Shortcuts

R. A. Johnstone & Company Limited

Type: NZ Limited Company (Ltd)
9429040737478
NZBN
46478
Company Number
Registered
Company Status
Current address
33 Ha Crescent
Wiri
Auckland 2104
New Zealand
Physical & service address used since 10 Aug 2012
Level 5, 110 Symonds Street, Grafton
Auckland 1010
New Zealand
Registered address used since 11 Jun 2014
97948
Manukau City
Auckland 2241
New Zealand
Postal address used since 04 Aug 2020

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.

Addresses

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

Contact info
64 9 2500090
07 Mar 2019 Phone
accounts@raj.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
sales@raj.co.nz
07 Mar 2019 Email
www.raj.co.nz
07 Mar 2019 Website
Financial Data

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
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
Individual Head, Cameron Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Head, Cameron Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Ian Robert Epsom
Auckland
Individual Head, Barbara Ruth Epsom
Individual Ross, Ian Robert Epsom
Auckland
Entity The Gale Trustee Company Limited
Shareholder NZBN: 9429037220792
Company Number: 1043783
Individual Head, Michael Allen Epsom
Auckland
Entity The Gale Trustee Company Limited
Shareholder NZBN: 9429037220792
Company Number: 1043783
Individual Head, Michael Allen Epsom
Auckland
Directors

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

Nearby companies

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