Johnston's Coachlines (Nz) Limited, a registered company, was started on 08 Aug 2016. 9429042504108 is the New Zealand Business Number it was issued. "Bus, coach transport - long distance" (business classification I462110) is how the company is categorised. The company has been supervised by 12 directors: Calum Andrew Haslop - an active director whose contract started on 08 Aug 2016,
Michael Edward Sewards - an active director whose contract started on 04 Aug 2020,
Adam Gordon Begg - an active director whose contract started on 04 Aug 2020,
Mark Dean Gerbich - an inactive director whose contract started on 08 Aug 2016 and was terminated on 04 Aug 2020,
Dallas Brent Fisher - an inactive director whose contract started on 08 Aug 2016 and was terminated on 04 Aug 2020.
Last updated on 08 Apr 2024, our database contains detailed information about 6 addresses this company uses, specifically: 110 Halsey Street, Auckland Central, Auckland, 1010 (service address),
64 Westney Road, Mangere, Auckland, 2022 (office address),
64 Westney Road, Mangere, Auckland, 2022 (delivery address),
Level 2 678 Victoria Street, Hamilton, 3204 (postal address) among others.
Johnston's Coachlines (Nz) Limited had been using 57 Higgins Road, Frankton, Hamilton as their registered address up until 15 Nov 2018.
One entity controls all company shares (exactly 1000 shares) - Go-Bus Holdings Limited - located at 1010, Hamilton Central, Hamilton.
Other active addresses
Address #4: 12 Penihana Place, Mangere, Auckland, 2022 New Zealand
Delivery address used from 20 Nov 2019
Address #5: 64 Westney Road, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 15 Nov 2023
Address #6: 110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 23 Nov 2023
Principal place of activity
Level 2 678 Victoria Street, Hamilton, 3204 New Zealand
Previous address
Address #1: 57 Higgins Road, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 08 Aug 2016 to 15 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Go-bus Holdings Limited Shareholder NZBN: 9429033070490 |
Hamilton Central Hamilton 3204 New Zealand |
08 Aug 2016 - |
Ultimate Holding Company
Calum Andrew Haslop - Director
Appointment date: 08 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2016
Michael Edward Sewards - Director
Appointment date: 04 Aug 2020
ASIC Name: Bti Pty. Limited
Address: Southbank, Vic, 3006 Australia
Address used since 11 Jan 2024
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Aug 2020
Adam Gordon Begg - Director
Appointment date: 04 Aug 2020
ASIC Name: Bti Pty. Limited
Address: Melbourne, Victoria, 3000 Australia
Address: Balaclava, Victoria, 3183 Australia
Address used since 13 Jul 2022
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Elsternwick, Victoria, 3185 Australia
Address used since 04 Aug 2020
Mark Dean Gerbich - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 04 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2016
Dallas Brent Fisher - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 04 Aug 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 Aug 2016
Michael Nicholas Allen - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 04 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Feb 2017
Andre Lyndon Settle - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 04 Aug 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 24 Feb 2017
Samuel Burns Watson Inglis - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 04 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Mar 2020
Michael Eric Pohio - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 04 Aug 2020
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 27 Mar 2020
Michael Sang - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 27 Mar 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Aug 2016
James Gerard Quinn - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 27 Mar 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Oct 2016
Craig Duncan Stephen - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 22 Feb 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 Aug 2016
Hale Health Centre Limited
57 Higgins Road
Te Runanga O Kirikiriroa Charitable Trust
59 Higgins Road
Artiflax Limited
44 Higgins Road
Haynes Investments Limited
36a Higgins Road
Creative Plastic Fabrication Limited
35 Higgins Road
Dud-lee Enterprises Limited
61 Higgins Road
Apollo Coachlines Limited
140 Ranfurly Road
Brilliant Wings Limited
16 Listack Drive
Go-bus Transport Limited
57 Higgins Road
Pat Family Limited
84a Harrowfield Drive
Silvermoon Tours Limited
19 Ashmere Lane
Town & Country Touring Limited
398 Oturoa Road