Dawson Investments Limited, a registered company, was launched on 13 May 2003. 9429035985815 is the business number it was issued. The company has been run by 2 directors: Colin Mathew Dawson - an active director whose contract began on 13 May 2003,
Susan Margaret Dawson - an active director whose contract began on 13 May 2003.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1140, Whangarei, 0140 (category: postal, office).
Dawson Investments Limited had been using Level 1, 28 Vine Street, Whangarei as their physical address up to 10 Dec 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5 Henry Street, Kensington, Whangarei, 0112 New Zealand
Office & delivery address used from 02 Aug 2019
Principal place of activity
5 Henry Street, Kensington, Whangarei, 0112 New Zealand
Previous addresses
Address #1: Level 1, 28 Vine Street, Whangarei, 0110 New Zealand
Physical address used from 24 Aug 2016 to 10 Dec 2018
Address #2: Level 1, 28 Vine Street, Whangarei, 0110 New Zealand
Registered address used from 24 Aug 2016 to 14 Sep 2018
Address #3: 780 State Highway 1, Rd 8, Whangarei, 0178 New Zealand
Registered & physical address used from 09 Aug 2013 to 24 Aug 2016
Address #4: Unit F, Block 2, 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 28 Jul 2010 to 09 Aug 2013
Address #5: Unit 6, 39 Apollo Drive, Rosedale, North Shore City, 0630 New Zealand
Registered address used from 27 Apr 2010 to 28 Jul 2010
Address #6: Unit 6, 39 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 27 Apr 2010 to 28 Jul 2010
Address #7: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia
Registered & physical address used from 06 May 2009 to 27 Apr 2010
Address #8: 190 State Highway 10, Coopers Beach, Mangonui
Registered & physical address used from 17 Jun 2008 to 06 May 2009
Address #9: Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei
Registered & physical address used from 31 Aug 2007 to 17 Jun 2008
Address #10: W E Mallett Limited, Chartered Accountant, Tai Tokerau Bldg 5 Hunt Str, Whangarei
Registered & physical address used from 13 May 2003 to 31 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dawson, Colin Mathew |
Kensington Whangarei 0112 New Zealand |
13 May 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dawson, Susan Margaret |
Kensington Whangarei 0112 New Zealand |
13 May 2003 - |
Colin Mathew Dawson - Director
Appointment date: 13 May 2003
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 06 Sep 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 16 Aug 2016
Susan Margaret Dawson - Director
Appointment date: 13 May 2003
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 06 Sep 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 16 Aug 2016
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street