Shortcuts

S J & V M Johnston Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031757836
NZBN
2364992
Company Number
Registered
Company Status
Current address
151 Otewa Road
Rd 5
Otorohanga 3975
New Zealand
Registered & physical & service address used since 30 Apr 2021

S J & V M Johnston Trustee Company Limited was incorporated on 26 Nov 2009 and issued an NZ business identifier of 9429031757836. This registered LTD company has been managed by 11 directors: Vivienne Marita Johnston - an active director whose contract began on 05 Mar 2021,
Stephen James Johnston - an active director whose contract began on 05 Mar 2021,
Peter Laurence Kavanagh - an inactive director whose contract began on 30 Nov 2017 and was terminated on 05 Mar 2021,
Jacinda Antoinette Powers - an inactive director whose contract began on 04 Mar 2020 and was terminated on 04 Mar 2021,
Lloyd Harvey Murcott - an inactive director whose contract began on 30 Nov 2017 and was terminated on 04 Mar 2020.
According to our data (updated on 09 Apr 2024), the company registered 1 address: 151 Otewa Road, Rd 5, Otorohanga, 3975 (type: registered, physical).
Up to 30 Apr 2021, S J & V M Johnston Trustee Company Limited had been using 17 Clifton Road, Hamilton Central, Hamilton as their physical address.
BizDb found more names for the company: from 26 Nov 2009 to 20 May 2011 they were named Absalom Family Properties Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Johnston, Vivienne Marita (an individual) located at Rd 5, Otorohanga postcode 3975,
Johnston, Stephen James (an individual) located at Rd 5, Otorohanga postcode 3975.

Addresses

Previous addresses

Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 15 Dec 2017 to 30 Apr 2021

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 09 Sep 2015 to 15 Dec 2017

Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 25 Mar 2015 to 09 Sep 2015

Address: Fletts Accounting Solutions, Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 17 Feb 2012 to 25 Mar 2015

Address: Fletts Accounting Solutions, Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu 3840 New Zealand

Physical & registered address used from 13 May 2010 to 17 Feb 2012

Address: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga

Physical & registered address used from 26 Nov 2009 to 13 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Johnston, Vivienne Marita Rd 5
Otorohanga
3975
New Zealand
Individual Johnston, Stephen James Rd 5
Otorohanga
3975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tui Trustee Shareholdings Limited
Shareholder NZBN: 9429041013175
Company Number: 4820279
Te Awamutu
Te Awamutu
3800
New Zealand
Entity Mackrell Murcott Trustees 2017 Limited
Shareholder NZBN: 9429045937248
Company Number: 6224990
Individual Absalom, Michael Bryan R D 3
Otorohanga

New Zealand
Entity Mackrell Murcott Trustees 2017 Limited
Shareholder NZBN: 9429045937248
Company Number: 6224990
Hamilton Central
Hamilton
3204
New Zealand
Entity Tui Trustee Shareholdings Limited
Shareholder NZBN: 9429041013175
Company Number: 4820279
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Flett, Alastair Graeme Rd 5
Te Awamutu
3875
New Zealand
Individual Absalom, Annemiek Paulina R D 3
Otorohanga

New Zealand
Directors

Vivienne Marita Johnston - Director

Appointment date: 05 Mar 2021

Address: Rd 5, Otorohanga, 3975 New Zealand

Address used since 05 Mar 2021


Stephen James Johnston - Director

Appointment date: 05 Mar 2021

Address: Rd 5, Otorohanga, 3975 New Zealand

Address used since 05 Mar 2021


Peter Laurence Kavanagh - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 05 Mar 2021

Address: Rd 6, Pirongia, 3876 New Zealand

Address used since 30 Nov 2017


Jacinda Antoinette Powers - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 04 Mar 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 04 Mar 2020


Lloyd Harvey Murcott - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 04 Mar 2020

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 30 Nov 2017


Tania Maree Sanders - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 01 Dec 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Colin Richard Tasker - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 01 Dec 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 16 Jun 2017


Craig Terrence Sanders - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 01 Dec 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Alastair Graeme Flett - Director (Inactive)

Appointment date: 11 Apr 2011

Termination date: 22 Jun 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 24 Nov 2015


Annemiek Paulina Absalom - Director (Inactive)

Appointment date: 26 Nov 2009

Termination date: 11 Apr 2011

Address: Rd 3, Otorohanga, 3973 New Zealand

Address used since 25 Feb 2010


Michael Bryan Absalom - Director (Inactive)

Appointment date: 26 Nov 2009

Termination date: 11 Apr 2011

Address: Rd 3, Otorohanga, 3973 New Zealand

Address used since 25 Feb 2010