Johns 522 Limited was incorporated on 05 Apr 2011 and issued an NZ business number of 9429031149440. This registered LTD company has been managed by 4 directors: Timothy Glen Smith - an active director whose contract began on 15 Aug 2016,
Jonathan Robert Francis - an inactive director whose contract began on 05 Apr 2011 and was terminated on 09 Apr 2021,
Murray James Francis - an inactive director whose contract began on 05 Apr 2011 and was terminated on 09 Apr 2021,
Richard John Diver - an inactive director whose contract began on 05 Apr 2011 and was terminated on 15 Aug 2016.
According to our database (updated on 28 Mar 2024), the company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Up to 05 Nov 2021, Johns 522 Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Smith Crane & Construction Limited (an entity) located at Addington, Christchurch postcode 8011. Johns 522 Limited has been categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 Oct 2021 to 05 Nov 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 23 Sep 2021 to 05 Nov 2021
Address: 12 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Apr 2011 to 23 Sep 2021
Address: 12 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 05 Apr 2011 to 04 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Smith Crane & Construction Limited Shareholder NZBN: 9429038765278 |
Addington Christchurch 8011 New Zealand |
13 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 Company Number: 5547585 |
04 May 2016 - 13 Sep 2016 | |
Entity | Road Metals Holdings Limited Shareholder NZBN: 9429033472065 Company Number: 1930212 |
Addington Christchurch 8024 New Zealand |
05 Apr 2011 - 15 Apr 2021 |
Entity | Montreal Trustees 2015 Limited Shareholder NZBN: 9429041554821 Company Number: 5547585 |
04 May 2016 - 13 Sep 2016 | |
Entity | Road Metals Holdings Limited Shareholder NZBN: 9429033472065 Company Number: 1930212 |
Addington Christchurch 8024 New Zealand |
05 Apr 2011 - 15 Apr 2021 |
Entity | Rjd Property Trustees Limited Shareholder NZBN: 9429032710373 Company Number: 2138893 |
05 Apr 2011 - 04 May 2016 | |
Entity | Rjd Property Trustees Limited Shareholder NZBN: 9429032710373 Company Number: 2138893 |
05 Apr 2011 - 04 May 2016 |
Timothy Glen Smith - Director
Appointment date: 15 Aug 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Aug 2016
Jonathan Robert Francis - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 09 Apr 2021
Address: Otematata, Otematata, 9412 New Zealand
Address used since 25 Mar 2020
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 05 Apr 2011
Murray James Francis - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 09 Apr 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Dec 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 Mar 2014
Richard John Diver - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 15 Aug 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Apr 2011
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Hazeldean Capital Limited
12 Hazeldean Road
Lake Kaniere Developments Limited
12 Hazeldean Road
Cochranes Land Holdings Limited
Level 1, 22 Foster Street
Karaka Farm Cow Limited
Level 1, 100 Moorhouse Avenue
Lake Angelus Holdings Limited
60 Grove Road
Mantech Nz Limited
Markhams Christchurch Limited
Mike Greer Homes Property Holdings Limited
335 Lincoln Road
Simplexity Properties Limited
Level 1, 22 Foster Street