Johnston Milward (Auckland) Limited, a registered company, was launched on 24 Apr 1998. 9429037878238 is the New Zealand Business Number it was issued. "Commercial property body corporates" (business classification L671220) is how the company was categorised. This company has been managed by 2 directors: Michael Rolfe Johnston - an active director whose contract started on 24 Apr 1998,
Christine Ann Johnston - an active director whose contract started on 24 Apr 1998.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 6F, 5 Parliament Street, Auckland, 1060 (physical address),
6F, 5 Parliament Street, Auckland, 1060 (service address),
6F, 5 Parliament Street, Auckland, 1060 (registered address),
6F, 5 Parliament Street, Auckland, 1060 (delivery address) among others.
Johnston Milward (Auckland) Limited had been using Level 1, 59 Leonard Road, Mt Wellington, Auckland as their registered address up until 30 Jun 2020.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50%).
Principal place of activity
6f, 5 Parliament Street, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 1, 59 Leonard Road, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 17 May 2016 to 30 Jun 2020
Address #2: 2/24 Eltham Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 01 Dec 2014 to 17 May 2016
Address #3: 52 Mulgan Street, Katikati, Katikati, 3129 New Zealand
Registered & physical address used from 12 Nov 2014 to 01 Dec 2014
Address #4: 138c St Johns Road, Meadowbank, Auckland 1072 New Zealand
Physical & registered address used from 22 Jul 2009 to 12 Nov 2014
Address #5: 138 St Andrews Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 22 Jul 2009
Address #6: 138 St Andrews Road, Epsom, Auckland
Physical address used from 28 Apr 1998 to 22 Jul 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnston, Michael Rolfe |
Katikati Katikati 3129 New Zealand |
24 Apr 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnston, Christine Ann |
Katikati Katikati 3129 New Zealand |
24 Apr 1998 - |
Michael Rolfe Johnston - Director
Appointment date: 24 Apr 1998
Address: Katikati, Western Bay Of Plenty, 3129 New Zealand
Address used since 02 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Aug 2016
Christine Ann Johnston - Director
Appointment date: 24 Apr 1998
Address: Katikati, Katikati, 3129 New Zealand
Address used since 02 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Aug 2016
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive
Automotive Properties Limited
7 Clemow Drive
Eastside Holdings Limited
1/456 Remuera Road
Evening Rise Investments Limited
12 Gavin Street
Lima (nz) Investments Limited
2 Britannia Place
Milne Investments Limited
757 Remuera Road
Select Body Corp Limited
22 Raumati Road