Shortcuts

A A W Jones Custodian Limited

Type: NZ Limited Company (Ltd)
9429037070915
NZBN
1103190
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 30 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Individual Benford, Steven Charles Andersons Bay
Dunedin
9013
New Zealand
Individual Grant, Stephen John Mosgiel
Mosgiel
9092
New Zealand
Director Murdoch, David Roger Saint Leonards
Dunedin
9022
New Zealand
Individual Gallaway, Garth Norman Cashmere
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skegg, David Christopher Graham Vauxhall
Dunedin
9013
New Zealand
Individual Skegg, David Christopher Graham Vauxhall
Dunedin
9013
New Zealand
Individual Skegg, David Christopher Graham Vauxhall
Dunedin
9013
New Zealand
Individual Skegg, David Christopher Graham Vauxhall
Dunedin
9013
New Zealand
Individual Hayne, Harlene Takahe Terrace, St Leonards
Dunedin
9022
New Zealand
Individual Wright, Kelvin Peter Andersons Bay
Dunedin
9013
New Zealand
Individual Hayne, Harlene Takahe Terrace, St Leonards
Dunedin
9022
New Zealand
Individual Connor, George Howard Douglas Mosgiel

New Zealand
Individual Jamieson, Penelope Ann Bansall Maori Hill
Dunedin
Individual Gallaway, Iain Watson Maori Hill
Dunedin

New Zealand
Individual Fogelberg, Graeme Takahe Terrace
St Leonards, Dunedin
Director Kelvin Peter Wright Andersons Bay
Dunedin
9013
New Zealand
Directors

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

Nearby companies