Shortcuts

Ajax Properties Limited

Type: NZ Limited Company (Ltd)
9429039940780
NZBN
243531
Company Number
Registered
Company Status
Current address
Charlton Lane
Gore-mataura Highway
Gore New Zealand
Service address used since 02 Dec 1999
15a Hokonui Drive
Gore New Zealand
Registered address used since 16 Nov 2001

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24990
Entity (NZ Limited Company) Hokonui Drive Trustees 2011 Limited
Shareholder NZBN: 9429031233187
Gore
Gore
9710
New Zealand
Individual Delahunt, Joy Ann Gore
Gore
9710
New Zealand
Individual Delahunt, John Francis Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 24990
Individual Mcintosh, Jill Maree Rd 2 Lake Hawea
Wanaka
9382
New Zealand
Individual Mcintosh, Gregory John Rd 2 Lake Hawea
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Mcintosh, Gregory John Rd 2 Lake Hawea
Wanaka
9382
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Delahunt, John Francis Gore
Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Richard John Gore

New Zealand
Individual Boyle, Christopher Thomas Gore

New Zealand
Individual Boyle, Christopher Thomas Gore

New Zealand
Entity Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Company Number: 1282107
Individual Hay, Colin Davis Gore
Entity Hokonui Drive Trustees Limited
Shareholder NZBN: 9429036091072
Company Number: 1282107
Individual Hay, Richard John Gore

New Zealand
Directors

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

Nearby companies

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