A A W Jones Custodian Limited was launched on 01 Dec 2000 and issued a number of 9429037070915. This registered LTD company has been supervised by 11 directors: Stephen John Grant - an active director whose contract started on 01 Dec 2000,
Garth Norman Gallaway - an active director whose contract started on 01 Dec 2000,
Steven Charles Benford - an active director whose contract started on 06 Dec 2017,
David Roger Murdoch - an active director whose contract started on 19 May 2022,
David Christopher Graham Skegg - an inactive director whose contract started on 28 Sep 2005 and was terminated on 16 Nov 2022.
According to BizDb's database (updated on 28 Mar 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Until 30 Oct 2017, A A W Jones Custodian Limited had been using Cnr High and Princes Streets, Dunedin as their physical address.
A total of 1 share is allotted to 1 group (4 shareholders in total). When considering the first group, 1 share is held by 4 entities, namely:
Benford, Steven Charles (an individual) located at Andersons Bay, Dunedin postcode 9013,
Grant, Stephen John (an individual) located at Mosgiel, Mosgiel postcode 9092,
Murdoch, David Roger (a director) located at Saint Leonards, Dunedin postcode 9022.
Previous addresses
Address: Cnr High And Princes Streets, Dunedin New Zealand
Physical & registered address used from 08 Sep 2003 to 30 Oct 2017
Address: C/- Gallaway Cook Allan, Solicitors, 245 Stuart Street, Dunedin
Physical address used from 26 Oct 2001 to 08 Sep 2003
Address: C/- Gallaway Haggitt Sinclair, Solicitors, 245 Stuart Street, Dunedin
Registered address used from 26 Oct 2001 to 08 Sep 2003
Address: C/- Gallaway Haggitt Sinclair, Solicitors, 245 Stuart Street, Dunedin
Physical address used from 26 Oct 2001 to 26 Oct 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Benford, Steven Charles |
Andersons Bay Dunedin 9013 New Zealand |
21 Mar 2018 - |
Individual | Grant, Stephen John |
Mosgiel Mosgiel 9092 New Zealand |
01 Dec 2000 - |
Director | Murdoch, David Roger |
Saint Leonards Dunedin 9022 New Zealand |
22 Sep 2022 - |
Individual | Gallaway, Garth Norman |
Cashmere Christchurch New Zealand |
01 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skegg, David Christopher Graham |
Vauxhall Dunedin 9013 New Zealand |
28 Sep 2005 - 20 Oct 2023 |
Individual | Skegg, David Christopher Graham |
Vauxhall Dunedin 9013 New Zealand |
28 Sep 2005 - 20 Oct 2023 |
Individual | Skegg, David Christopher Graham |
Vauxhall Dunedin 9013 New Zealand |
28 Sep 2005 - 20 Oct 2023 |
Individual | Skegg, David Christopher Graham |
Vauxhall Dunedin 9013 New Zealand |
28 Sep 2005 - 20 Oct 2023 |
Individual | Hayne, Harlene |
Takahe Terrace, St Leonards Dunedin 9022 New Zealand |
20 Feb 2012 - 06 Oct 2021 |
Individual | Wright, Kelvin Peter |
Andersons Bay Dunedin 9013 New Zealand |
29 Oct 2010 - 21 Mar 2018 |
Individual | Hayne, Harlene |
Takahe Terrace, St Leonards Dunedin 9022 New Zealand |
20 Feb 2012 - 06 Oct 2021 |
Individual | Connor, George Howard Douglas |
Mosgiel New Zealand |
28 Sep 2005 - 29 Oct 2010 |
Individual | Jamieson, Penelope Ann Bansall |
Maori Hill Dunedin |
01 Dec 2000 - 27 Jun 2010 |
Individual | Gallaway, Iain Watson |
Maori Hill Dunedin New Zealand |
13 Oct 2003 - 01 May 2013 |
Individual | Fogelberg, Graeme |
Takahe Terrace St Leonards, Dunedin |
01 Dec 2000 - 27 Jun 2010 |
Director | Kelvin Peter Wright |
Andersons Bay Dunedin 9013 New Zealand |
29 Oct 2010 - 21 Mar 2018 |
Stephen John Grant - Director
Appointment date: 01 Dec 2000
Address: Mosgiel, Mosgiel, 9092 New Zealand
Address used since 18 Mar 2016
Garth Norman Gallaway - Director
Appointment date: 01 Dec 2000
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Oct 2002
Steven Charles Benford - Director
Appointment date: 06 Dec 2017
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 06 Dec 2017
David Roger Murdoch - Director
Appointment date: 19 May 2022
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 19 May 2022
David Christopher Graham Skegg - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 16 Nov 2022
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Jan 2012
Harlene Hayne - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 19 Mar 2021
Address: St Leonards, Dunedin, 9022 New Zealand
Address used since 07 Oct 2011
Kelvin Peter Wright - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 06 Dec 2017
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 17 Feb 2010
Iain Watson Gallaway - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 May 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Oct 2003
George Howard Douglas Connor - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 30 Sep 2009
Address: Mosgiel, 9024 New Zealand
Address used since 28 Sep 2005
Graeme Fogelberg - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Dec 2004
Address: Takahe Terrace, St Leonards, Dunedin,
Address used since 01 Dec 2000
Penelope Ann Bansall Jamieson - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Dec 2004
Address: Maori Hill, Dunedin,
Address used since 01 Dec 2000
Myles Trustee Services Limited
123 Vogel Street
Scoliosis Implant Trust Limited
123 Vogel Street
Gca Software Limited
123 Vogel Street
Gca Legal Trustee 2010 Limited
123 Vogel Street
Orokonui Ecosanctuary Limited
123 Vogel Street
Deapi Company Pty Limited
123 Vogel Street