Shortcuts

Johnston Concepts Limited

Type: NZ Limited Company (Ltd)
9429030500303
NZBN
4030518
Company Number
Registered
Company Status
109974964
GST Number
No Abn Number
Australian Business Number
E329150
Industry classification code
Landscaping And Property Maintenance Service
Industry classification description
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
1ihumata Rd
Milford
Auckland 0741
New Zealand
Physical & registered & service address used since 11 Aug 2020

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).

Addresses

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

Contact info
64 21 331471
05 Sep 2018 Phone
dana@46andyork.co.nz
Email
dana@danajohnston.co.nz
22 Aug 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Johnston, Alister Spedding Rd 2
Clevedon
2582
New Zealand
Individual Tetro, Joel Robert Hauraki
Auckland
0622
New Zealand
Director Johnston, Dana Alister Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Host Nation Group Limited
Shareholder NZBN: 9429030499652
Company Number: 4031598
Newmarket
Auckland
1023
New Zealand
Individual Bryant, Hayden Karaka Rd1
Papakura, Auckland
2580
New Zealand
Individual Marinkovich, Marco Remuera
Auckland
1050
New Zealand
Individual Johnston, Dana Rd 2
Papakura
2582
New Zealand
Individual Boyle, Tim Grey Lynn
Auckland
1021
New Zealand
Entity Host Nation Group Limited
Shareholder NZBN: 9429030499652
Company Number: 4031598
Newmarket
Auckland
1023
New Zealand
Director Tim Boyle Grey Lynn
Auckland
1021
New Zealand
Director Hayden Bryant Karaka Rd1
Papakura, Auckland
2580
New Zealand
Director Marco Marinkovich Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

27 Sep 2012
Effective Date
Host Nation Group Limited
Name
Ltd
Type
4031598
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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