Johnston Concepts Limited was registered on 28 Sep 2012 and issued a New Zealand Business Number of 9429030500303. This registered LTD company has been supervised by 4 directors: Dana Alister Johnston - an active director whose contract started on 28 Sep 2012,
Hayden Noel Bryant - an inactive director whose contract started on 28 Sep 2012 and was terminated on 05 Sep 2018,
Timothy John Boyle - an inactive director whose contract started on 28 Sep 2012 and was terminated on 05 Sep 2018,
Marco Marinkovich - an inactive director whose contract started on 28 Sep 2012 and was terminated on 05 Sep 2018.
As stated in BizDb's data (updated on 29 Feb 2024), this company uses 1 address: 1Ihumata Rd, Milford, Auckland, 0741 (types include: physical, registered).
Up until 11 Aug 2020, Johnston Concepts Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found old names used by this company: from 25 Sep 2012 to 26 Nov 2019 they were called Event Host Limited.
A total of 10000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 10000 shares are held by 3 entities, namely:
Johnston, Alister Spedding (an individual) located at Rd 2, Clevedon postcode 2582,
Tetro, Joel Robert (an individual) located at Hauraki, Auckland postcode 0622,
Johnston, Dana Alister (a director) located at Rd 2, Clevedon postcode 2582. Johnston Concepts Limited is categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Dec 2014 to 11 Aug 2020
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2013 to 08 Dec 2014
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Dec 2012 to 05 Sep 2013
Address: Suite 1, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Sep 2012 to 03 Dec 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Johnston, Alister Spedding |
Rd 2 Clevedon 2582 New Zealand |
16 May 2022 - |
Individual | Tetro, Joel Robert |
Hauraki Auckland 0622 New Zealand |
16 May 2022 - |
Director | Johnston, Dana Alister |
Rd 2 Clevedon 2582 New Zealand |
09 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Host Nation Group Limited Shareholder NZBN: 9429030499652 Company Number: 4031598 |
Newmarket Auckland 1023 New Zealand |
02 Oct 2012 - 09 Dec 2019 |
Individual | Bryant, Hayden |
Karaka Rd1 Papakura, Auckland 2580 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Individual | Marinkovich, Marco |
Remuera Auckland 1050 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Individual | Johnston, Dana |
Rd 2 Papakura 2582 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Individual | Boyle, Tim |
Grey Lynn Auckland 1021 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Entity | Host Nation Group Limited Shareholder NZBN: 9429030499652 Company Number: 4031598 |
Newmarket Auckland 1023 New Zealand |
02 Oct 2012 - 09 Dec 2019 |
Director | Tim Boyle |
Grey Lynn Auckland 1021 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Director | Hayden Bryant |
Karaka Rd1 Papakura, Auckland 2580 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Director | Marco Marinkovich |
Remuera Auckland 1050 New Zealand |
28 Sep 2012 - 02 Oct 2012 |
Ultimate Holding Company
Dana Alister Johnston - Director
Appointment date: 28 Sep 2012
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 03 Sep 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Aug 2015
Hayden Noel Bryant - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 05 Sep 2018
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Jan 2018
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 23 Nov 2012
Timothy John Boyle - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 05 Sep 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Apr 2015
Marco Marinkovich - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 05 Sep 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
2 Ee Enterprises Limited
Level 6, 135 Broadway
Albrenda Limited
Level 3, 12 Kent Street
Coast To Coast Project Management Limited
Level 2, 1 Broadway
Fork N Hoe Limited
Level 6, 135 Broadway
Greenroofs Limited
Level 6, 135 Broadway
Gw 2007 Limited
Level 6, 135 Broadway