Shortcuts

Johnston's Coachlines (nz) Limited

Type: NZ Limited Company (Ltd)
9429042504108
NZBN
6047107
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I462110
Industry classification code
Bus, Coach Transport - Long Distance
Industry classification description
Current address
12 Penihana Place
Mangere
Auckland 2022
New Zealand
Physical & service address used since 15 Nov 2018
Level 2 678 Victoria Street
Hamilton 3204
New Zealand
Registered address used since 15 Nov 2018
Level 2 678 Victoria Street
Hamilton 3204
New Zealand
Postal & office address used since 20 Nov 2019

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.

Addresses

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

Contact info
64 21 610613
07 Nov 2018 Phone
reegan.pearce@gobus.co.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
reegan.pearce@gobus.co.nz
07 Nov 2018 Email
www.johnstons.co.nz
07 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Go-bus Holdings Limited
Shareholder NZBN: 9429033070490
Hamilton Central
Hamilton
3204
New Zealand

Ultimate Holding Company

31 Jul 2022
Effective Date
Kinetic Tco Pty Limited
Name
Company
Type
601251067
Ultimate Holding Company Number
AU
Country of origin
Level 2, Victoria Street
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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