Shortcuts

James Logan Limited

Type: NZ Limited Company (Ltd)
9429040758756
NZBN
40242
Company Number
Registered
Company Status
Current address
11 John Sims Drive
Broadmeadows
Wellington 6035
New Zealand
Registered address used since 22 Feb 2006
51 Dudley Street
Lower Hutt 5040
New Zealand
Service & physical address used since 02 Mar 2021
Level 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Service address used since 22 Feb 2023

James Logan Limited, a registered company, was started on 18 Apr 1983. 9429040758756 is the business number it was issued. This company has been run by 4 directors: James Cameron Logan - an active director whose contract began on 18 Apr 1983,
Elizabeth Margaret Logan - an inactive director whose contract began on 18 Apr 1983 and was terminated on 07 Dec 2003,
Donald James Logan - an inactive director whose contract began on 18 Apr 1983 and was terminated on 07 Dec 2003,
Julie Anne Logan - an inactive director whose contract began on 21 Nov 1990 and was terminated on 07 Dec 2003.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (service address),
51 Dudley Street, Lower Hutt, 5040 (physical address),
51 Dudley Street, Lower Hutt, 5040 (service address),
11 John Sims Drive, Broadmeadows, Wellington, 6035 (registered address) among others.
James Logan Limited had been using 51 Dudley Street, Lower Hutt as their physical address up until 02 Mar 2021.
A total of 7000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1998 shares (28.54%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5002 shares (71.46%).

Addresses

Previous addresses

Address #1: 51 Dudley Street, Lower Hutt, 5040 New Zealand

Physical address used from 09 Mar 2015 to 02 Mar 2021

Address #2: C/- Duncan Adams & Brook, 51 Dudley Street, Lower Hutt, 5010 New Zealand

Physical address used from 21 Dec 2011 to 09 Mar 2015

Address #3: C/-urlich & Kippenberger Ltd, Level 1, 19-21 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 22 Feb 2006 to 21 Dec 2011

Address #4: C/-j J Gregory-4 Frankmoore Avenue,, Johnsonville

Physical address used from 13 Feb 1998 to 13 Feb 1998

Address #5: C/-j J Gregory, 4 Frankmore Avenue, Johnsonville

Physical address used from 13 Feb 1998 to 22 Feb 2006

Address #6: Coopers And Lybrand, 25 Broderick Road Johnsonville

Registered address used from 27 Aug 1992 to 22 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Logan, Julie Anne Wellington
Shares Allocation #2 Number of Shares: 5002
Individual Logan, James Cameron Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Donald James Paraparaumu
Individual Logan, Elizabeth Margaret Paraparaumu
Directors

James Cameron Logan - Director

Appointment date: 18 Apr 1983

Address: Broadmedows, Wellington, 6035 New Zealand

Address used since 14 Feb 2023

Address: Johnsonville, Wellington, 6035 New Zealand

Address used since 30 Sep 2015


Elizabeth Margaret Logan - Director (Inactive)

Appointment date: 18 Apr 1983

Termination date: 07 Dec 2003

Address: Paraparaumu,

Address used since 18 Apr 1983


Donald James Logan - Director (Inactive)

Appointment date: 18 Apr 1983

Termination date: 07 Dec 2003

Address: Paraparaumu,

Address used since 18 Apr 1983


Julie Anne Logan - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 07 Dec 2003

Address: Wellington,

Address used since 21 Nov 1990

Nearby companies