Johnson & Couzins Hire Limited, a registered company, was started on 30 Jul 2008. 9429032649468 is the NZ business identifier it was issued. This company has been run by 7 directors: Richard John Rose - an active director whose contract began on 01 Dec 2024,
Peter Reynolds - an inactive director whose contract began on 16 Jul 2014 and was terminated on 01 Dec 2024,
Jemma Reynolds - an inactive director whose contract began on 10 Apr 2024 and was terminated on 01 Dec 2024,
Daniel Peter William Panther - an inactive director whose contract began on 04 Apr 2017 and was terminated on 21 May 2021,
Lee Thomas Tindall - an inactive director whose contract began on 05 Apr 2013 and was terminated on 04 Apr 2017.
Last updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Johnson & Couzins Hire Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 14 Jul 2017.
Old names for this company, as we identified at BizDb, included: from 19 Aug 2008 to 03 Sep 2008 they were named Johnson & Couzins Hire (2008) Limited, from 30 Jul 2008 to 19 Aug 2008 they were named Johnson & Couzins (2008) Limited.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (5 per cent). Finally the third share allocation (450 shares 45 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Jul 2016 to 14 Jul 2017
Address: 100-104 Sophia Street, Timaru New Zealand
Registered & physical address used from 30 Jul 2008 to 11 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Rose, Richard |
North New Brighton Christchurch 8083 New Zealand |
14 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Lovell-smith, Fiona |
North New Brighton Christchurch 8083 New Zealand |
14 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 450 | |||
| Individual | Reynolds, Jemma |
Rolleston Rolleston 7614 New Zealand |
29 Mar 2016 - |
| Shares Allocation #4 Number of Shares: 450 | |||
| Individual | Reynolds, Peter |
Rolleston Rolleston 7614 New Zealand |
23 Jul 2014 - |
| Director | Reynolds, Peter |
Rolleston Rolleston 7614 New Zealand |
23 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cosgrove, Susan Jane |
Rd 1 Rangiora 7471 New Zealand |
30 Jul 2008 - 12 Jun 2015 |
| Individual | Cosgrove, Daniel Hamish Patrick |
Rd 1 Rangiora 7471 New Zealand |
30 Jul 2008 - 12 Jun 2015 |
| Individual | Panther, Daniel Peter William |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2017 - 25 May 2021 |
| Individual | Tindall, Debralee |
Middleton Christchurch 8024 New Zealand |
29 Mar 2016 - 21 Apr 2017 |
| Individual | Panther, Olivia Hannah |
Rolleston Rolleston 7614 New Zealand |
21 Apr 2017 - 25 May 2021 |
| Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
30 Jul 2008 - 12 Jun 2015 | |
| Individual | Tindall, Lee Thomas |
Addington Christchurch 8024 New Zealand |
28 May 2013 - 21 Apr 2017 |
| Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
30 Jul 2008 - 12 Jun 2015 |
Richard John Rose - Director
Appointment date: 01 Dec 2024
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Dec 2024
Peter Reynolds - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 01 Dec 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 Jul 2014
Jemma Reynolds - Director (Inactive)
Appointment date: 10 Apr 2024
Termination date: 01 Dec 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 10 Apr 2024
Daniel Peter William Panther - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 21 May 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Apr 2017
Lee Thomas Tindall - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 04 Apr 2017
Address: Addington, Christchurch, 8149 New Zealand
Address used since 05 Apr 2013
Daniel Hamish Patrick Cosgrove - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 04 May 2015
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 31 May 2012
Susan Jane Cosgrove - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 16 Jul 2014
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 31 May 2012
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North