Johnson Mechanical Services Limited was incorporated on 08 Jun 2016 and issued a business number of 9429042395645. The registered LTD company has been managed by 4 directors: Nicole Lacy Attwood - an active director whose contract started on 08 Jun 2016,
Trent Leigh Johnson - an active director whose contract started on 29 Apr 2024,
Nicole Lacy Johnson - an inactive director whose contract started on 08 Jun 2016 and was terminated on 13 Oct 2024,
Trent Leigh Johnson - an inactive director whose contract started on 08 Jun 2016 and was terminated on 24 Jan 2018.
As stated in BizDb's information (last updated on 27 May 2025), this company registered 9 addresess: 67 Corsair Drive, Maungatapere, Whangarei, 0179 (office address),
67 Corsair Drive, Rd 9, Whangarei, 0179 (registered address),
67 Corsair Drive, Rd 9, Whangarei, 0179 (service address),
Waitoi Road, Ngunguru, Whangarei, 0173 (registered address) among others.
BizDb identified former names for this company: from 07 Jun 2016 to 06 Mar 2020 they were called Maungatapere Calve's Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Johnson, Trent Leigh (an individual) located at Whangarei postcode 0179. Johnson Mechanical Services Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 67 Corsair Drive, Whangarei, 0179 New Zealand
Registered & service address used from 20 Jan 2023
Address #5: 67 Corsair Drive, Rd 9, Whangarei, 0179 New Zealand
Postal address used from 15 Feb 2023
Address #6: 67 Corsair Drive, Rd9 Maungatapere, Whangarei, 0179 New Zealand
Delivery address used from 15 Feb 2023
Address #7: Waitoi Road, Ngunguru, Whangarei, 0173 New Zealand
Registered & service address used from 06 Nov 2024
Address #8: 67 Corsair Drive, Rd 9, Whangarei, 0179 New Zealand
Registered & service address used from 25 Nov 2024
Principal place of activity
67 Corsair Drive, Maungatapere, Whangarei, 0179 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Johnson, Trent Leigh |
Whangarei 0179 New Zealand |
08 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Attwood, Nicole |
Rd 9 Whangarei 0179 New Zealand |
26 Oct 2024 - 15 Nov 2024 |
| Individual | Johnson, Nicole Lacy |
Whangarei 0179 New Zealand |
27 Mar 2023 - 26 Oct 2024 |
| Individual | Attwood, Nicole Lacy |
Whangarei 0179 New Zealand |
08 Jun 2016 - 27 Mar 2023 |
| Director | Attwood, Nicole Lacy |
Whangarei 0179 New Zealand |
08 Jun 2016 - 27 Mar 2023 |
Nicole Lacy Attwood - Director
Appointment date: 08 Jun 2016
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 08 Jun 2016
Trent Leigh Johnson - Director
Appointment date: 29 Apr 2024
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 29 Apr 2024
Nicole Lacy Johnson - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 13 Oct 2024
Address: Whangarei, 0179 New Zealand
Address used since 07 Jan 2023
Trent Leigh Johnson - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 24 Jan 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 08 Jun 2016
Caumasee Limited
25 Beverley Crescent
Flytrap Factory Limited
30 Mangakahia Road
M & M Douglas ( Poroti ) Limited
714 Mangakahia Road
M.b. & M.j. Douglas Limited
714 Mangakahia Road
D B Douglas Limited
714 Mangakahia Road
Pruning Contractors Limited
445 Mangakahia Road
All Truck Repairs Limited
24 South End Avenue
Haruru Falls Auto & Diesel Services Limited
58 Otaika Road
Midas Northwood Limited
58 Otaika Road
Mike Foster Limited
889 Kokopu Road
Northland Oil Supplies Limited
Shop 3b , 7 Nell Place
S & E J Lea Limited
7 Porowini Avenue