Shortcuts

Ajc Holdings Co Limited

Type: NZ Limited Company (Ltd)
9429030990845
NZBN
3505971
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Floor 4, 115 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 03 Dec 2019

Ajc Holdings Co Limited, a registered company, was registered on 10 Aug 2011. 9429030990845 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been supervised by 8 directors: Brenda Rosalie Nettleton - an active director whose contract started on 10 Aug 2011,
Benjamin James Nettleton - an active director whose contract started on 20 Oct 2011,
Josephine Maree Crooks - an active director whose contract started on 25 Jan 2012,
Laura Rose Gardyne - an active director whose contract started on 12 Apr 2021,
Alice N. - an active director whose contract started on 12 Apr 2021.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 4, 115 Stuart Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Ajc Holdings Co Limited had been using 1103 Woodlands Invercargill Highway, Rd 1, Invercargill as their registered address until 03 Dec 2019.
Other names used by this company, as we found at BizDb, included: from 08 Aug 2011 to 05 Jun 2020 they were named A J Crooks & Co Holdings Limited.
A total of 80000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 41430 shares (51.79%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 38570 shares (48.21%).

Addresses

Previous addresses

Address: 1103 Woodlands Invercargill Highway, Rd 1, Invercargill, 9871 New Zealand

Registered & physical address used from 09 Apr 2015 to 03 Dec 2019

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Nov 2013 to 09 Apr 2015

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 10 Aug 2011 to 29 Nov 2013

Contact info
office.ajc@xtra.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 41430
Individual Nettleton, Brenda Rosalie Opoho
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 38570
Individual Crooks, Josephine Maree Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hennessy, James Bartholomew Kawarau Falls
Queenstown
9300
New Zealand
Directors

Brenda Rosalie Nettleton - Director

Appointment date: 10 Aug 2011

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 10 Aug 2011


Benjamin James Nettleton - Director

Appointment date: 20 Oct 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2021

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 27 Feb 2020

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 20 Oct 2011


Josephine Maree Crooks - Director

Appointment date: 25 Jan 2012

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Dec 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 27 Feb 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Dec 2015


Laura Rose Gardyne - Director

Appointment date: 12 Apr 2021

Address: Rd 3, Gore, 9773 New Zealand

Address used since 12 Apr 2021


Alice N. - Director

Appointment date: 12 Apr 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 12 Apr 2021


Alexander Edward Michael Nettleton - Director (Inactive)

Appointment date: 12 Apr 2021

Termination date: 04 Mar 2024

Address: Kew, Dunedin, 9012 New Zealand

Address used since 15 Aug 2023

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 12 Apr 2021


James Bartholomew Hennessy - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 07 Nov 2018

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Apr 2015


Neville Gordon Low - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 30 Jan 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 20 Oct 2011

Similar companies

C&g Holdings Limited
Level 3, 36 Kelvin Street

Chrisco International Holdings Limited
173 Spey Street

Fx Bikes Limited
471 Tweed Street

Leys Holdings Limited
125 Lewis Street

Tlj Switchbuild Limited
173 Spey Street

Totara Bush Trustees Limited
173 Spey Street