Dawson Controls Limited was launched on 10 Feb 1984 and issued an NZ business identifier of 9429039979124. This registered LTD company has been run by 2 directors: Richard Bruce Dawson - an active director whose contract started on 10 Feb 1984,
Penelope Neville Dawson - an inactive director whose contract started on 10 Feb 1984 and was terminated on 23 Dec 1998.
According to BizDb's data (updated on 19 Mar 2024), this company registered 1 address: 25A Lyons Avenue, Murrays Bay, Auckland, 0630 (category: postal, office).
Until 15 Mar 2018, Dawson Controls Limited had been using 9 Fulmar Way, Unsworth Heights, Auckland as their registered address.
A total of 14000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10500 shares are held by 1 entity, namely:
Dawson, Richard Bruce (an individual) located at Murrays Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 3500 shares) and includes
Dawson, Penelope Neville - located at Murrays Bay, Auckland. Dawson Controls Limited is classified as "Electronic equipment mfg nec" (ANZSIC C242920).
Principal place of activity
9 Fulmar Way, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 9 Fulmar Way, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 01 Dec 2009 to 15 Mar 2018
Address #2: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City
Physical & registered address used from 13 May 2008 to 01 Dec 2009
Address #3: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, Auckland
Physical & registered address used from 07 May 2007 to 13 May 2008
Address #4: 12a Saturn Place, North Harbour, Auckland
Physical address used from 05 May 2001 to 07 May 2007
Address #5: 217 Shakespeare Road, Takapuna, Auckland 10
Physical address used from 05 May 2001 to 05 May 2001
Address #6: 217 Shakespeare Road, Takapuna, Auckland 10
Registered address used from 05 May 2001 to 07 May 2007
Basic Financial info
Total number of Shares: 14000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10500 | |||
Individual | Dawson, Richard Bruce |
Murrays Bay Auckland 0630 New Zealand |
10 Feb 1984 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Dawson, Penelope Neville |
Murrays Bay Auckland 0630 New Zealand |
10 Feb 1984 - |
Richard Bruce Dawson - Director
Appointment date: 10 Feb 1984
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2018
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Apr 2014
Penelope Neville Dawson - Director (Inactive)
Appointment date: 10 Feb 1984
Termination date: 23 Dec 1998
Address: Glenfield, Auckland,
Address used since 10 Feb 1984
October International New Zealand Limited
4 Fulmar Way
Oasisofpeacecounselling Limited
9 Egret Court
Asia Pacific Qsuperb Investment Consulting Limited
17 Lorikeet Place
Consultancy House For Designs & Engineering Limited
14 Fulmar Way
Job Connexis Construction And Recruitment Limited
10 Egret Court
The Latin Dragon Trustee Company Limited
8 Egret Court
Assembly Solutions (2005) Limited
Unit H, 11 Airborne Road
Avadaks Technologies Limited
347 Wairau Road
Lnw Gaming New Zealand Pty Limited
5a Tarndale Grove
Navico Group Apac Limited
Nixon Cate Ltd
Navicom Dynamics Limited
2 Parkhead Place
Spark Transducers Limited
4 Tarndale Grove