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 07 Apr 2024, BizDb's data contains detailed information about 1 address: 39A Dominion Avenue, Spreydon, Christchurch, 8024 (type: physical, registered).
Aidan Capital Limited had been using 8 Airpark Drive, Mangere, Auckland as their registered address up until 24 Aug 2020.
Principal place of activity
39a Dominion Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous address
Address: 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: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cunningham, Leo | 14 May 2020 - | |
Individual | Burton, Gina |
4 Glasgow Ave New South Wales 2026 Australia |
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