Coombes Johnston European (Tauranga) Limited, a registered company, was started on 30 May 1995. 9429038466823 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company has been classified. The company has been run by 5 directors: Richard Donald Johnston - an active director whose contract began on 20 Jun 2000,
Stephen Joseph Edward Hatfield - an inactive director whose contract began on 27 Jun 2012 and was terminated on 06 Aug 2018,
Victor Gary Coombes - an inactive director whose contract began on 30 May 1995 and was terminated on 31 Mar 2012,
Patricia Ann Coombes - an inactive director whose contract began on 20 Dec 1999 and was terminated on 20 Jun 2000,
Colin Leslie Barnett - an inactive director whose contract began on 30 May 1995 and was terminated on 20 Dec 1999.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 113 Hewletts Road, Mount Maunganui, Tauranga, 3116 (delivery address),
113 Hewletts Road, Mount Maunganui, Tauranga, 3116 (office address),
497 Te Rapa Road, Te Rapa, Hamilton, 3200 (registered address),
113 Hewletts Road, Mount Maunganui, Tauranga, 3116 (physical address) among others.
Coombes Johnston European (Tauranga) Limited had been using 575 Te Rapa Road, Te Rapa, Hamilton as their registered address up until 24 Jun 2016.
Previous names used by this company, as we found at BizDb, included: from 30 May 1995 to 20 Dec 1999 they were named Coombes Barnett European Limited.
A total of 250000 shares are allocated to 4 shareholders (3 groups). The first group includes 7500 shares (3 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 235000 shares (94 per cent). Lastly the third share allocation (7500 shares 3 per cent) made up of 1 entity.
Principal place of activity
113 Hewletts Road, Mount Maunganui, Tauranga, 3116 New Zealand
Previous addresses
Address #1: 575 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 04 Aug 2011 to 24 Jun 2016
Address #2: 236 Plummers Point Road, Tauranga Rd 2 New Zealand
Physical address used from 22 Sep 2003 to 04 Aug 2011
Address #3: 236 Plummers Point Road, Tauranga R D 2 New Zealand
Registered address used from 07 Jan 2003 to 04 Aug 2011
Address #4: 103 Bleakhouse Road, Howick, Auckland
Physical address used from 30 May 1995 to 22 Sep 2003
Address #5: 103 Bleakhouse Road, Howick, Auckland
Registered address used from 30 May 1995 to 07 Jan 2003
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Johnston, Richard Donald |
R D 3 Drury |
30 May 1995 - |
Shares Allocation #2 Number of Shares: 235000 | |||
Individual | Johnston, Richard Donald |
R D 3 Drury |
30 May 1995 - |
Individual | Johnston, Rachel Elisabeth |
R D 3 Drury |
30 May 1995 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Johnston, Rachel Elisabeth |
R D 3 Drury |
30 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombes, Patricia Ann |
Tauranga Rd 2 |
30 May 1995 - 27 Jun 2010 |
Individual | Coombes, Victor Gary |
Tauranga R D 2 |
30 May 1995 - 03 Sep 2007 |
Individual | Coombes, Patricia Ann |
Tauranga R D 2 |
30 May 1995 - 27 Jun 2010 |
Individual | Hatfield, Stephen Joseph Edward |
Tauranga R D 2 |
30 May 1995 - 03 Sep 2007 |
Individual | Pegler, Grant Campell |
R D 3 Drury |
30 May 1995 - 14 Jul 2020 |
Individual | Coombes, Victor Gary |
Tauranga R D 2 |
30 May 1995 - 03 Sep 2007 |
Richard Donald Johnston - Director
Appointment date: 20 Jun 2000
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2021
Address: Te Rapa, Hamilton, 3200 New Zealand
Address used since 30 Sep 2020
Address: R D 3, Drury, 2579 New Zealand
Address used since 20 Jun 2000
Stephen Joseph Edward Hatfield - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 06 Aug 2018
Address: Tauranga, 3171 New Zealand
Address used since 27 Jun 2012
Victor Gary Coombes - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 31 Mar 2012
Address: Tauranga Rd 2, 3172 New Zealand
Address used since 30 May 1995
Patricia Ann Coombes - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 20 Jun 2000
Address: Howick,
Address used since 20 Dec 1999
Colin Leslie Barnett - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 20 Dec 1999
Address: Tauranga,
Address used since 30 May 1995
Guildford Holdings Limited
497 Te Rapa Road
C J Enterprises Limited
497 Te Rapa Road
Coombes Johnston European Limited
497 Te Rapa Road
Destiny Church Hamilton
5/550 Te Rapa Road
Waikato Youth Development Trust
5/550 Te Rapa Road
Craig Mcleod European Limited
552 Te Rapa Road
Alta Global Business Limited
29 Mahana Road
Forsite International Limited
38c Northway Street
Progressive Ip Limited
38c Northway Street
Spraytech New Zealand Limited
6/671 Te Rapa Road
United Supply Group Limited
14 Hampton Place
Urban Consulting Limited
1st Floor, 98 Vickery Street