Shortcuts

Johnson Aviation Importers Limited

Type: NZ Limited Company (Ltd)
9429040190631
NZBN
168483
Company Number
Registered
Company Status
Current address
257a Queen Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 23 Sep 2021
49 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 25 May 2023

Johnson Aviation Importers Limited, a registered company, was launched on 12 Oct 1973. 9429040190631 is the NZ business identifier it was issued. The company has been run by 1 director, named Glenny Aaron Johnson - an active director whose contract started on 12 Sep 1990.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Johnson Aviation Importers Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address up to 23 Sep 2021.
Old names for the company, as we established at BizDb, included: from 17 Nov 1998 to 26 Apr 2007 they were named Golf Driving Range Nelson Limited, from 12 Oct 1973 to 17 Nov 1998 they were named Karamea Heaphy Air Charter Limited.
A single entity controls all company shares (exactly 10000 shares) - Johnson, Glenny Aaron - located at 7020, Rd 1, Brightwater.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 21 Jul 2015 to 23 Sep 2021

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 27 Feb 2012 to 21 Jul 2015

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 01 Jun 2011 to 27 Feb 2012

Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered & physical address used from 28 May 2008 to 01 Jun 2011

Address #5: David Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch

Physical address used from 03 May 2007 to 28 May 2008

Address #6: David Jessep & Associates, Level 1, 75 Riccarton Rd, Christchurch

Registered address used from 26 Mar 2007 to 28 May 2008

Address #7: C/- Gary W Corbett,chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road,christchurch

Registered address used from 03 Apr 2003 to 26 Mar 2007

Address #8: Adderley Street, Westport

Physical address used from 03 Apr 2003 to 03 May 2007

Address #9: 9 Buxton Square, Nelson

Registered address used from 20 Feb 1997 to 03 Apr 2003

Address #10: C/- Richards Woodhouse, 9 Buxton Square, Nelson

Physical address used from 20 Feb 1997 to 03 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Johnson, Glenny Aaron Rd 1
Brightwater
7091
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Annette Isabel Rd 1
Brightwater
7091
New Zealand
Directors

Glenny Aaron Johnson - Director

Appointment date: 12 Sep 1990

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 28 Sep 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street