Shortcuts

Hetherington Johnston Limited

Type: NZ Limited Company (Ltd)
9429037062538
NZBN
1104875
Company Number
Registered
Company Status
Current address
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Apr 2021

Hetherington Johnston Limited, a registered company, was incorporated on 01 Dec 2000. 9429037062538 is the number it was issued. The company has been run by 4 directors: Helen Marie Mcewen - an active director whose contract began on 01 Apr 2017,
Alastair James Mcewen - an active director whose contract began on 25 Nov 2019,
Leigh Bruce Johnston - an inactive director whose contract began on 01 Dec 2000 and was terminated on 22 Nov 2019,
Christopher David Hetherington - an inactive director whose contract began on 01 Dec 2000 and was terminated on 11 Dec 2003.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: registered, physical).
Hetherington Johnston Limited had been using 41 Witako Street, Epuni, Lower Hutt as their physical address up to 01 Apr 2021.
A total of 10040 shares are issued to 17 shareholders (7 groups). The first group consists of 1012 shares (10.08%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 4000 shares (39.84%). Finally we have the 3rd share allocation (1004 shares 10%) made up of 3 entities.

Addresses

Previous addresses

Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 31 May 2011 to 01 Apr 2021

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt, 5010 New Zealand

Registered & physical address used from 04 Oct 2010 to 31 May 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 18 Nov 2009 to 04 Oct 2010

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 18 Nov 2009 to 04 Oct 2010

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Registered & physical address used from 28 Mar 2005 to 18 Nov 2009

Address: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Registered address used from 01 Dec 2000 to 28 Mar 2005

Address: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Physical address used from 01 Dec 2000 to 01 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 10040

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1012
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand
Individual Gilbert, Richard Bryan Newlands
Wellington
6037
New Zealand
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Gilbert, Richard Bryan Newlands
Wellington
6037
New Zealand
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 1004
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand
Individual Gilbert, Richard Bryan Newlands
Wellington
6037
New Zealand
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 3998
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand
Individual Gilbert, Richard Bryan Newlands
Wellington
6037
New Zealand
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 2
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand
Individual Gilbert, Richard Bryan Newlands
Wellington
6037
New Zealand
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 12
Individual Mcewen, Helen Marie Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 12
Director Mcewen, Alastair James Tirohanga
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Johnston, Leigh Bruce Rd 3
Otaki
5583
New Zealand
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Johnston, Jean Mary Rd3
Otaki
5583
New Zealand
Individual Johnston, Jean Mary Rd3
Otaki
5583
New Zealand
Individual Johnston, Jean Mary Rd 3
Otaki
5583
New Zealand
Individual Smith, Malcolm Wayne Papatoetoe
Auckland
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Dennis, Alastair Graham Waiwhetu
Lower Hutt

New Zealand
Individual Hetherington, Gaylene Lower Hutt
Individual Hetherington, Christopher David Lower Hutt
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Johnston, Leigh Bruce Epuni
Lower Hutt
5011
New Zealand
Individual Kerr, Laurel 67 Dudley Street
Lower Hutt
Individual Couchman, Fiona 67 Dudley Street
Lower Hutt
Directors

Helen Marie Mcewen - Director

Appointment date: 01 Apr 2017

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2017


Alastair James Mcewen - Director

Appointment date: 25 Nov 2019

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 25 Nov 2019


Leigh Bruce Johnston - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 22 Nov 2019

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 18 Feb 2019

Address: Rd3, Otaki, 5583 New Zealand

Address used since 10 Feb 2016


Christopher David Hetherington - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 11 Dec 2003

Address: Lower Hutt,

Address used since 22 Jul 2003

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street