R. A. Johnstone & Company Limited was incorporated on 11 Dec 1947 and issued a number of 9429040737478. This registered LTD company has been run by 3 directors: Barbara Ruth Head - an active director whose contract began on 07 Mar 1987,
Cameron Head - an active director whose contract began on 25 Mar 2003,
Michael Allan Head - an inactive director whose contract began on 07 Mar 1987 and was terminated on 21 Jan 2019.
As stated in our database (updated on 07 Apr 2024), this company uses 1 address: 97948, Manukau City, Auckland, 2241 (types include: postal, office).
Until 11 Jun 2014, R. A. Johnstone & Company Limited had been using Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 51 shares are held by 2 entities, namely:
The Jolliffe Trustee Company Limited (an entity) located at 110 Symonds Street, Auckland postcode 1010,
Head, Cameron (an individual) located at Glendowie, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Head, Cameron - located at Glendowie, Auckland.
Other active addresses
Address #4: 33 Ha Crescent, Wiri, Auckland, 2104 New Zealand
Office & delivery address used from 04 Aug 2020
Principal place of activity
33 Ha Crescent, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland, 1140 New Zealand
Registered address used from 11 Oct 2010 to 11 Jun 2014
Address #2: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 14 Aug 2003 to 11 Oct 2010
Address #3: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 14 Aug 2003 to 10 Aug 2012
Address #4: R A Johnstone & Co Limited, 5 Ryan Place, Manukau City
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address #5: 5 Ryan Place, Manukau City
Physical address used from 07 Oct 1998 to 14 Aug 2003
Address #6: 4th Floor, 253 Queen Street, Auckland
Registered address used from 07 Sep 1998 to 14 Aug 2003
Address #7: 27 Morningside Drive, St Lukes, Auckland
Physical address used from 01 Sep 1998 to 07 Oct 1998
Address #8: C/o Deloitte Haskins & Sells, 12th Floor Tower Two, Shortland Centre Shortland St, Auckland
Registered address used from 14 Oct 1996 to 07 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | The Jolliffe Trustee Company Limited Shareholder NZBN: 9429030953789 |
110 Symonds Street Auckland 1010 New Zealand |
01 Aug 2012 - |
Individual | Head, Cameron |
Glendowie Auckland 1071 New Zealand |
11 Dec 1947 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Head, Cameron |
Glendowie Auckland 1071 New Zealand |
11 Dec 1947 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Ian Robert |
Epsom Auckland |
11 Dec 1947 - 04 Aug 2005 |
Individual | Head, Barbara Ruth |
Epsom |
11 Dec 1947 - 07 Oct 2005 |
Individual | Ross, Ian Robert |
Epsom Auckland |
11 Dec 1947 - 04 Aug 2005 |
Entity | The Gale Trustee Company Limited Shareholder NZBN: 9429037220792 Company Number: 1043783 |
04 Aug 2005 - 01 Aug 2012 | |
Individual | Head, Michael Allen |
Epsom Auckland |
11 Dec 1947 - 01 Aug 2019 |
Entity | The Gale Trustee Company Limited Shareholder NZBN: 9429037220792 Company Number: 1043783 |
04 Aug 2005 - 01 Aug 2012 | |
Individual | Head, Michael Allen |
Epsom Auckland |
11 Dec 1947 - 01 Aug 2019 |
Barbara Ruth Head - Director
Appointment date: 07 Mar 1987
Address: Renuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
Cameron Head - Director
Appointment date: 25 Mar 2003
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Aug 2012
Michael Allan Head - Director (Inactive)
Appointment date: 07 Mar 1987
Termination date: 21 Jan 2019
Address: Auckland, 1050 New Zealand
Address used since 02 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street