Shortcuts

Johnsonville Chemists Limited

Type: NZ Limited Company (Ltd)
9429037086978
NZBN
1099757
Company Number
Registered
Company Status
Current address
16 Roxburgh Street
Mount Victoria
Wellington 6011
New Zealand
Physical & service & registered address used since 21 Jul 2022

Johnsonville Chemists Limited, a registered company, was launched on 22 Nov 2000. 9429037086978 is the NZ business number it was issued. The company has been supervised by 6 directors: Gordon Keith Ritson - an active director whose contract started on 04 Apr 2006,
Frank Benny Hayes Walker - an inactive director whose contract started on 04 Apr 2006 and was terminated on 04 Jun 2013,
Dori Chin - an inactive director whose contract started on 26 Oct 2006 and was terminated on 10 Sep 2010,
Dori Lee - an inactive director whose contract started on 22 Nov 2000 and was terminated on 01 May 2006,
Eddie Far - an inactive director whose contract started on 12 Feb 2002 and was terminated on 04 Apr 2006.
Updated on 09 May 2024, our database contains detailed information about 1 address: 16 Roxburgh Street, Mount Victoria, Wellington, 6011 (type: physical, service).
Johnsonville Chemists Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address until 21 Jul 2022.
Previous aliases for the company, as we established at BizDb, included: from 22 Nov 2000 to 07 Dec 2000 they were called Singapore Holdings Limited.
A total of 200 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 150 shares (75 per cent).

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jul 2020 to 21 Jul 2022

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 May 2019 to 22 Jul 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 27 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 17 May 2016 to 06 May 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 15 Jul 2014 to 17 May 2016

Address: Whk, Level 6, Westfield Tower, 45 Knights Road, Wellington New Zealand

Physical address used from 26 Nov 2009 to 15 Jul 2014

Address: Whk, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 26 Nov 2009 to 15 Jul 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 07 Aug 2003 to 26 Nov 2009

Address: C/- Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt

Registered address used from 20 Nov 2001 to 07 Aug 2003

Address: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 20 Nov 2001 to 07 Aug 2003

Address: C/- Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 20 Nov 2001 to 20 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ritson, Gordon Keith Mount Victoria
Wellington
6011
New Zealand
Entity (NZ Limited Company) Scw Trustees Limited
Shareholder NZBN: 9429038193149
57 Willis Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Ritson, Gordon Keith Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comerford, Norman John Normandale
Lower Hutt
Individual Walker, Frank Benny Hayes Waterloo
Lower Hutt
5011
New Zealand
Individual Butler, David William Days Bay
Eastbourne
Other Null - Tawa Trust
Director Frank Benny Hayes Walker Waterloo
Lower Hutt
5011
New Zealand
Other Tawa Trust
Individual Lee, Dori Churton Park
Wellington
Directors

Gordon Keith Ritson - Director

Appointment date: 04 Apr 2006

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 09 Jul 2015


Frank Benny Hayes Walker - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 04 Jun 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Sep 2010


Dori Chin - Director (Inactive)

Appointment date: 26 Oct 2006

Termination date: 10 Sep 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 26 Oct 2006


Dori Lee - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 01 May 2006

Address: Churton Park, Wellington,

Address used since 22 Nov 2000


Eddie Far - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 04 Apr 2006

Address: Island Bay, Wellington,

Address used since 12 Feb 2002


Gordon Keith Ritson - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 03 Dec 2001

Address: Eastbourne,

Address used since 22 Nov 2000

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House