Shortcuts

Johnson Estate Limited

Type: NZ Limited Company (Ltd)
9429038797354
NZBN
603723
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical address used since 15 Apr 2019

Johnson Estate Limited was started on 16 Sep 1993 and issued a New Zealand Business Number of 9429038797354. The registered LTD company has been run by 4 directors: Christopher Dan Williams - an active director whose contract began on 16 Sep 1993,
Bryan Ewart Johnson - an active director whose contract began on 16 Sep 1993,
Amanda Helen Johnson - an active director whose contract began on 06 Dec 2018,
David Houghton Wale - an inactive director whose contract began on 16 Sep 1993 and was terminated on 07 Dec 2020.
As stated in our data (last updated on 23 Sep 2021), the company registered 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Up until 15 Apr 2019, Johnson Estate Limited had been using Lev 16, 10 Brandon Street, Wellington as their physical address.
BizDb identified old names used by the company: from 07 Jan 1994 to 03 Jul 2000 they were called Timara Wines Limited, from 16 Sep 1993 to 07 Jan 1994 they were called Kythera Corporation Limited.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Paul Collins (an individual) located at Martinborough postcode 5784,
Christopher Williams (a director) located at Plimmerton, Wellington postcode 5026,
Bryan Johnson (a director) located at 260 Oriental Parade, Oriental Bay, Wellington postcode 6011.

Addresses

Previous addresses

Address: Lev 16, 10 Brandon Street, Wellington New Zealand

Physical & registered address used from 23 Oct 2005 to 15 Apr 2019

Address: Deloitte, 61 Molesworth Street, Wellington

Registered & physical address used from 06 Apr 2005 to 23 Oct 2005

Address: Deliotte Touche Tohmatsu, 61 Molesworth Street, Wellington

Physical address used from 30 Jan 1997 to 06 Apr 2005

Address: 61 Molesworth Street, Wellington

Registered address used from 30 Jan 1997 to 06 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Paul David Collins Martinborough
5784
New Zealand
Director Christopher Dan Williams Plimmerton
Wellington
5026
New Zealand
Director Bryan Ewart Johnson 260 Oriental Parade
Oriental Bay, Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Houghton Wale Wanaka
Wanaka
9305
New Zealand
Entity Johnson Estates 2015 Limited
Shareholder NZBN: 9429038898082
Company Number: 572454
Lev 16, 10 Brandon Street
Wellington
Individual Bryan Ewart Johnson Wellington

Ultimate Holding Company

Johnson Estates 2015 Limited
Name
Ltd
Type
572454
Ultimate Holding Company Number
NZ
Country of origin
Lev 16, 10 Brandon Street
Wellington New Zealand
Address
Directors

Christopher Dan Williams - Director

Appointment date: 16 Sep 1993

Address: Plimmerton, Wellington, 5026 New Zealand

Address used since 09 Mar 2016


Bryan Ewart Johnson - Director

Appointment date: 16 Sep 1993

Address: 260 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Address used since 23 Apr 2010


Amanda Helen Johnson - Director

Appointment date: 06 Dec 2018

Address: Rd 2, Renwick, 7272 New Zealand

Address used since 06 Dec 2018


David Houghton Wale - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 07 Dec 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 05 Apr 2019

Address: Wellington, Wellington, 6011 New Zealand

Address used since 09 Mar 2016

Nearby companies

Cronadun Consulting Limited
26 Brandon Street

Brandon Street Practice Limited
Level 2

Npwf Holdings Limited
Level 8, Central House

Hbwf Holdings Limited
8th Floor, Central House

Horowhenua Energy Limited
Level 8, Central House

Castle Hill Wind Farm Limited
Level 8, Central House