Shortcuts

Johnston Mackey International Limited

Type: NZ Limited Company (Ltd)
9429038956751
NZBN
555018
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical address used since 03 Nov 2016
1036 Paerata Road
Pukekohe 2676
New Zealand
Registered & service address used since 09 May 2025

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Drumm, Christopher Jonathan Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Drumm, Wendy Rd 1
Pukekohe
2676
New Zealand
Directors

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

Nearby companies

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