Shortcuts

Johnston Dick & Associates Limited

Type: NZ Limited Company (Ltd)
9429036536009
NZBN
1203713
Company Number
Registered
Company Status
J580220
Industry classification code
Television Relay Station Operation
Industry classification description
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022
Level 2, 116 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 27 Feb 2024

Johnston Dick & Associates Limited was incorporated on 18 Apr 2002 and issued a New Zealand Business Number of 9429036536009. The registered LTD company has been run by 8 directors: Micheal Ross Jenkins - an active director whose contract started on 15 Feb 2024,
Antony Turoa Hukehuke Royal - an active director whose contract started on 15 Feb 2024,
Hineatauira Wilkinson - an active director whose contract started on 15 Feb 2024,
Mervyn James Taylor - an inactive director whose contract started on 15 May 2020 and was terminated on 15 Feb 2024,
Phillip Lyle Johnston - an inactive director whose contract started on 18 Apr 2002 and was terminated on 15 May 2020.
According to our data (last updated on 01 May 2024), this company registered 1 address: Level 2, 116 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Up until 01 Mar 2022, Johnston Dick & Associates Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tū Ātea Network Services Limited (an entity) located at Wellington Central, Wellington postcode 6011. Johnston Dick & Associates Limited is categorised as "Television relay station operation" (business classification J580220).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 02 Jul 2020 to 01 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 02 Jul 2020 to 30 Mar 2022

Address #3: Level 1, 10 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 12 Apr 2017 to 02 Jul 2020

Address #4: Building 5, 15 Accent Drive, East Tamaki, Manukau New Zealand

Physical & registered address used from 30 Sep 2008 to 12 Apr 2017

Address #5: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland

Registered & physical address used from 11 Apr 2005 to 30 Sep 2008

Address #6: Forsyth & Associates, 178 Kolmar Road, Papatoetoe, Auckland

Physical & registered address used from 18 Sep 2003 to 11 Apr 2005

Address #7: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Registered & physical address used from 18 Apr 2002 to 18 Sep 2003

Contact info
jda.co.nz
12 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) TŪ Ātea Network Services Limited
Shareholder NZBN: 9429051753726
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Broadtech Group Limited
Shareholder NZBN: 9429040525402
Company Number: 89798
Auckland Central
Auckland
1010
New Zealand
Entity Gone Fish'n Limited
Shareholder NZBN: 9429040525402
Company Number: 89798

Ultimate Holding Company

29 Feb 2016
Effective Date
The Broadtech Group Limited
Name
Ltd
Type
89798
Ultimate Holding Company Number
NZ
Country of origin
Directors

Micheal Ross Jenkins - Director

Appointment date: 15 Feb 2024

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Feb 2024


Antony Turoa Hukehuke Royal - Director

Appointment date: 15 Feb 2024

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 15 Feb 2024


Hineatauira Wilkinson - Director

Appointment date: 15 Feb 2024

Address: Kingston, Wellington, 6021 New Zealand

Address used since 15 Feb 2024


Mervyn James Taylor - Director (Inactive)

Appointment date: 15 May 2020

Termination date: 15 Feb 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Dec 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 15 May 2020


Phillip Lyle Johnston - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 15 May 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2016


Bruce Malcolm Turner - Director (Inactive)

Appointment date: 25 Apr 2016

Termination date: 01 Mar 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 25 Apr 2016


Bruce Malcolm Turner - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 19 Jan 2016

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 05 Mar 2010


Graham John Brown - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 18 Apr 2002

Address: Mission Bay, Auckland,

Address used since 18 Apr 2002

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Jins Comms Limited
77 San Valentino Drive

Mount Campbell Networks Limited
187 Bridge St

The Broadtech Group Limited
Level 1, 10 Heather Street