titan Buildings Limited
4 Emerald Hill