Johnston Mackey International Limited, a registered company, was incorporated on 30 Jul 1992. 9429038956751 is the NZBN it was issued. The company has been supervised by 3 directors: Christopher Jonathan Drumm - an active director whose contract started on 30 Jul 1992,
Bernard Joseph Drumm - an active director whose contract started on 19 Jun 2001,
Wendy Drumm - an inactive director whose contract started on 30 Jul 1992 and was terminated on 31 May 2001.
Last updated on 06 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 1036 Paerata Road, Pukekohe, 2676 (registered address),
1036 Paerata Road, Pukekohe, 2676 (service address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (physical address).
Johnston Mackey International Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their registered address up until 09 May 2025.
Other names used by this company, as we found at BizDb, included: from 30 Jul 1992 to 23 Feb 1998 they were named C J & W Drumm Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & service address used from 03 Nov 2016 to 09 May 2025
Address #2: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 28 Feb 2010 to 03 Nov 2016
Address #3: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau
Registered & physical address used from 11 Aug 2008 to 28 Feb 2010
Address #4: C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau
Registered & physical address used from 10 Oct 2007 to 11 Aug 2008
Address #5: C/- B.j. Drumm, Chartered Accountant, Suite 2, Level 3, Harcourts Building, 6 Botany Road, Howick
Physical & registered address used from 06 May 2002 to 10 Oct 2007
Address #6: 42 Hattaway Avenue, Bucklands Beach, Auckland
Physical & registered address used from 01 Jul 1997 to 06 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Drumm, Christopher Jonathan |
Rd 1 Pukekohe 2676 New Zealand |
30 Jul 1992 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Drumm, Wendy |
Rd 1 Pukekohe 2676 New Zealand |
30 Jul 1992 - |
Christopher Jonathan Drumm - Director
Appointment date: 30 Jul 1992
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 10 Aug 2015
Bernard Joseph Drumm - Director
Appointment date: 19 Jun 2001
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 Aug 2014
Wendy Drumm - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 31 May 2001
Address: Epsom, Auckland,
Address used since 30 Jul 1992
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road