Ajax Properties Limited (New Zealand Business Number 9429039940780) was incorporated on 30 May 1984. 1 address is currently in use by the company: 15A Hokonui Drive, Gore (type: registered, service). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, up until 16 Nov 2001. Ajax Properties Limited used other aliases, namely: Ajax Building Contractors Limited from 30 May 1984 to 28 Feb 2013. 50000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 24990 shares (49.98 per cent of shares), namely:
Delahunt, Joy Ann (an individual) located at Gore, Gore postcode 9710,
Delahunt, John Francis (an individual) located at Gore, Gore postcode 9710. In the second group, a total of 2 shareholders hold 49.98 per cent of all shares (exactly 24990 shares); it includes
Mcintosh, Jill Maree (an individual) - located at Rd 2 Lake Hawea, Wanaka,
Mcintosh, Gregory John (an individual) - located at Rd 2 Lake Hawea, Wanaka. Next there is the third group of shareholders, share allocation (10 shares, 0.02%) belongs to 1 entity, namely:
Mcintosh, Gregory John, located at Rd 2 Lake Hawea, Wanaka (an individual). Businesscheck's data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Charlton Lane, Gore-mataura Highway, Gore | Service | 02 Dec 1999 |
| 15a Hokonui Drive, Gore | Registered | 16 Nov 2001 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory John Mcintosh
Rd 2 Lake Hawea, Wanaka, 9382
Address used since 24 Jun 2021
Gore, Gore, 9710
Address used since 01 Nov 2015 |
Director | 28 Nov 1991 - current |
|
John Francis Delahunt
Gore, Gore, 9710
Address used since 01 Jun 2017
Gore, Gore, 9710
Address used since 01 Nov 2015 |
Director | 20 Apr 1998 - current |
|
Richard John Hay
Gore, 9710
Address used since 20 Apr 2007 |
Director | 01 Apr 2004 - 24 Mar 2014 |
|
Colin Davis Hay
Gore,
Address used since 26 Sep 1992 |
Director | 26 Sep 1992 - 01 Apr 2004 |
|
Robert Tattershaw
Gore,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 01 Aug 2000 |
|
Thomas Joseph Morton
Gore,
Address used since 28 Nov 1991 |
Director | 28 Nov 1991 - 20 Apr 1998 |
| Previous address | Type | Period |
|---|---|---|
| O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 16 Nov 2001 - 16 Nov 2001 |
| Charlton Lane, Gore-mataura Highway, Gore | Registered | 13 Nov 2001 - 16 Nov 2001 |
| Charlton Lane, Main South Road, Gore | Registered | 02 Dec 1999 - 13 Nov 2001 |
| Charlton Lane, Main South Road, Gore | Physical | 02 Dec 1999 - 02 Dec 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delahunt, Joy Ann Individual |
Gore Gore 9710 |
30 May 1984 - current |
|
Delahunt, John Francis Individual |
Gore Gore 9710 |
30 May 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, Jill Maree Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
|
Mcintosh, Gregory John Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, Gregory John Individual |
Rd 2 Lake Hawea Wanaka 9382 |
30 May 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delahunt, John Francis Individual |
Gore Gore 9710 |
30 May 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Richard John Individual |
Gore |
11 Nov 2004 - 09 Feb 2015 |
|
Hokonui Drive Trustees 2011 Limited Shareholder NZBN: 9429031233187 Company Number: 3255257 Entity |
Gore Gore 9710 |
26 Nov 2021 - 21 Aug 2024 |
|
Hay, Richard John Individual |
Gore |
11 Nov 2004 - 09 Feb 2015 |
|
Boyle, Christopher Thomas Individual |
Gore |
12 Nov 2007 - 26 Nov 2021 |
|
Boyle, Christopher Thomas Individual |
Gore |
12 Nov 2007 - 26 Nov 2021 |
|
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
11 Nov 2004 - 09 Feb 2015 | |
|
Hay, Colin Davis Individual |
Gore |
30 May 1984 - 11 Nov 2004 |
|
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
11 Nov 2004 - 09 Feb 2015 |
![]() |
Blue Mountain Nurseries Limited O'connor Richmond |
![]() |
Mantell Panel And Paint Limited O'connor Richmond |
![]() |
Rossland Farming Limited O'connor Richmond |
![]() |
Charlton Steeghs Limited O'connor Richmond |
![]() |
Bgm Dairy Limited O'connor Richmond |
![]() |
Dm Property Solutions Limited O'connor Richmond |