Shortcuts

A.h. Gears Limited

Type: NZ Limited Company (Ltd)
9429037099985
NZBN
1093862
Company Number
Registered
Company Status
C246340
Industry classification code
Machine Tool And Part Mfg
Industry classification description
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 09 Mar 2015
55a View Road
Wairau Valley
Auckland 0627
New Zealand
Registered & service address used since 10 Nov 2023
13485
Onehunga
Auckland 1643
New Zealand
Postal address used since 07 Feb 2024

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.

Addresses

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

Contact info
64 09 5801254
07 Feb 2024
david@ahgears.com
07 Feb 2024 Email
www.ahgears.com
07 Feb 2024 Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Dodson Motorsport Limited
Shareholder NZBN: 9429035401995
Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connell, Jody Lee Glendowie
Auckland
1071
New Zealand
Individual Horsfall, Andrew Stephen Grafton
Auckland
1010
New Zealand
Entity Lovegroves Trustee Company (2016) Limited
Shareholder NZBN: 9429042229810
Company Number: 5908107
St Heliers
Auckland
1071
New Zealand
Individual Hitchcock, Gary Noel Glendowie
Auckland
1071
New Zealand
Individual Horsfall, David Spencer Glendowie
Auckland
1071
New Zealand
Individual Horsfall, Catherine Alice Grafton
Auckland
1010
New Zealand
Individual Horsfall, Catherine Alice Grafton
Auckland
1010
New Zealand
Individual Horsfall, Catherine Alice Grafton
Auckland
1010
New Zealand
Individual Horsfall, Andrew Stephen Grafton
Auckland
1010
New Zealand
Individual Horsfall, Andrew Stephen Grafton
Auckland
1010
New Zealand
Individual Burrell, Richard John Grafton
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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