Shortcuts

John Hendry Limited

Type: NZ Limited Company (Ltd)
9429037222215
NZBN
1043295
Company Number
Registered
Company Status
Current address
Lvl 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 May 2017
Lvl 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 30 May 2022

John Hendry Limited, a registered company, was registered on 19 Jun 2000. 9429037222215 is the NZBN it was issued. The company has been supervised by 10 directors: John Graham Hendry - an active director whose contract started on 19 Jun 2000,
Matthew James William Donaldson - an active director whose contract started on 11 May 2007,
Craig Paul Burrowes - an active director whose contract started on 11 May 2007,
Simon John Abbot - an active director whose contract started on 11 May 2007,
Michael Thomas Ansett - an active director whose contract started on 01 Apr 2019.
Last updated on 10 Jun 2025, our database contains detailed information about 1 address: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
John Hendry Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their physical address until 30 May 2022.
One entity controls all company shares (exactly 100 shares) - Moore Walker Davey Searells Limited - located at 8144, 181 High Street, Christchurch.

Addresses

Previous addresses

Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & registered address used from 23 May 2017 to 30 May 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 30 May 2011 to 23 May 2017

Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 07 Jun 2005 to 30 May 2011

Address #4: 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 19 Jun 2000 to 07 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Moore Walker Davey Searells Limited
Shareholder NZBN: 9429037616021
181 High Street
Christchurch
8144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hendry, John Graham Kaiapoi
Directors

John Graham Hendry - Director

Appointment date: 19 Jun 2000

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 Jun 2015


Matthew James William Donaldson - Director

Appointment date: 11 May 2007

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Jul 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 26 May 2010


Craig Paul Burrowes - Director

Appointment date: 11 May 2007

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 26 May 2010


Simon John Abbot - Director

Appointment date: 11 May 2007

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 May 2007


Michael Thomas Ansett - Director

Appointment date: 01 Apr 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Sep 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Apr 2019


Darren James Hayward - Director

Appointment date: 23 May 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2024

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 May 2022


Rachael Ann Reedy - Director

Appointment date: 06 Jul 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 Jul 2023


David Edward Hackston - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 29 Jul 2022

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 01 Apr 2019


John Melville Abbot - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 01 Apr 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 May 2007


Graeme Norman Davey - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 May 2007

Nearby companies

Eco Research Associates Limited
Lvl 2, Building One

South Island Forklifts Limited
Lvl 2 Building One

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One