Johncart Holdings Limited was incorporated on 19 Jul 2011 and issued a New Zealand Business Number of 9429031016261. The registered LTD company has been managed by 4 directors: Graham Charles Jordan - an active director whose contract began on 17 May 2016,
Craig Fraser Harris - an active director whose contract began on 19 Jul 2022,
Keith Fraser Johnston - an inactive director whose contract began on 19 Jul 2011 and was terminated on 06 Jul 2022,
Judith Gay Johnston - an inactive director whose contract began on 19 Jul 2011 and was terminated on 17 May 2016.
According to our data (last updated on 04 Apr 2024), this company uses 3 addresses: Level 15, 188 Quay Street, Auckland, 1010 (registered address),
Level 15, 188 Quay Street, Auckland, 1010 (service address),
184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 (registered address),
4 Blake Street, Surfdale, Waiheke Island, 1081 (physical address) among others.
Up to 03 May 2022, Johncart Holdings Limited had been using 184 St Heliers Bay Road, St Heliers Bay, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Harris, Craig Fraser (a director) located at Parnell, Auckland postcode 1052,
Jordan, Graham Charles (a director) located at Remuera, Auckland postcode 1050. Johncart Holdings Limited was categorised as "Executor service" (ANZSIC K641910).
Previous addresses
Address #1: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Registered address used from 03 May 2019 to 03 May 2022
Address #2: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Registered address used from 07 May 2015 to 03 May 2019
Address #3: 9 Mcintosh Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical address used from 19 Jul 2011 to 30 May 2012
Address #4: 9 Mcintosh Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered address used from 19 Jul 2011 to 07 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harris, Craig Fraser |
Parnell Auckland 1052 New Zealand |
13 Mar 2023 - |
Director | Jordan, Graham Charles |
Remuera Auckland 1050 New Zealand |
13 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Keith Fraser |
184 St Heliers Bay Road St Heliers Bay, Auckland 1071 New Zealand |
19 Jul 2011 - 13 Mar 2023 |
Director | Judith Gay Johnston |
184 St Heliers Bay Road St Heliers Bay, Auckland 1071 New Zealand |
19 Jul 2011 - 21 Apr 2017 |
Individual | Johnston, Judith Gay |
184 St Heliers Bay Road St Heliers Bay, Auckland 1071 New Zealand |
19 Jul 2011 - 21 Apr 2017 |
Graham Charles Jordan - Director
Appointment date: 17 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 2016
Craig Fraser Harris - Director
Appointment date: 19 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Jul 2022
Keith Fraser Johnston - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 06 Jul 2022
Address: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Address used since 22 Apr 2022
Address: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Address used since 29 Apr 2015
Address: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Address used since 24 Apr 2019
Judith Gay Johnston - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 17 May 2016
Address: 184 St Heliers Bay Road, St Heliers Bay, Auckland, 1071 New Zealand
Address used since 29 Apr 2015
Heaslip Trusts Limited
47/184 St Heliers Bay Rd
Eastmed Radiology Limited
188 St Heliers Bay Road
Diamond Skin Care & Beauty Limited
1a/188 St Heliers Bay Rd
Locum Psychiatrist Limited
188 St Heliers Bay Road
Fillan Healthcare Limited
188 St Heliers Bay Road
Eastmed Pharmacy 2015 Limited
188 St Heliers Bay Road
E P Trustees Limited
Staples Rodway Ltd
Goodwin Trustee Company Limited
24 Ruskin Street
Gra Executors And Trustees Limited
Level 6, 135 Broadway
Harrop Trustees (no 1) Limited
Flat 803, 135 Grafton Road
Leumas Laniger Limited
369 Sandringham Road
Rosario Trustees Limited
16 Ormiston Road