Johnston Cleaners Limited, a registered company, was launched on 27 Oct 1987. 9429039550767 is the number it was issued. This company has been supervised by 2 directors: Eric Patrick Johnston - an active director whose contract began on 19 Apr 1988,
Moyra Jane Johnston - an active director whose contract began on 19 Apr 1988.
Last updated on 24 May 2025, our database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Johnston Cleaners Limited had been using Asb House, 7/248 Cumberland Street, Dunedin as their physical address until 01 Mar 2018.
Previous aliases for the company, as we established at BizDb, included: from 25 May 1988 to 13 Jul 1992 they were named E.p. Johnston Commercial Cleaners Limited, from 27 Oct 1987 to 25 May 1988 they were named Chamoll No. 1 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (40%).
Previous addresses
Address: Asb House, 7/248 Cumberland Street, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Aug 2014 to 01 Mar 2018
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 30 Jul 2009 to 29 Aug 2014
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 30 Jul 2009 to 29 Aug 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 05 Sep 2006 to 30 Jul 2009
Address: At The Registered Office
Physical address used from 27 Aug 1998 to 27 Aug 1998
Address: Keogh Mccormack, 248 Cumberland Street, Dunedin
Physical address used from 27 Aug 1998 to 05 Sep 2006
Address: Chambers Nicholls, 106 George Street, Dunedin
Registered address used from 11 Aug 1995 to 05 Sep 2006
Address: -
Physical address used from 20 Feb 1992 to 27 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Johnston, Eric Patrick |
Rd 2 Mosgiel 9092 New Zealand |
27 Oct 1987 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Johnston, Moyra Jane |
Rd 2 Mosgiel 9092 New Zealand |
27 Oct 1987 - |
Eric Patrick Johnston - Director
Appointment date: 19 Apr 1988
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Jul 2021
Address: Mosgiel, 9092 New Zealand
Address used since 10 Aug 2015
Moyra Jane Johnston - Director
Appointment date: 19 Apr 1988
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Jul 2021
Address: Mosgiel, 9092 New Zealand
Address used since 10 Aug 2015
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Toroa2024 Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street