Johnston Imports Limited, a registered company, was started on 12 Mar 2004. 9429035482239 is the NZBN it was issued. "Furniture wholesaling" (business classification F373130) is how the company is classified. This company has been managed by 2 directors: Tracey Lee Johnston - an active director whose contract began on 20 Aug 2014,
Matthew William Johnston - an inactive director whose contract began on 12 Mar 2004 and was terminated on 20 Aug 2014.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 6 Weka Street, Fendalton, Christchurch, 8041 (type: postal, office).
Johnston Imports Limited had been using 553 Ansons Road, Rd 1, Darfield as their registered address up until 21 Mar 2018.
Past names used by the company, as we identified at BizDb, included: from 12 Mar 2004 to 21 May 2004 they were called Essence Of The East Limited.
A total of 1500 shares are issued to 4 shareholders (3 groups). The first group consists of 1498 shares (99.87 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.07 per cent). Finally there is the 3rd share allocation (1 share 0.07 per cent) made up of 1 entity.
Principal place of activity
Suite 1, 33 Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 553 Ansons Road, Rd 1, Darfield, 7571 New Zealand
Registered & physical address used from 28 Mar 2006 to 21 Mar 2018
Address #2: 355 Ansons Road, 1 Rd, Darfield
Registered & physical address used from 29 Jun 2005 to 28 Mar 2006
Address #3: Matthew Johnston, Main West Coast Rd, 6 Rd West Melton, Christchurch
Physical & registered address used from 28 May 2004 to 29 Jun 2005
Address #4: Croys Ltd, 257 Havelock Street, Ashburton
Physical & registered address used from 28 Apr 2004 to 28 May 2004
Address #5: Matthew Johnston, C/- A.g. Dent, Staveley Rd1, Ashburton
Registered & physical address used from 12 Mar 2004 to 28 Apr 2004
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1498 | |||
Individual | Johnston, Tracey Lee |
Fendalton Christchurch 8041 New Zealand |
12 Mar 2004 - |
Individual | Johnston, Matthew William |
Fendalton Christchurch 8041 New Zealand |
12 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnston, Tracey Lee |
Fendalton Christchurch 8041 New Zealand |
12 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnston, Matthew William |
Fendalton Christchurch 8041 New Zealand |
12 Mar 2004 - |
Tracey Lee Johnston - Director
Appointment date: 20 Aug 2014
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 25 Apr 2017
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 20 Aug 2014
Matthew William Johnston - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 20 Aug 2014
Address: 1 Rd, Darfield, 7571 New Zealand
Address used since 21 Mar 2006
Tomgus Investments Limited
6 Weka Street
Blue Pearl Finance Limited
6 Weka Street
Oregon Heights Limited
7 Weka Street
Motorcar Consortium Ltd
143b Straven Road
Vasco Limited
120 Straven Road
Girltalk Foundation
20 Weka Street
Cuchi Chch Limited
Level 2
Designmade Christchurch Limited
169 Antigua Street
Just-home Limited
215a Wairakei Road
Modern Trend Limited
Unit 22, 53 Condell Avenue
Spaces Commercial Limited
Level 2
Sync Holdings Limited
52 Cashel Street