Ajax Properties Limited, a registered company, was incorporated on 30 May 1984. 9429039940780 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Gregory John Mcintosh - an active director whose contract started on 28 Nov 1991,
John Francis Delahunt - an active director whose contract started on 20 Apr 1998,
Richard John Hay - an inactive director whose contract started on 01 Apr 2004 and was terminated on 24 Mar 2014,
Colin Davis Hay - an inactive director whose contract started on 26 Sep 1992 and was terminated on 01 Apr 2004,
Robert Tattershaw - an inactive director whose contract started on 28 Nov 1991 and was terminated on 01 Aug 2000.
Updated on 08 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 15A Hokonui Drive, Gore (registered address),
Charlton Lane, Gore-Mataura Highway, Gore (service address).
Ajax Properties Limited had been using O'connor Richmond, 15A Hokonui Drive, Gore as their registered address until 16 Nov 2001.
Other names used by the company, as we identified at BizDb, included: from 30 May 1984 to 28 Feb 2013 they were named Ajax Building Contractors Limited.
A total of 50000 shares are allotted to 7 shareholders (4 groups). The first group consists of 24990 shares (49.98%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 24990 shares (49.98%). Finally there is the third share allotment (10 shares 0.02%) made up of 1 entity.
Previous addresses
Address #1: O'connor Richmond, 15a Hokonui Drive, Gore
Registered address used from 16 Nov 2001 to 16 Nov 2001
Address #2: Charlton Lane, Gore-mataura Highway, Gore
Registered address used from 13 Nov 2001 to 16 Nov 2001
Address #3: Charlton Lane, Main South Road, Gore
Registered address used from 02 Dec 1999 to 13 Nov 2001
Address #4: Charlton Lane, Main South Road, Gore New Zealand
Physical address used from 02 Dec 1999 to 02 Dec 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24990 | |||
Entity (NZ Limited Company) | Hokonui Drive Trustees 2011 Limited Shareholder NZBN: 9429031233187 |
Gore Gore 9710 New Zealand |
26 Nov 2021 - |
Individual | Delahunt, Joy Ann |
Gore Gore 9710 New Zealand |
30 May 1984 - |
Individual | Delahunt, John Francis |
Gore Gore 9710 New Zealand |
30 May 1984 - |
Shares Allocation #2 Number of Shares: 24990 | |||
Individual | Mcintosh, Jill Maree |
Rd 2 Lake Hawea Wanaka 9382 New Zealand |
30 May 1984 - |
Individual | Mcintosh, Gregory John |
Rd 2 Lake Hawea Wanaka 9382 New Zealand |
30 May 1984 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mcintosh, Gregory John |
Rd 2 Lake Hawea Wanaka 9382 New Zealand |
30 May 1984 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Delahunt, John Francis |
Gore Gore 9710 New Zealand |
30 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Richard John |
Gore New Zealand |
11 Nov 2004 - 09 Feb 2015 |
Individual | Boyle, Christopher Thomas |
Gore New Zealand |
12 Nov 2007 - 26 Nov 2021 |
Individual | Boyle, Christopher Thomas |
Gore New Zealand |
12 Nov 2007 - 26 Nov 2021 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
11 Nov 2004 - 09 Feb 2015 | |
Individual | Hay, Colin Davis |
Gore |
30 May 1984 - 11 Nov 2004 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
11 Nov 2004 - 09 Feb 2015 | |
Individual | Hay, Richard John |
Gore New Zealand |
11 Nov 2004 - 09 Feb 2015 |
Gregory John Mcintosh - Director
Appointment date: 28 Nov 1991
Address: Rd 2 Lake Hawea, Wanaka, 9382 New Zealand
Address used since 24 Jun 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Nov 2015
John Francis Delahunt - Director
Appointment date: 20 Apr 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Jun 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Nov 2015
Richard John Hay - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 24 Mar 2014
Address: Gore, 9710 New Zealand
Address used since 20 Apr 2007
Colin Davis Hay - Director (Inactive)
Appointment date: 26 Sep 1992
Termination date: 01 Apr 2004
Address: Gore,
Address used since 26 Sep 1992
Robert Tattershaw - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 01 Aug 2000
Address: Gore,
Address used since 28 Nov 1991
Thomas Joseph Morton - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 20 Apr 1998
Address: Gore,
Address used since 28 Nov 1991
Blue Mountain Nurseries Limited
O'connor Richmond
Mantell Panel And Paint Limited
O'connor Richmond
Rossland Farming Limited
O'connor Richmond
Charlton Steeghs Limited
O'connor Richmond
Bgm Dairy Limited
O'connor Richmond
Dm Property Solutions Limited
O'connor Richmond