A.h. Gears Limited, a registered company, was launched on 18 Oct 2000. 9429037099985 is the NZ business number it was issued. "Machine tool and part mfg" (ANZSIC C246340) is how the company was classified. The company has been run by 7 directors: Harry Stewart Dodson - an active director whose contract began on 31 Oct 2023,
Henri Eliot - an active director whose contract began on 31 Oct 2023,
Melissa Yiannoutsos - an active director whose contract began on 09 Feb 2024,
Brendon Hugh Doyle - an inactive director whose contract began on 31 Oct 2023 and was terminated on 10 Feb 2024,
Andrew Stephen Horsfall - an inactive director whose contract began on 18 Oct 2000 and was terminated on 31 Oct 2023.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 13485, Onehunga, Auckland, 1643 (category: postal, office).
A.h. Gears Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up to 09 Mar 2015.
A single entity controls all company shares (exactly 20000 shares) - Dodson Motorsport Limited - located at 1643, Wairau Valley, Auckland.
Other active addresses
Address #4: 55a View Road, Wairau Valley, Auckland, 0627 New Zealand
Office address used from 07 Feb 2024
Address #5: 9 Beasley Avenue, Penrose, Auckland, 1061 New Zealand
Delivery address used from 07 Feb 2024
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 09 Mar 2015
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Apr 2014 to 15 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 04 Mar 2010 to 08 Apr 2014
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 25 Mar 2008 to 04 Mar 2010
Address #5: Whk Gosling Chapman,, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 25 Mar 2008
Address #6: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 21 Jun 2005 to 31 Aug 2007
Address #7: Chapman & Britten, 1st Floor, 81 Horomatangi Street, Taupo
Registered & physical address used from 18 Oct 2000 to 21 Jun 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Dodson Motorsport Limited Shareholder NZBN: 9429035401995 |
Wairau Valley Auckland 0627 New Zealand |
31 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connell, Jody Lee |
Glendowie Auckland 1071 New Zealand |
16 Apr 2009 - 31 Oct 2023 |
Individual | Horsfall, Andrew Stephen |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Entity | Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 Company Number: 5908107 |
St Heliers Auckland 1071 New Zealand |
03 Aug 2021 - 31 Oct 2023 |
Individual | Hitchcock, Gary Noel |
Glendowie Auckland 1071 New Zealand |
16 Apr 2009 - 31 Oct 2023 |
Individual | Horsfall, David Spencer |
Glendowie Auckland 1071 New Zealand |
16 Apr 2009 - 31 Oct 2023 |
Individual | Horsfall, Catherine Alice |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Individual | Horsfall, Catherine Alice |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Individual | Horsfall, Catherine Alice |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Individual | Horsfall, Andrew Stephen |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Individual | Horsfall, Andrew Stephen |
Grafton Auckland 1010 New Zealand |
18 Oct 2000 - 31 Oct 2023 |
Individual | Burrell, Richard John |
Grafton Auckland 1010 New Zealand |
16 Apr 2009 - 03 Aug 2021 |
Harry Stewart Dodson - Director
Appointment date: 31 Oct 2023
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 31 Oct 2023
Henri Eliot - Director
Appointment date: 31 Oct 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2023
Melissa Yiannoutsos - Director
Appointment date: 09 Feb 2024
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 Feb 2024
Brendon Hugh Doyle - Director (Inactive)
Appointment date: 31 Oct 2023
Termination date: 10 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Oct 2023
Andrew Stephen Horsfall - Director (Inactive)
Appointment date: 18 Oct 2000
Termination date: 31 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Feb 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 09 Feb 2016
Catherine Alice Horsfall - Director (Inactive)
Appointment date: 18 Oct 2000
Termination date: 31 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Feb 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 09 Feb 2016
David Spencer Horsfall - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 31 Oct 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Feb 2021
Address: 23 Harding Avenue, Mount Wellington, Auckland, 1072 New Zealand
Address used since 25 Feb 2010
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
A B Reid Toolmaking Limited
Abreid Toolmakingltd
Carbide Tools Limited
31a Hythe Terrace
Elmu Machining Limited
7 College Hill
Hawk Aero Limited
Level 6, 110 Symonds Street
Total Rollforming Limited
Level 5, 57 Fort Street
Zx Corporation Limited
C/-hk Taylor