Shortcuts

Johnston Engineering Limited

Type: NZ Limited Company (Ltd)
9429037053123
NZBN
1106845
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 17 Feb 2020

Johnston Engineering Limited, a registered company, was registered on 13 Dec 2000. 9429037053123 is the number it was issued. This company has been managed by 3 directors: Diana Helen Johnston - an active director whose contract started on 13 Dec 2000,
Colin Joseph Johnston - an inactive director whose contract started on 16 Apr 2003 and was terminated on 27 Nov 2023,
Peter Arthur Sturgeon - an inactive director whose contract started on 11 Apr 2012 and was terminated on 12 Oct 2012.
Updated on 17 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Johnston Engineering Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address up until 17 Feb 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 17 shares (17%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 17 shares (17%). Lastly we have the next share allotment (66 shares 66%) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 17 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 09 May 2012 to 21 Feb 2014

Address: Level 4, 84 Gloucester Street, Christchurch

Physical & registered address used from 30 Jul 2001 to 30 Jul 2001

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Jul 2001 to 09 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Johnston, Edward James Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Johnston, Charles Colin Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 66
Individual Johnston, Diana Helen Diamond Harbour

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Charles Colin Rd 1
Lyttelton
8971
New Zealand
Individual Johnston, Colin Joseph Diamond Harbour 8030

New Zealand
Individual Johnston, Edward James Rd 1
Lyttelton
8971
New Zealand
Directors

Diana Helen Johnston - Director

Appointment date: 13 Dec 2000

Address: Diamond Harbour, Lyttelton, 8971 New Zealand

Address used since 12 May 2016


Colin Joseph Johnston - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 27 Nov 2023

Address: Diamond Harbour, Lyttelton, 8971 New Zealand

Address used since 12 May 2016


Peter Arthur Sturgeon - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 12 Oct 2012

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 11 Apr 2012

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road