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.
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
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 | Period |
---|---|---|---|
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 |
03 Mar 2022 - |
Individual | Adair, William Ray |
Rd 6 Christchurch 7676 New Zealand |
31 Jul 2009 - |
Individual | Adair, Joan Mary |
Rd 6 Christchurch 7676 New Zealand |
31 Jul 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Adair, William Ray |
Rd 6 Christchurch 7676 New Zealand |
20 Nov 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Adair, Timothy William |
Rd 6 Christchurch 7676 New Zealand |
23 Dec 2014 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Adair, James Edward |
Lyttelton Lyttelton 8082 New Zealand |
22 Dec 2009 - |
Individual | Dawson, James Hurren Martin |
Rd 6 Christchurch 7676 New Zealand |
31 Jul 2009 - |
Individual | Adair, William Ray |
Rd 6 Christchurch 7676 New Zealand |
31 Jul 2009 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | Adair, Timothy William |
Rd 6 Christchurch 7676 New Zealand |
23 Dec 2014 - |
Individual | Dawson, James Hurren Martin |
Rd 6 Christchurch 7676 New Zealand |
31 Jul 2009 - |
Individual | Adair, William Ray |
Rd 6 Christchurch 7676 New Zealand |
20 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckley, Mark Alfred |
Halswell Christchurch 8025 New Zealand |
19 Jan 2010 - 22 Oct 2019 |
Other | The Bill & Joan Family Trust | 30 Aug 2000 - 31 Jul 2009 | |
Individual | Buckley, Gabrielle Patricia |
Halswell Christchurch New Zealand |
19 Jan 2010 - 22 Oct 2019 |
Individual | Adair, William Ray |
R D 6 Christchurch |
30 Aug 2000 - 31 Jul 2009 |
Other | Null - The Pegs Family Trust | 30 Aug 2000 - 31 Jul 2009 | |
Other | Null - The Bill & Joan Family Trust | 30 Aug 2000 - 31 Jul 2009 | |
Individual | Kerr, Penelope Robyn Doris |
Christchurch |
31 Jul 2009 - 31 Jul 2009 |
Individual | Kerr, Graeme John |
Christchurch |
30 Aug 2000 - 31 Jul 2009 |
Individual | Yaakoup, Nabil |
Christchurch |
31 Jul 2009 - 31 Jul 2009 |
Other | The Pegs Family Trust | 30 Aug 2000 - 31 Jul 2009 |
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
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
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