Shortcuts

Johnson Cairns Limited

Type: NZ Limited Company (Ltd)
9429039378859
NZBN
417134
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 08 Aug 2022

Johnson Cairns Limited, a registered company, was incorporated on 22 Nov 1988. 9429039378859 is the NZ business identifier it was issued. This company has been managed by 4 directors: Clive Ashley Johnson - an active director whose contract began on 23 Jun 1994,
Mireille Danielle Ashley Johnson - an inactive director whose contract began on 23 Jun 1994 and was terminated on 14 Apr 2002,
William Peter Croft - an inactive director whose contract began on 01 Nov 1990 and was terminated on 23 Jun 1994,
Christopher Philip Spriggens - an inactive director whose contract began on 01 Nov 1990 and was terminated on 23 Jun 1994.
Last updated on 25 May 2024, BizDb's database contains detailed information about 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (category: registered, physical).
Johnson Cairns Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address up until 08 Aug 2022.
Other names used by this company, as we managed to find at BizDb, included: from 05 Apr 1989 to 20 Jul 1994 they were named Bandito Investments Limited, from 22 Nov 1988 to 05 Apr 1989 they were named Strauss Holdings (No.8) Limited.
One entity owns all company shares (exactly 100 shares) - Johnson, Clive Ashley - located at 0812, Wairau Valley, Auckland.

Addresses

Previous addresses

Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 02 Aug 2021 to 08 Aug 2022

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 04 Oct 2017 to 02 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 25 May 2015 to 04 Oct 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 26 Apr 2011 to 25 May 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Physical address used from 20 Sep 2010 to 25 May 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered address used from 20 Sep 2010 to 26 Apr 2011

Address: 86 Nelson Street, Auckland Central, Auckland 1010 New Zealand

Physical & registered address used from 12 May 2010 to 20 Sep 2010

Address: L3 44 Khyber Pass Rd, Grafton

Physical & registered address used from 08 Apr 2009 to 12 May 2010

Address: Level 1, 17-19 Nelson Street, Auckland City

Registered address used from 04 May 2000 to 08 Apr 2009

Address: C A Johnson, 5 Ben Lomond Cres, Pakuranga, Auckland

Registered address used from 13 Jul 1998 to 04 May 2000

Address: C A Johnson, 5 Ben Lomond Cres, Pakuranga, Auckland

Physical address used from 10 Jul 1998 to 10 Jul 1998

Address: Level 1, 86 Nelson Street, Auckland City

Physical address used from 10 Jul 1998 to 10 Jul 1998

Address: C/- C Johnson, Level 3, 6 Glenside Crescent, Auckland

Registered address used from 20 Jan 1997 to 13 Jul 1998

Address: 295 Tirakau Drive, Pakuranga, Auckland

Registered address used from 15 Jul 1994 to 20 Jan 1997

Address: C/- Johnson Cairns, 6/9 Milford Road, Milford, Auckland 9

Registered address used from 03 Mar 1993 to 15 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand
Directors

Clive Ashley Johnson - Director

Appointment date: 23 Jun 1994

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017


Mireille Danielle Ashley Johnson - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 14 Apr 2002

Address: Sorrento, Queensland 4217, Australia,

Address used since 23 Jun 1994


William Peter Croft - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 23 Jun 1994

Address: St Heliers,

Address used since 01 Nov 1990


Christopher Philip Spriggens - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 23 Jun 1994

Address: Howick,

Address used since 01 Nov 1990

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street