Johnstone Contracting Limited, a registered company, was registered on 25 Aug 2003. 9429035810377 is the NZBN it was issued. The company has been managed by 5 directors: Daryl Graham Johnstone - an active director whose contract began on 25 Aug 2003,
Nicola Gay Johnstone - an active director whose contract began on 15 Jun 2015,
Margaret Anne Johnstone - an inactive director whose contract began on 25 Aug 2003 and was terminated on 15 Jun 2015,
Hamish Blair Johnstone - an inactive director whose contract began on 25 Aug 2003 and was terminated on 15 Jun 2015,
Ernest Graham Johnstone - an inactive director whose contract began on 25 Aug 2003 and was terminated on 15 Jun 2015.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: 102 Spey Street, Invercargill, 9810 (type: registered, service).
Johnstone Contracting Limited had been using Sba Small Business Accounting, 102 Spey Street, Invercargill as their registered address up until 21 Sep 2015.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 2 shares (2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent). Lastly there is the next share allocation (49 shares 49 per cent) made up of 1 entity.
Previous addresses
Address #1: Sba Small Business Accounting, 102 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Apr 2014 to 21 Sep 2015
Address #2: 282 Otara Tokanui Road, Rd 5, Invercargill, 9875 New Zealand
Registered & physical address used from 17 Feb 2011 to 22 Apr 2014
Address #3: Harrex Group Ltd, 98 Yarrow Street, Invercargill New Zealand
Physical & registered address used from 29 Apr 2009 to 17 Feb 2011
Address #4: Harrex Group Ltd, 120a Leet Street, Invercargill
Registered & physical address used from 18 Jul 2007 to 29 Apr 2009
Address #5: Ward Wilson Limited, 62 Deveron Street, Invercargill
Physical & registered address used from 25 Aug 2003 to 18 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Johnstone, Hamish Blair |
West Gore Gore |
21 Apr 2006 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Johnstone, Daryl Graham |
Otara R D 5, Tokanui New Zealand |
21 Apr 2006 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Johnstone, Nicola |
Otara, R D 5 Tokanui New Zealand |
22 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnstone, Ernest Graham |
Otara No 5 Rd, Invercargill |
25 Aug 2003 - 23 Jun 2015 |
| Individual | Johnstone, Daryl Graham |
Invercargill |
25 Aug 2003 - 21 Apr 2006 |
| Individual | Johnstone, Margaret Anne |
Otara No 5 Rd, Invercargill |
25 Aug 2003 - 23 Jun 2015 |
| Individual | Johnston, Raymond |
Rd 2 Invercargill |
25 Aug 2003 - 23 Jun 2015 |
| Individual | Johnstone, Hamish Blair |
Grasmere Invercargill |
25 Aug 2003 - 27 Jun 2010 |
Daryl Graham Johnstone - Director
Appointment date: 25 Aug 2003
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 19 Apr 2010
Nicola Gay Johnstone - Director
Appointment date: 15 Jun 2015
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 15 Jun 2015
Margaret Anne Johnstone - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 15 Jun 2015
Address: Otara, No 5 Rd, Invercargill, New Zealand
Address used since 25 Aug 2003
Hamish Blair Johnstone - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 15 Jun 2015
Address: Gore, Gore, 9710 New Zealand
Address used since 19 Apr 2010
Ernest Graham Johnstone - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 15 Jun 2015
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 19 Apr 2010
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street
Strategic Software New Zealand Limited
1st Floor, Hargest House
The Troopers Memorial Corner Charitable Trust
62 Deveron Street
Youth Potential Southland Trust Board
62 Deveron Street