Maud Johns Limited was launched on 22 Aug 1963 and issued a business number of 9429040670157. This registered LTD company has been supervised by 3 directors: Nicola Leigh Johns - an active director whose contract started on 12 Sep 1995,
Graham Leigh Johns - an inactive director whose contract started on 10 Jun 1980 and was terminated on 12 Jun 2018,
Zaira Maud Johns - an inactive director whose contract started on 14 May 1980 and was terminated on 12 Sep 1995.
As stated in our information (updated on 06 May 2025), the company registered 5 addresess: 37 Mayfair Place, Glen Innes, Auckland, 1072 (postal address),
37 Mayfair Place, Glen Innes, Auckland, 1072 (office address),
37 Mayfair Place, Glen Innes, Auckland, 1072 (delivery address),
37 Mayfair Place, Glen Innes, Auckland, 1072 (registered address) among others.
Until 20 Jun 2018, Maud Johns Limited had been using 8 Victoria Avenue, Remuera, Auckland as their registered address.
BizDb found more names for the company: from 09 Nov 1999 to 13 Nov 2017 they were named Probiotics (N.z.) Limited, from 22 Aug 1963 to 09 Nov 1999 they were named Leigh Investments Limited.
A total of 15000 shares are issued to 1 group (1 sole shareholder). In the first group, 15000 shares are held by 1 entity, namely:
Johns, Nicola Leigh (an individual) located at Stonefields, Auckland postcode 1072.
Other active addresses
Address #4: 37 Mayfair Place, Glen Innes, Auckland, 1072 New Zealand
Registered address used from 20 Jun 2018
Address #5: 37 Mayfair Place, Glen Innes, Auckland, 1072 New Zealand
Postal & office & delivery address used from 01 Aug 2019
Principal place of activity
37 Mayfair Place, Glen Innes, Auckland, 1072 New Zealand
Previous addresses
Address #1: 8 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 16 Jun 2016 to 20 Jun 2018
Address #2: 8 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 16 Jun 2016 to 19 Jun 2018
Address #3: 86 Paritai Drive, Orakei, Auckland, 1071 New Zealand
Physical address used from 17 Aug 1998 to 17 Aug 1998
Address #4: 86 Paritai Drive, Orakei, Auckland, 1071 New Zealand
Registered address used from 26 Mar 1997 to 16 Jun 2016
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 15000 | |||
| Individual | Johns, Nicola Leigh |
Stonefields Auckland 1072 New Zealand |
22 Aug 1963 - |
Nicola Leigh Johns - Director
Appointment date: 12 Sep 1995
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Jun 2016
Graham Leigh Johns - Director (Inactive)
Appointment date: 10 Jun 1980
Termination date: 12 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2016
Zaira Maud Johns - Director (Inactive)
Appointment date: 14 May 1980
Termination date: 12 Sep 1995
Address: Orakei, Auckland 1005,
Address used since 14 May 1980
Alastair Maccormick Associates Limited
3-10 Victoria Avenue
Custodian Trust Company Limited
Flat 5, 19 Victoria Avenue
Golden Glory Investments Limited
16 Victoria Avenue
Avenue Eleven Limited
11 Victoria Avenue
Jeaffrey Holdings Limited
25 Victoria Avenue
H R I White And Associates Limited
6 Victoria Avenue