Shortcuts

Johnson And Couzins 2000 Limited

Type: NZ Limited Company (Ltd)
9429037164577
NZBN
1059009
Company Number
Registered
Company Status
076984761
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
12 Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 06 Jun 2017

Johnson and Couzins 2000 Limited, a registered company, was launched on 30 Aug 2000. 9429037164577 is the NZ business identifier it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was classified. The company has been managed by 5 directors: William Ray Adair - an active director whose contract started on 30 Aug 2000,
James Edward Adair - an active director whose contract started on 16 Oct 2009,
Timothy William Adair - an active director whose contract started on 10 Jun 2016,
Mark Alfred Buckley - an inactive director whose contract started on 21 Dec 2009 and was terminated on 10 Oct 2019,
Graeme John Kerr - an inactive director whose contract started on 30 Aug 2000 and was terminated on 06 Oct 2009.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 12 Avenger Crescent, Wigram, Christchurch, 8042 (category: registered, physical).
Johnson and Couzins 2000 Limited had been using 60-62 Treffers Rd, Christchurch as their registered address up until 06 Jun 2017.
A total of 99 shares are allotted to 11 shareholders (5 groups). The first group includes 31 shares (31.31%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2 shares (2.02%). Lastly the next share allotment (1 share 1.01%) made up of 1 entity.

Addresses

Previous addresses

Address: 60-62 Treffers Rd, Christchurch New Zealand

Registered & physical address used from 30 Sep 2002 to 06 Jun 2017

Address: Corner Waltham Road & Byron Street, Christchurch

Registered & physical address used from 30 Aug 2000 to 30 Sep 2002

Contact info
64 3 3664083
19 Sep 2018 Phone
james@johnsonandcouzins.co.nz
19 Sep 2018 Email
Johnsonandcouzins.co.nz
19 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2021) Limited
Shareholder NZBN: 9429049202649
Christchurch Central
Christchurch
8013
New Zealand
Individual Adair, William Ray Rd 6
Christchurch
7676
New Zealand
Individual Adair, Joan Mary Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Adair, William Ray Rd 6
Christchurch
7676
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Adair, Timothy William Rd 6
Christchurch
7676
New Zealand
Shares Allocation #4 Number of Shares: 33
Individual Adair, James Edward Lyttelton
Lyttelton
8082
New Zealand
Individual Dawson, James Hurren Martin Rd 6
Christchurch
7676
New Zealand
Individual Adair, William Ray Rd 6
Christchurch
7676
New Zealand
Shares Allocation #5 Number of Shares: 32
Individual Adair, Timothy William Rd 6
Christchurch
7676
New Zealand
Individual Dawson, James Hurren Martin Rd 6
Christchurch
7676
New Zealand
Individual Adair, William Ray Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, Mark Alfred Halswell
Christchurch
8025
New Zealand
Other The Bill & Joan Family Trust
Individual Buckley, Gabrielle Patricia Halswell
Christchurch

New Zealand
Individual Adair, William Ray R D 6 Christchurch
Other Null - The Pegs Family Trust
Other Null - The Bill & Joan Family Trust
Individual Kerr, Penelope Robyn Doris Christchurch
Individual Kerr, Graeme John Christchurch
Individual Yaakoup, Nabil Christchurch
Other The Pegs Family Trust
Directors

William Ray Adair - Director

Appointment date: 30 Aug 2000

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 05 Jul 2016


James Edward Adair - Director

Appointment date: 16 Oct 2009

Address: Christchurch, 7672 New Zealand

Address used since 26 Oct 2016


Timothy William Adair - Director

Appointment date: 10 Jun 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Oct 2016


Mark Alfred Buckley - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 10 Oct 2019

Address: Taitapu, Canterbury, 8025 New Zealand

Address used since 27 Jan 2016


Graeme John Kerr - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 06 Oct 2009

Address: Christchurch, 8053 New Zealand

Address used since 24 Aug 2009

Nearby companies

Auckland Shade Limited
14 Avenger Crescent

Val Limited
30 Contrail Street

Polynesian Choice 2020 Limited
17 Contrail Street

Direct2stopper Limited
50 Contrail Street

Peach Cars Limited
57 Sonter Road

Nz National Cultural Development Center Limited
123 Kittyhawk Avenue

Similar companies

Aabaas Industries Limited
20 Kotzikas Place

C W F Hamilton & Co Limited
Lunns Rd

Hamilton Jets Limited
20 Lunns Rd

Kilmarnock Enterprises Limited
21 Lodestar Avenue

Mcp New Zealand Limited
5 Kotzikas Place

Sulo (n.z.) Limited
C/-talbot Plastics Limited