Aitken Data Limited (issued an NZBN of 9429040283555) was started on 21 Sep 1959. 5 addresess are currently in use by the company: 50 Lysnar Street, Okitu, Gisborne, 4010 (type: registered, physical). 183 Awapuni Road, Gisborne had been their physical address, up until 27 Nov 2018. Aitken Data Limited used more aliases, namely: Aitkens Concrete Limited from 19 Jun 1985 to 29 May 2017, Aitkens Manufacturing Limited (16 Dec 1983 to 19 Jun 1985) and Aitken's Concrete Works Limited (14 Apr 1965 - 16 Dec 1983). 118142 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 118140 shares (100 per cent of shares), namely:
Aitken, David John (an individual) located at Gisborne,
De Lautour, Allan Colquhoun (an individual) located at Gisborne,
Aitken, Trudy Joan (an individual) located at Gisborne. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Aitken, David John (an individual) - located at Gisborne. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Aitken, Trudy Joan, located at Gisborne (an individual). The Businesscheck database was last updated on 01 Feb 2024.
Current address | Type | Used since |
---|---|---|
85 Childers Road, Gisborne, 4010 | Other (Address for Records) | 23 Sep 2010 |
85 Childers Road, Gisborne, Gisborne, 4010 | Other (Address for Records) & records (Address for Records) | 20 Nov 2018 |
50 Lysnar Street, Okitu, Gisborne, 4010 | Registered & physical & service | 27 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
David John Aitken
Okitu, Gisborne, 4010
Address used since 01 Dec 2015 |
Director | 08 Nov 1991 - current |
Trudy Joan Aitken
Okitu, Gisborne, 4010
Address used since 01 Dec 2015 |
Director | 07 Apr 2005 - current |
Michael Richard Long
Maungatapu, Tauranga, 3112
Address used since 01 Dec 2015 |
Director | 20 Jul 1994 - 03 Dec 2018 |
John Keiller Aitken
Gisborne,
Address used since 08 Nov 1991 |
Director | 08 Nov 1991 - 08 Jul 2008 |
Ronald Duncan Aitken
Gisborne,
Address used since 08 Nov 1991 |
Director | 08 Nov 1991 - 28 Feb 1995 |
Alice Elizabeth Aitken
Gisborne,
Address used since 08 Nov 1991 |
Director | 08 Nov 1991 - 30 Mar 1994 |
Previous address | Type | Period |
---|---|---|
183 Awapuni Road, Gisborne | Physical | 28 Nov 1996 - 27 Nov 2018 |
Awapuni Rd, Gisborne | Registered | 18 Jan 1995 - 18 Jan 1995 |
183 Awapuni Road, Gisborne | Registered | 18 Jan 1995 - 27 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Aitken, David John Individual |
Gisborne |
21 Sep 1959 - current |
De Lautour, Allan Colquhoun Individual |
Gisborne |
19 Aug 2009 - current |
Aitken, Trudy Joan Individual |
Gisborne |
21 Sep 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, David John Individual |
Gisborne |
21 Sep 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, Trudy Joan Individual |
Gisborne |
21 Sep 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, John Keiller Individual |
Gisborne |
21 Sep 1959 - 04 Dec 2007 |
Kiwi Air Limited 431 Awapuni Road |
|
Williams Aircraft Lease Limited 431 Awapuni Road |
|
Andy Stevenson Aviation Limited 431 Awapuni Road |
|
Kia Ata Tiaki Te Tairawhiti (looking After The Gisborne Region) Trust 318 Lytton Road |
|
Manu Tioriori Trust 318 Lytton Road |
|
Gisborne Freight Limited 310 Lytton Road |