A J Dodds & Sons Limited, a registered company, was started on 15 Jun 1964. 9429040662282 is the business number it was issued. This company has been managed by 4 directors: Linda Jeanette Dodds - an active director whose contract started on 05 Oct 1998,
Lyle Dodds - an active director whose contract started on 23 May 2023,
Gilbert John Dodds - an inactive director whose contract started on 20 Oct 1988 and was terminated on 17 Dec 2015,
Alfred John Dodds - an inactive director whose contract started on 20 Oct 1988 and was terminated on 05 Oct 1998.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Maraenui Drive, Rd 3, Kerikeri, 0293 (type: registered, physical).
A J Dodds & Sons Limited had been using Level 1, 5 Maraenui Drive, Kerikeri as their physical address up until 16 Mar 2022.
A total of 33000 shares are issued to 5 shareholders (4 groups). The first group consists of 32997 shares (99.99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally there is the third share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand
Physical & registered address used from 29 Jan 2019 to 16 Mar 2022
Address: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 09 Oct 2018 to 29 Jan 2019
Address: 268a Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 30 Aug 2018 to 09 Oct 2018
Address: 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 29 Jan 2016 to 30 Aug 2018
Address: 25 Homestead Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 29 Oct 2014 to 29 Jan 2016
Address: Bdo Bay Of Islands, 25 Homestead Road, Kerikeri New Zealand
Registered address used from 16 Oct 2009 to 29 Oct 2014
Address: B D O Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Physical address used from 16 Oct 2009 to 29 Oct 2014
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address: B D O Spicers, Homestead Road, Kerikeri
Physical address used from 31 Oct 2001 to 16 Oct 2009
Address: Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 31 Oct 2001 to 16 Oct 2009
Address: Spicer & Oppenheim, Chartered Accountants, 2nd Floor, The Mall, Paihia
Registered & physical address used from 08 Nov 1999 to 31 Oct 2001
Basic Financial info
Total number of Shares: 33000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32997 | |||
Individual | Dodds, Lyle John |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - |
Individual | Dodds, Linda Jeanette |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dodds, Linda Jeanette |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dodds, Lyle John |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, Nicola Jeanette |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodds, Gilbert John |
R D 2 Kawakawa 0282 New Zealand |
15 Jun 1964 - 29 Mar 2019 |
Linda Jeanette Dodds - Director
Appointment date: 05 Oct 1998
Address: R D 2, Kawakawa, 0282 New Zealand
Address used since 13 Oct 2015
Lyle Dodds - Director
Appointment date: 23 May 2023
Address: Rd 2, Kawakawa, 0282 New Zealand
Address used since 23 May 2023
Gilbert John Dodds - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 17 Dec 2015
Address: R D 2, Kawakawa, 0282 New Zealand
Address used since 13 Oct 2015
Alfred John Dodds - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 05 Oct 1998
Address: Kawakawa,
Address used since 20 Oct 1988
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road