Ajax Building Contractors Limited was launched on 06 Mar 2013 and issued an NZBN of 9429030326255. The registered LTD company has been supervised by 5 directors: John Francis Delahunt - an active director whose contract began on 06 Mar 2013,
Thomas John Hewitson - an active director whose contract began on 29 Jun 2021,
Shane David Mcrae Stevenson - an active director whose contract began on 15 Apr 2024,
Gregory John Mcintosh - an inactive director whose contract began on 06 Mar 2013 and was terminated on 29 Jun 2021,
Richard John Hay - an inactive director whose contract began on 06 Mar 2013 and was terminated on 24 Mar 2014.
According to BizDb's information (last updated on 10 May 2024), this company uses 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (types include: physical, registered).
A total of 12000 shares are allotted to 6 groups (10 shareholders in total). When considering the first group, 1198 shares are held by 2 entities, namely:
Stevenson, Shane David Mcrae (an individual) located at Gore, Gore postcode 9710,
Stevenson, Sarah Louise (an individual) located at Gore postcode 9710.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 2 shares) and includes
Stevenson, Shane David Mcrae - located at Gore, Gore.
The next share allocation (5998 shares, 49.98%) belongs to 3 entities, namely:
Hewitson, Emma Grace, located at Gore (an individual),
Hokonui Drive Trustees Limited, located at Gore (an entity),
Hewitson, Thomas John, located at Gore (an individual). Ajax Building Contractors Limited was categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Basic Financial info
Total number of Shares: 12000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Individual | Stevenson, Shane David Mcrae |
Gore Gore 9710 New Zealand |
15 Apr 2024 - |
Individual | Stevenson, Sarah Louise |
Gore 9710 New Zealand |
15 Jun 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Stevenson, Shane David Mcrae |
Gore Gore 9710 New Zealand |
15 Apr 2024 - |
Shares Allocation #3 Number of Shares: 5998 | |||
Individual | Hewitson, Emma Grace |
Gore 9776 New Zealand |
29 Mar 2021 - |
Entity (NZ Limited Company) | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 |
Gore New Zealand |
29 Mar 2021 - |
Individual | Hewitson, Thomas John |
Gore 9776 New Zealand |
16 Jul 2018 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hewitson, Thomas John |
Gore 9776 New Zealand |
16 Jul 2018 - |
Shares Allocation #5 Number of Shares: 4798 | |||
Director | Delahunt, John Francis |
Gore Gore 9710 New Zealand |
06 Mar 2013 - |
Individual | Delahunt, Joy Ann |
Gore Gore 9710 New Zealand |
01 May 2013 - |
Shares Allocation #6 Number of Shares: 2 | |||
Director | Delahunt, John Francis |
Gore Gore 9710 New Zealand |
06 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Shane Mccrae |
Gore 9710 New Zealand |
15 Jun 2022 - 15 Apr 2024 |
Individual | Stevenson, Shane Mccrae |
Gore 9710 New Zealand |
15 Jun 2022 - 15 Apr 2024 |
Individual | Mcintosh, Jill Maree |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Jun 2021 |
Individual | Hay, Monique Reay |
Gore Gore 9710 New Zealand |
01 Oct 2013 - 09 Feb 2015 |
Individual | Mcintosh, Jill Maree |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Jun 2021 |
Individual | Boyle, Christopher Thomas |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Mar 2021 |
Individual | Hay, Richard John |
Gore Gore 9710 New Zealand |
06 Mar 2013 - 09 Feb 2015 |
Individual | Mcintosh, Gregory John |
Gore Gore 9710 New Zealand |
06 Mar 2013 - 29 Jun 2021 |
Individual | Mcintosh, Jill Maree |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Jun 2021 |
Individual | Boyle, Christopher Thomas |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Mar 2021 |
Individual | Boyle, Christopher Thomas |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Mar 2021 |
Individual | Boyle, Christopher Thomas |
Gore Gore 9710 New Zealand |
01 May 2013 - 29 Mar 2021 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
01 May 2013 - 01 Oct 2013 | |
Entity | Hokonui Drive Trustees 2011 Limited Shareholder NZBN: 9429031233187 Company Number: 3255257 |
01 Oct 2013 - 09 Feb 2015 | |
Director | Richard John Hay |
Gore Gore 9710 New Zealand |
06 Mar 2013 - 09 Feb 2015 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
01 May 2013 - 01 Oct 2013 | |
Entity | Hokonui Drive Trustees 2011 Limited Shareholder NZBN: 9429031233187 Company Number: 3255257 |
01 Oct 2013 - 09 Feb 2015 |
John Francis Delahunt - Director
Appointment date: 06 Mar 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Jun 2017
Thomas John Hewitson - Director
Appointment date: 29 Jun 2021
Address: Gore, 9776 New Zealand
Address used since 29 Jun 2021
Shane David Mcrae Stevenson - Director
Appointment date: 15 Apr 2024
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Apr 2024
Gregory John Mcintosh - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 29 Jun 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 06 Mar 2013
Richard John Hay - Director (Inactive)
Appointment date: 06 Mar 2013
Termination date: 24 Mar 2014
Address: Gore, Gore, 9710 New Zealand
Address used since 06 Mar 2013
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive
Bayswater Dairy Limited
22 Traford Street
Muskerry Farm Limited
24 Main Street
Nz House Surveys Central Otago Limited
15a Hokonui Drive
Rockford Limited
24 Main Street
Trl Properties Limited
24 Main Street
Wendonside Holdings (no 2) Limited
15a Hokonui Drive