Aidan Capital Limited (NZBN 9429046145925) was registered on 24 May 2017. 6 addresess are currently in use by the company: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (type: service, registered). 8 Airpark Drive, Mangere, Auckland had been their registered address, until 24 Aug 2020. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100 per cent of shares), namely:
Burton, Gina (an individual) located at 4 Glasgow Ave, New South Wales postcode 2026,
Bell, Christopher (an individual) located at Wellington postcode 6037. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Aidan Capital Limited. Businesscheck's information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39a Dominion Avenue, Spreydon, Christchurch, 8024 | Physical & registered & service | 24 Aug 2020 |
| 241 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 | Registered & service | 19 Jul 2024 |
| 69 Rutherford Street, Lower Hutt, Lower Hutt, 5010 | Registered | 18 Nov 2024 |
| Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Service | 19 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sam Eric Houghton Watson
Mangere, Auckland, 2022
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
|
Samuel W.
Mangere, Auckland, 2022
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
|
Jason Hine
Oxley Island, Nsw, 2430
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
|
Joan Marion Pollock
Spreydon, Christchurch, 8024
Address used since 31 Jul 2020 |
Director | 31 Jul 2020 - 01 Aug 2023 |
|
Mary Therese Watson-burton
Spreydon, Christchurch, 8024
Address used since 01 Jun 2020
Mt Martha, Melbourne, 3934
Address used since 18 May 2018 |
Director | 18 May 2018 - 31 Jul 2020 |
|
Justin Ashley Davis-rice
Mosman, New South Wales, 2088
Address used since 09 Jun 2017
Alexandria, New South Wales, 2015
Address used since 01 Jan 1970 |
Director | 09 Jun 2017 - 18 May 2018 |
| Type | Used since | |
|---|---|---|
| Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Service | 19 Nov 2024 |
| 39a Dominion Avenue , Spreydon , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 8 Airpark Drive, Mangere, Auckland, 2022 | Registered & physical | 24 May 2017 - 24 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Gina Individual |
4 Glasgow Ave New South Wales 2026 |
14 May 2020 - current |
|
Cunningham, Leo Individual |
14 May 2020 - current | |
|
Bell, Christopher Individual |
Wellington 6037 |
14 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pollock, Joan Individual |
Gisborne 4181 |
14 May 2020 - 05 Jun 2020 |
|
Millar, Jake Christopher Clifford Individual |
Parnell Auckland 1052 |
24 May 2017 - 14 May 2020 |
|
Watson, Sam Eric Houghton Director |
Mangere Auckland 2022 |
24 May 2017 - 14 May 2020 |
![]() |
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 |
|
Bmw Holdings Limited 63 Montgomerie Road |
|
Savannah Holdings Limited 107 Kirkbride Road |
|
Auckland Airport Holdings (no. 2) Limited First Floor, 4 Leonard Isitt Drive |
|
Auckland Airport Holdings (no. 3) Limited 4 Leonard Isitt Drive |
|
Naus Holdings Limited 28 Mcintyre Road |
|
Eaglestream Properties Limited 14 Alabaster Drive |