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.
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
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 | Period |
|---|---|---|---|
| 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 |
23 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hendry, John Graham |
Kaiapoi |
19 Jun 2000 - 23 May 2016 |
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
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