Dodson Motorsport Limited (issued a New Zealand Business Number of 9429035401995) was registered on 02 Jun 2004. 5 addresess are in use by the company: Po Box 316021, Wairau Valley, Auckland, 0760 (type: postal, office). 20-22 Poland Road, Wairau Valley, Auckland had been their registered address, until 26 Feb 2021. 12767151 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 325292 shares (2.55 per cent of shares), namely:
O'connell, Jody Lee (an individual) located at Glendowie, Auckland postcode 1071,
Hitchcock, Gary Noel (an individual) located at Glendowie, Auckland postcode 1071,
Horsfall, David Spencer (an individual) located at Glendowie, Auckland postcode 1071. As far as the second group is concerned, a total of 3 shareholders hold 2.55 per cent of all shares (exactly 325292 shares); it includes
Lovegroves Trustee Company (2016) Limited (an entity) - located at St Heliers, Auckland,
Horsfall, Catherine Alice (an individual) - located at Grafton, Auckland,
Horsfall, Andrew Stephen (an individual) - located at Grafton, Auckland. The third group of shareholders, share allotment (1158841 shares, 9.08%) belongs to 1 entity, namely:
M L Sweas Investments Limited, located at Takapuna, Auckland (an entity). "Car accessory mfg" (ANZSIC C231920) is the classification the Australian Bureau of Statistics issued Dodson Motorsport Limited. The Businesscheck data was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
55a View Road, Wairau Valley, Auckland, 0627 | Registered & physical & service | 26 Feb 2021 |
Po Box 316021, Wairau Valley, Auckland, 0760 | Postal | 16 Apr 2021 |
55a View Road, Wairau Valley, Auckland, 0627 | Office & delivery | 16 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Harry Stewart Dodson
Rd 6, Omaha, 0986
Address used since 01 Mar 2021
Takapuna, Auckland, 0622
Address used since 12 Apr 2018
Campbells Bay, Auckland, 0630
Address used since 14 May 2013 |
Director | 02 Jun 2004 - current |
Henri Eliot
Auckland Central, Auckland, 1010
Address used since 19 Oct 2023
Milford, Auckland, 0620
Address used since 19 Jul 2019 |
Director | 19 Jul 2019 - current |
Melissa Yiannoutsos
Wilton, Wellington, 6012
Address used since 09 Feb 2024 |
Director | 09 Feb 2024 - current |
Brendon Hugh Doyle
Seatoun, Wellington, 6022
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - 10 Feb 2024 |
Glenn Cupit
Milford, Auckland, 0620
Address used since 01 Dec 2019
Takapuna, Auckland, 0622
Address used since 12 Apr 2018
Milford, Auckland, 0620
Address used since 07 Apr 2016 |
Director | 02 Jun 2004 - 16 Jul 2021 |
55a View Road , Wairau Valley , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
20-22 Poland Road, Wairau Valley, Auckland, 0627 | Registered & physical | 15 Jul 2020 - 26 Feb 2021 |
55 View Road, Glenfield, Auckland, 0627 | Registered & physical | 30 Jun 2020 - 15 Jul 2020 |
20-22 Poland Road, Wairau Valley, Auckland, 0627 | Physical & registered | 12 May 2020 - 30 Jun 2020 |
Zone 23, G09, 23 Edwin Street, Mount Eden, Auckland 1024 | Physical | 26 Apr 2010 - 12 May 2020 |
Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 | Registered | 26 Apr 2010 - 12 May 2020 |
Zone 23, G09, 23 Edwin Street, Mount Eden, Auckland | Registered | 07 May 2007 - 26 Apr 2010 |
3 Delta Ave, New Lynn, Auckland | Registered | 02 Jun 2004 - 07 May 2007 |
20 Poland Rd, Glenfield, Auckland | Physical | 02 Jun 2004 - 26 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
O'connell, Jody Lee Individual |
Glendowie Auckland 1071 |
31 Oct 2023 - current |
Hitchcock, Gary Noel Individual |
Glendowie Auckland 1071 |
31 Oct 2023 - current |
Horsfall, David Spencer Individual |
Glendowie Auckland 1071 |
31 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lovegroves Trustee Company (2016) Limited Shareholder NZBN: 9429042229810 Entity (NZ Limited Company) |
St Heliers Auckland 1071 |
31 Oct 2023 - current |
Horsfall, Catherine Alice Individual |
Grafton Auckland 1010 |
31 Oct 2023 - current |
Horsfall, Andrew Stephen Individual |
Grafton Auckland 1010 |
31 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
M L Sweas Investments Limited Shareholder NZBN: 9429051278939 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
26 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Booster Tahi Lp Other (Other) |
Wellington 6011 |
09 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dodson, Harry Stewart Director |
Takapuna Auckland 0622 |
09 Jul 2019 - current |
North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
09 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sweas, Moira Lee Individual |
Takapuna Auckland 0622 |
12 Oct 2021 - 26 Apr 2023 |
Formula First Limited Shareholder NZBN: 9429037367169 Company Number: 1014502 Entity |
23 Edwin Street Mt Eden, Auckland 1024 |
02 Jun 2004 - 09 Jul 2019 |
Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 Entity |
09 Jul 2019 - 22 Jul 2021 | |
Cupit, Glenn Individual |
Takapuna Auckland 0622 |
02 Jun 2004 - 22 Jul 2021 |
Cupit, Rowan Lois Individual |
Auckland 0622 |
09 Jul 2019 - 22 Jul 2021 |
Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 Entity |
Takapuna Auckland 0622 |
09 Jul 2019 - 22 Jul 2021 |
Cupit, Glenn Individual |
Milford Auckland 0620 |
02 Jun 2004 - 22 Jul 2021 |
Formula First Limited Shareholder NZBN: 9429037367169 Company Number: 1014502 Entity |
23 Edwin Street Mt Eden, Auckland 1024 |
02 Jun 2004 - 09 Jul 2019 |
Hellaby Builders Limited Zone 23, Unit G09, 23 Edwin Street, |
|
National Road Transport Association Limited Zone 23, Unit G09 |
|
Firebird Holdings Limited Zone 23, Unit G09 |
|
Trustee Management Services Limited Zone 23, Unit G09 |
|
Direct Control Limited 8 Normanby Road |
|
Architectural Intelligence (australia) Limited 8 Normanby Road |
Allgood Motors Limited Aaaaaaaaaaaa |
Retro Vehicle Enhancement Limited 88 Leonard Road |
Unihold Solutions Limited 323 Neilson Street |
Akris Investments Limited 45 Waimumu Road |
Autodec Supplies Limited 73 Cryers Road |
Mynex Car Limited Unit 7, 32 The Concourse |