Ean R. Johnson & Associates Limited was launched on 30 Nov 1984 and issued a number of 9429039894625. The registered LTD company has been supervised by 5 directors: Linda Toni Boivin - an active director whose contract started on 19 Jan 2018,
Olivia Ann Boivin - an active director whose contract started on 01 Jun 2020,
Matthew Joseph Boivin - an active director whose contract started on 01 Jun 2020,
Ean Rayner Johnson - an inactive director whose contract started on 26 Sep 1990 and was terminated on 09 Nov 2018,
Phillippa M Johnson - an inactive director whose contract started on 26 Sep 1990 and was terminated on 23 Mar 1993.
As stated in BizDb's database (last updated on 01 Mar 2024), the company registered 3 addresses: 32 Fairfield Avenue, Fairfield, Lower Hutt, 5011 (registered address),
32 Fairfield Avenue, Fairfield, Lower Hutt, 5011 (physical address),
32 Fairfield Avenue, Fairfield, Lower Hutt, 5011 (service address),
32 Fairfield Avenue, Fairfield, Lower Hutt, 5011 (other address) among others.
Up until 21 Jan 2019, Ean R. Johnson & Associates Limited had been using 1 Corfe Castle Lane, Levin, Levin as their physical address.
A total of 1500 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Boivin, Linda Toni (an individual) located at Fairfield, Lower Hutt postcode 5011. Ean R. Johnson & Associates Limited was classified as "Tax agent" (business classification M693250).
Previous addresses
Address #1: 1 Corfe Castle Lane, Levin, Levin, 5510 New Zealand
Physical & registered address used from 11 Aug 2016 to 21 Jan 2019
Address #2: 57 Highbury Drive, Levin, 5510 New Zealand
Physical & registered address used from 12 Oct 2009 to 11 Aug 2016
Address #3: 57 Highbury Drive, Levin
Registered & physical address used from 17 Oct 2006 to 12 Oct 2009
Address #4: 27 Queen Street, Levin
Physical address used from 31 Oct 2001 to 17 Oct 2006
Address #5: 168 Broadway Avenue, Palmerston North
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address #6: 168 Broadway Avenue, Palmerston North
Registered address used from 16 Aug 2001 to 17 Oct 2006
Address #7: 22 Coleman Mall, Palmerston North
Physical address used from 31 Mar 2000 to 31 Oct 2001
Address #8: 22 Coleman Mall, Palmerston North
Registered address used from 31 Mar 2000 to 16 Aug 2001
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Boivin, Linda Toni |
Fairfield Lower Hutt 5011 New Zealand |
19 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Ean Rayner |
Levin Levin 5510 New Zealand |
30 Nov 1984 - 11 Jan 2019 |
Individual | Johnson, C F |
Wanganui |
30 Nov 1984 - 08 Oct 2013 |
Individual | Savage, Ej |
Taupo |
30 Nov 1984 - 08 Oct 2013 |
Individual | Johnson, Ean Rayner |
Levin Levin 5510 New Zealand |
30 Nov 1984 - 11 Jan 2019 |
Linda Toni Boivin - Director
Appointment date: 19 Jan 2018
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 19 Jan 2018
Olivia Ann Boivin - Director
Appointment date: 01 Jun 2020
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 30 Apr 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 14 Jul 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jun 2020
Matthew Joseph Boivin - Director
Appointment date: 01 Jun 2020
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jun 2020
Ean Rayner Johnson - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 09 Nov 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 03 Aug 2016
Phillippa M Johnson - Director (Inactive)
Appointment date: 26 Sep 1990
Termination date: 23 Mar 1993
Address: Levin,
Address used since 26 Sep 1990
Brian Welch Builders Limited
127 Bartholomew Road
Redwood Flats Limited
116 A Bartholomew Road
Strik's Azaleas Limited
8 Gimblett Court
Feco Industries Limited
8 Gimblett Court
Whenua Fatales Roller Derby League Incorporated
655 Queen Street East
Bohr Limited
655 Queen Street East
Achieving Lifestyles Limited
15 Manchester Street
Andrea Mackenzie & Associates Limited
95 Rangitikei St
Finman Services Waikanae Limited
499 Te Moana Road
Little Bills Limited
12 Solway Street
Tax Cafe Nz Limited
12 Kentucky Way
The Small Business Clinic Limited
18 Rauparaha Street