Shortcuts

Johnson & Couzins Hire Limited

Type: NZ Limited Company (Ltd)
9429032649468
NZBN
2153796
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Rose, Richard North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lovell-smith, Fiona North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Reynolds, Jemma Rolleston
Rolleston
7614
New Zealand
Shares Allocation #4 Number of Shares: 450
Individual Reynolds, Peter Rolleston
Rolleston
7614
New Zealand
Director Reynolds, Peter Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cosgrove, Susan Jane Rd 1
Rangiora
7471
New Zealand
Individual Cosgrove, Daniel Hamish Patrick Rd 1
Rangiora
7471
New Zealand
Individual Panther, Daniel Peter William Rolleston
Rolleston
7614
New Zealand
Individual Tindall, Debralee Middleton
Christchurch
8024
New Zealand
Individual Panther, Olivia Hannah Rolleston
Rolleston
7614
New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Individual Tindall, Lee Thomas Addington
Christchurch
8024
New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Directors

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

Nearby companies

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