Aidan Capital Limited, a registered company, was started on 24 May 2017. 9429046145925 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 6 directors: Sam Eric Houghton Watson - an active director whose contract started on 24 May 2017,
Samuel W. - an active director whose contract started on 24 May 2017,
Jason Hine - an active director whose contract started on 26 Jun 2023,
Joan Marion Pollock - an inactive director whose contract started on 31 Jul 2020 and was terminated on 01 Aug 2023,
Mary Therese Watson-Burton - an inactive director whose contract started on 18 May 2018 and was terminated on 31 Jul 2020.
Updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (type: service, registered).
Aidan Capital Limited had been using 8 Airpark Drive, Mangere, Auckland as their registered address up until 24 Aug 2020.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Burton, Gina (an individual) located at 4 Glasgow Ave, New South Wales postcode 2026,
Bell, Christopher (an individual) located at Wellington postcode 6037.
Other active addresses
Address #4: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Service address used from 19 Nov 2024
Principal place of activity
39a Dominion Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous address
Address #1: 8 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 24 May 2017 to 24 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Burton, Gina |
4 Glasgow Ave New South Wales 2026 Australia |
14 May 2020 - |
| Individual | Cunningham, Leo | 14 May 2020 - | |
| Individual | Bell, Christopher |
Wellington 6037 New Zealand |
14 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pollock, Joan |
Gisborne 4181 New Zealand |
14 May 2020 - 05 Jun 2020 |
| Individual | Millar, Jake Christopher Clifford |
Parnell Auckland 1052 New Zealand |
24 May 2017 - 14 May 2020 |
| Director | Watson, Sam Eric Houghton |
Mangere Auckland 2022 New Zealand |
24 May 2017 - 14 May 2020 |
Sam Eric Houghton Watson - Director
Appointment date: 24 May 2017
Address: Mangere, Auckland, 2022 New Zealand
Address used since 24 May 2017
Samuel W. - Director
Appointment date: 24 May 2017
Address: Mangere, Auckland, 2022 New Zealand
Address used since 24 May 2017
Jason Hine - Director
Appointment date: 26 Jun 2023
ASIC Name: Bioxyne Limited
Address: Oxley Island, Nsw, 2430 Australia
Address used since 26 Jun 2023
Joan Marion Pollock - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 01 Aug 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jul 2020
Mary Therese Watson-burton - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 31 Jul 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Jun 2020
Address: Mt Martha, Melbourne, 3934 Australia
Address used since 18 May 2018
Justin Ashley Davis-rice - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 18 May 2018
ASIC Name: Bendon Pty Limited
Address: Mosman, New South Wales, 2088 Australia
Address used since 09 Jun 2017
Address: Alexandria, New South Wales, 2015 Australia
Bendon Limited
8 Airpark Drive
Bendon Retail Limited
8 Airpark Drive
Bendon Holdings Limited
8 Airpark Drive
Fashbae Limited
8 Airpark Drive
Fleetwood Limited
44 Montgomerie Road
Camec (nz) Limited
44 Montgomerie Road
Auckland Airport Holdings (no. 2) Limited
First Floor, 4 Leonard Isitt Drive
Auckland Airport Holdings (no. 3) Limited
4 Leonard Isitt Drive
Bmw Holdings Limited
63 Montgomerie Road
Hopu Holding Limited
12 Tidal Road
Real Water Nz Limited
18 Rennie Drive
Savannah Holdings Limited
107 Kirkbride Road