Shortcuts

Ca Johnson Limited

Type: NZ Limited Company (Ltd)
9429036698257
NZBN
1175259
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Physical address used since 22 Jul 2022
282 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 23 Apr 2025

Ca Johnson Limited was launched on 11 Dec 2001 and issued a number of 9429036698257. The registered LTD company has been run by 1 director, named Clive Ashley Johnson - an active director whose contract started on 11 Dec 2001.
According to the BizDb database (last updated on 29 May 2025), this company registered 2 addresses: 282 High Street, Hutt Central, Lower Hutt, 5010 (registered address),
282 High Street, Hutt Central, Lower Hutt, 5010 (service address),
24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (physical address).
Until 23 Apr 2025, Ca Johnson Limited had been using 24 Waikoukou Valley Road, Waimauku, Waimauku as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Johnson, Clive Ashley (an individual) located at New Lynn, Auckland postcode 0600.

Addresses

Previous addresses

Address #1: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 New Zealand

Registered & service address used from 22 Jul 2022 to 23 Apr 2025

Address #2: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 27 Jul 2021 to 22 Jul 2022

Address #3: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 02 Nov 2017 to 27 Jul 2021

Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 17 Aug 2015 to 02 Nov 2017

Address #5: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 13 Oct 2011 to 17 Aug 2015

Address #6: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 20 Sep 2010 to 13 Oct 2011

Address #7: L3, 44 Khyber Passrd, Grafton, Auckland 1023 New Zealand

Physical & registered address used from 18 Sep 2009 to 20 Sep 2010

Address #8: 86 Nelson Street, Auckland Central

Registered & physical address used from 11 Dec 2001 to 18 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnson, Clive Ashley New Lynn
Auckland
0600
New Zealand
Directors

Clive Ashley Johnson - Director

Appointment date: 11 Dec 2001

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 27 May 2024

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 07 Aug 2015

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Mcindoe Urban Limited
Level 1, 79 Taranaki Street