Johnston Group Limited was registered on 27 Mar 2000 and issued a number of 9429037310387. This registered LTD company has been supervised by 2 directors: Robert Johnston - an active director whose contract started on 27 Mar 2000,
Angela Mary Johnston - an active director whose contract started on 27 Mar 2000.
According to our database (updated on 20 Mar 2024), this company registered 3 addresses: 10 Turnbridge Street, Pyes Pa, Tauranga, 3112 (physical address),
10 Turnbridge Street, Pyes Pa, Tauranga, 3112 (registered address),
10 Turnbridge Street, Pyes Pa, Tauranga, 3112 (service address),
10 Turnbridge Street, Pyes Pa, Tauranga, 3112 (other address) among others.
Up to 15 Mar 2018, Johnston Group Limited had been using 22 Tuihana Drive, Papamoa Beach, Papamoa as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Johnston, Angela Mary (an individual) located at Pyes Pa, Tauranga postcode 3112.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Johnston, Robert - located at Pyes Pa, Tauranga. Johnston Group Limited was classified as "Business administrative service" (business classification N729110).
Principal place of activity
10 Turnbridge Street, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 22 Tuihana Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 24 Nov 2014 to 15 Mar 2018
Address #2: 54b Campbell Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 02 Apr 2014 to 24 Nov 2014
Address #3: 54b Campbell Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Mar 2012 to 02 Apr 2014
Address #4: 9 Santa Fe Key, Papamoa New Zealand
Registered & physical address used from 23 Feb 2010 to 16 Mar 2012
Address #5: 106b Oceanbeach Rd, Mt Maunganui
Physical & registered address used from 21 Feb 2007 to 23 Feb 2010
Address #6: 60 Hospital Terrace, Napier
Registered & physical address used from 20 Feb 2005 to 21 Feb 2007
Address #7: 71 The Esplande, Westshore, Napier
Registered address used from 23 Mar 2001 to 20 Feb 2005
Address #8: 5 Rose Street, Napier South, Napier
Physical address used from 23 Mar 2001 to 20 Feb 2005
Address #9: 71 The Esplande, Westshore, Napier
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #10: 8 Oxford Street, Taradale, Napier
Physical & registered address used from 05 Oct 2000 to 23 Mar 2001
Address #11: 8 Oxford Street, Taradale, Napier
Registered address used from 12 Apr 2000 to 05 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnston, Angela Mary |
Pyes Pa Tauranga 3112 New Zealand |
27 Mar 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Johnston, Robert |
Pyes Pa Tauranga 3112 New Zealand |
27 Mar 2000 - |
Robert Johnston - Director
Appointment date: 27 Mar 2000
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 07 Mar 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Mar 2015
Angela Mary Johnston - Director
Appointment date: 27 Mar 2000
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Mar 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 07 Mar 2018
Interflon New Zealand Limited
4 Pacific Park Way
School For Young Parents Tauranga Society Incorporated
12 Tuihana Drive
Starck Trustee Limited
9 Tuihana Drive
Te Hunga Manaaki Services Charitable Trust
2 Tuihana Drive
Newzensationtours Limited
1 Pacific Park Way
Shifty Peaks Limited
33 Kahira Crescent
Bd2 Limited
341b Oceanbeach Road
Bd3 Limited
341b Oceanbeach Road
Bountiful Limited
69a Girven Road
Bountiful Ventures No 19 Limited
69a Girven Road
Bountiful Ventures No 20 Limited
69a Girven Road
Elle Cee Developments Limited
5b Pacific View Rd