Johnson & Nicholson (New Zealand) Limited, a registered company, was registered on 15 May 1956. 9429040140162 is the New Zealand Business Number it was issued. "Oil or grease wholesaling - industrial or lubricating" (ANZSIC F332120) is how the company has been classified. The company has been managed by 8 directors: Alan Hong Meng Chew - an active director whose contract started on 30 May 1991,
Kien Ming Chew - an active director whose contract started on 28 Feb 2002,
Allan David Rich - an inactive director whose contract started on 28 Feb 2002 and was terminated on 14 Oct 2002,
Kit Peng Chew - an inactive director whose contract started on 28 Feb 2002 and was terminated on 14 Oct 2002,
Jill Nicola Ormiston - an inactive director whose contract started on 21 Aug 1998 and was terminated on 08 Feb 2002.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: 9 Clifton Road, Hamilton Central, Hamilton, 3204 (registered address),
9 Clifton Road, Hamilton Central, Hamilton, 3204 (service address),
9 Clifton Road, Hamilton Central, Hamilton, 3204 (shareregister address),
240 Tristram Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
Johnson & Nicholson (New Zealand) Limited had been using 240 Tristram Street, Hamilton Central, Hamilton as their registered address up to 13 Feb 2024.
Former names for this company, as we identified at BizDb, included: from 30 Apr 1993 to 08 Jun 1998 they were called Houston Computers (Training) Limited, from 20 May 1986 to 30 Apr 1993 they were called Houston Computers (New Zealand) Limited and from 15 May 1956 to 20 May 1986 they were called M.j. Belgrave Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 70000 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30000 shares (30%).
Other active addresses
Address #4: 9 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Shareregister address used from 02 Feb 2024
Address #5: 9 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 13 Feb 2024
Principal place of activity
240 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 240 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 22 Jul 2019 to 13 Feb 2024
Address #2: 17 Liverpool St, Hamilton New Zealand
Registered & physical address used from 14 Mar 2008 to 22 Jul 2019
Address #3: 920 Victoria Street, Hamilton
Registered address used from 10 Oct 1997 to 14 Mar 2008
Address #4: 920 Victoria Street, Hamilton
Physical address used from 10 Oct 1997 to 10 Oct 1997
Address #5: 44 Collingwood Street, Hamilton
Physical address used from 10 Oct 1997 to 14 Mar 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Individual | Chew, Kien Ming |
Panmure Auckland 1072 New Zealand |
15 May 1956 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Chew, Alan Hong Meng |
Fairfield Hamilton 3214 New Zealand |
15 May 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chew, Kit Peng |
Hillsborough Auckland |
01 Mar 2004 - 01 Mar 2004 |
Individual | Rich, Allan David |
Hillsborough Auckland |
01 Mar 2004 - 01 Mar 2004 |
Alan Hong Meng Chew - Director
Appointment date: 30 May 1991
Address: Hamilton, 3214 New Zealand
Address used since 01 Feb 2016
Kien Ming Chew - Director
Appointment date: 28 Feb 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2009
Allan David Rich - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 14 Oct 2002
Address: Hillsborough, Auckland,
Address used since 28 Feb 2002
Kit Peng Chew - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 14 Oct 2002
Address: Hillsborough, Auckland,
Address used since 28 Feb 2002
Jill Nicola Ormiston - Director (Inactive)
Appointment date: 21 Aug 1998
Termination date: 08 Feb 2002
Address: Hamilton,
Address used since 21 Aug 1998
Jeremy John Mckissack - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 21 Aug 1998
Address: Hamilton,
Address used since 30 May 1991
Lloyd Joseph Lincoln Preston - Director (Inactive)
Appointment date: 03 Oct 1992
Termination date: 15 Jun 1994
Address: Hamilton,
Address used since 03 Oct 1992
Nicholas Clive Mulligan - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 02 Feb 1993
Address: Hamilton,
Address used since 30 May 1991
Waikato Trade Union Centre Limited
32-34 Harwood Street
New Zealand Dairy Workers Union - Te Runanga Wai U Incorporated
34 Harwood Street
Young Workers Resource Centre Incorporated
34 Harwood Street
Prison Care Ministries
Room 2
Colors Hair Company 2013 Limited
11 Liverpool Street
Birdspy Limited
37c Harwood Street
Bel Energy Limited
14 Knox Street
H & J Lightfoot Investments Limited
136 Old Taupiri Road
Henry Transport Limited
29 Chadwick Road
Mr Capital Limited
11 Main Rd Katikati
Plusweld Limited
759 Wright Road
Stephen Hansford Petroleum (new Zealand) Limited
17 Liverpool St