Shortcuts

Johnson Nominees Limited

Type: NZ Limited Company (Ltd)
9429037620479
NZBN
953008
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Physical & registered & service address used since 08 Aug 2022

Johnson Nominees Limited, a registered company, was registered on 31 Mar 1999. 9429037620479 is the number it was issued. The company has been run by 3 directors: Clive Ashley Johnson - an active director whose contract began on 01 Jul 2003,
Janette Evelyn Green - an active director whose contract began on 19 Jul 2004,
Kimball Robert Brisco Johnson - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Jul 2003.
Updated on 08 May 2024, the BizDb database contains detailed information about 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (category: physical, registered).
Johnson Nominees Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address up to 08 Aug 2022.
Previous aliases for this company, as we found at BizDb, included: from 31 Mar 1999 to 15 Jul 2004 they were named Spanasium Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 02 Aug 2021 to 08 Aug 2022

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 02 Nov 2017 to 02 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 25 May 2015 to 02 Nov 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 05 Sep 2011 to 25 May 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered address used from 20 Sep 2010 to 05 Sep 2011

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0740 New Zealand

Registered address used from 16 Aug 2010 to 20 Sep 2010

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0740 New Zealand

Physical address used from 16 Aug 2010 to 05 Sep 2011

Address: C/-c Johnson, 44 Khyber Pass Rd, Auckland New Zealand

Physical & registered address used from 07 Aug 2009 to 16 Aug 2010

Address: 11a Wades Road, Whitford

Registered address used from 12 Apr 2000 to 07 Aug 2009

Address: 11a Wades Road, Whitford

Physical address used from 19 Aug 1999 to 07 Aug 2009

Address: 11a Wades Road, Whitford

Registered address used from 19 Aug 1999 to 12 Apr 2000

Address: Level 1, 86 Nelson Street, Auckland City

Physical address used from 19 Aug 1999 to 19 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Green, Janette Evelyn Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Kimball Robert Brisco Whitford
Directors

Clive Ashley Johnson - Director

Appointment date: 01 Jul 2003

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017


Janette Evelyn Green - Director

Appointment date: 19 Jul 2004

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 27 Aug 2011


Kimball Robert Brisco Johnson - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jul 2003

Address: Whitford,

Address used since 31 Mar 1999

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street