Johns Adhesives Nz Pty Limited was launched on 27 Mar 2014 and issued a business number of 9429041138519. This registered LTD company has been supervised by 3 directors: Ian Clifford Johns - an active director whose contract began on 27 Mar 2014,
Craig Allan Johns - an active director whose contract began on 30 Mar 2016,
Gail Bette Johns - an inactive director whose contract began on 27 Mar 2014 and was terminated on 05 Mar 2018.
According to BizDb's information (updated on 23 Mar 2024), this company registered 1 address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 (types include: registered, physical).
Up until 28 Jun 2016, Johns Adhesives Nz Pty Limited had been using Level 2, 408 Khyber Pass Road, Newmarket, Auckland as their registered address.
BizDb found former names for this company: from 13 Mar 2014 to 01 Apr 2016 they were named Johns Adhesives Nz Pty Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Johns, Ian Clifford (a director) located at Montmorency Vic postcode 3094.
The second group consists of 2 shareholders, holds 15 per cent shares (exactly 15 shares) and includes
Johns, Gail Bette - located at Montmorency Vic,
Gail Johns - located at Montmorency Vic.
The 3rd share allocation (70 shares, 70%) belongs to 1 entity, namely:
Johns, Craig Allan, located at Plenty, Victoria (a director). Johns Adhesives Nz Pty Limited is classified as "Building consultancy service" (ANZSIC M692310).
Previous addresses
Address: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Nov 2015 to 28 Jun 2016
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 27 Mar 2014 to 20 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | Johns, Ian Clifford |
Montmorency Vic 3094 Australia |
27 Mar 2014 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Johns, Gail Bette |
Montmorency Vic 3095 Australia |
27 Mar 2014 - |
Director | Gail Bette Johns |
Montmorency Vic 3095 Australia |
27 Mar 2014 - |
Shares Allocation #3 Number of Shares: 70 | |||
Director | Johns, Craig Allan |
Plenty Victoria 3090 Australia |
23 Nov 2016 - |
Ian Clifford Johns - Director
Appointment date: 27 Mar 2014
ASIC Name: Johns Adhesives Pty. Ltd.
Address: Eltham, Victoria, 3095 Australia
Address: Eltham, Victoria, 3095 Australia
Address: Montmorency Vic, 3094 Australia
Address used since 27 Mar 2014
Craig Allan Johns - Director
Appointment date: 30 Mar 2016
ASIC Name: Johns Adhesives Pty. Ltd.
Address: Eltham, 3095 Australia
Address: Plenty, Victoria, 3090 Australia
Address used since 26 Mar 2020
Address: Eltham, 3095 Australia
Address: Doreen, Victoria, 3754 Australia
Address used since 30 Mar 2016
Gail Bette Johns - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 05 Mar 2018
ASIC Name: Johns Adhesives Pty. Ltd.
Address: Eltham, Victoria, 3095 Australia
Address: Montmorency Vic, 3095 Australia
Address used since 27 Mar 2014
Address: Eltham, Victoria, 3095 Australia
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
3 Dimension Consultants Limited
9 Madeira Lane
Getin2 Property Limited
Level 5, 64 Khyber Pass Rd
Internet Etrade Limited
Apartment 212, 21 Whitaker Place
Jae.jae Design Limited
Level 3
Nz Building Training And Compliance Limited
Building B, Level 3, 8 Nugent Street
Theakston Engineering Limited
Level 6, 57 Symonds Street