Johnston Associates South Limited was incorporated on 29 Aug 2016 and issued a number of 9429042518853. This registered LTD company has been managed by 3 directors: Dean Alfred Steele - an active director whose contract began on 29 Aug 2016,
Benjamin Christopher Michael Douglas - an active director whose contract began on 29 Aug 2016,
Brad Joseph Mcneill - an active director whose contract began on 01 Jan 2017.
According to our database (updated on 06 May 2025), this company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical).
A total of 1200 shares are allotted to 8 groups (18 shareholders in total). In the first group, 120 shares are held by 2 entities, namely:
Stilwell, Julian Edward (an individual) located at Rd 1, Richmond postcode 7081,
Stilwell, Karen Ingrid (an individual) located at Rd 1, Richmond postcode 7081.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 120 shares) and includes
Coles, Alana - located at Stoke, Nelson,
Coles, Alexander Ian - located at Stoke, Nelson.
The third share allocation (240 shares, 20%) belongs to 3 entities, namely:
Mcneill, Brad Joseph, located at Nelson, Nelson (an individual),
Mcneill, Joseph Craig, located at Feilding, Feilding (an individual),
Mcneill, Fiona Louise, located at Nelson, Nelson (an individual). Johnston Associates South Limited has been classified as "Accountant" (ANZSIC M693210).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Stilwell, Julian Edward |
Rd 1 Richmond 7081 New Zealand |
23 Nov 2021 - |
| Individual | Stilwell, Karen Ingrid |
Rd 1 Richmond 7081 New Zealand |
23 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 120 | |||
| Individual | Coles, Alana |
Stoke Nelson 7011 New Zealand |
04 Feb 2025 - |
| Individual | Coles, Alexander Ian |
Stoke Nelson 7011 New Zealand |
04 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 240 | |||
| Individual | Mcneill, Brad Joseph |
Nelson Nelson 7010 New Zealand |
23 Feb 2017 - |
| Individual | Mcneill, Joseph Craig |
Feilding Feilding 4702 New Zealand |
23 Feb 2017 - |
| Individual | Mcneill, Fiona Louise |
Nelson Nelson 7010 New Zealand |
23 Feb 2017 - |
| Shares Allocation #4 Number of Shares: 240 | |||
| Individual | Douglas, Henry George |
Rd 1 Te Anau 9679 New Zealand |
19 Dec 2016 - |
| Director | Douglas, Benjamin Christopher Michael |
Richmond Richmond 7020 New Zealand |
29 Aug 2016 - |
| Shares Allocation #5 Number of Shares: 240 | |||
| Individual | Hodel, Katrina Theresa |
Rd 3 Hamilton 3283 New Zealand |
29 Aug 2016 - |
| Director | Steele, Dean Alfred |
Rd 3 Hamilton 3283 New Zealand |
29 Aug 2016 - |
| Shares Allocation #6 Number of Shares: 60 | |||
| Individual | Davies, Mark Stuart Anthony |
Atawhai Nelson 7010 New Zealand |
30 Mar 2023 - |
| Entity (NZ Limited Company) | Rmf Trustee Davies Limited Shareholder NZBN: 9429046591302 |
Nelson Nelson 7010 New Zealand |
30 Mar 2023 - |
| Shares Allocation #7 Number of Shares: 60 | |||
| Individual | Rundle, Kristopher |
Toi Toi Nelson 7010 New Zealand |
30 Mar 2023 - |
| Individual | Scorrar, Katrina Gae |
Toi Toi Nelson 7010 New Zealand |
30 Mar 2023 - |
| Shares Allocation #8 Number of Shares: 120 | |||
| Individual | Deans, Jonathon Paul |
Stoke Nelson 7011 New Zealand |
27 Jun 2022 - |
| Entity (NZ Limited Company) | Deans Gh Trustee Limited Shareholder NZBN: 9429050310890 |
Nelson Nelson 7010 New Zealand |
27 Jun 2022 - |
| Individual | Deans, Amanda |
Stoke Nelson 7011 New Zealand |
27 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Steele, Sylvia Mary |
Welcome Bay Tauranga 3112 New Zealand |
29 Aug 2016 - 19 Sep 2024 |
| Individual | Steele, Sylvia Mary |
Welcome Bay Tauranga 3112 New Zealand |
29 Aug 2016 - 19 Sep 2024 |
| Individual | Steele, Sylvia Mary |
Welcome Bay Tauranga 3112 New Zealand |
29 Aug 2016 - 19 Sep 2024 |
| Individual | Steele, Sylvia Mary |
Welcome Bay Tauranga 3112 New Zealand |
29 Aug 2016 - 19 Sep 2024 |
| Individual | Proctor-western, Kim Marie |
Marybank Nelson 7010 New Zealand |
29 Aug 2016 - 19 Dec 2016 |
Dean Alfred Steele - Director
Appointment date: 29 Aug 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 23 Mar 2023
Address: Havelock, Havelock, 7100 New Zealand
Address used since 29 Aug 2016
Benjamin Christopher Michael Douglas - Director
Appointment date: 29 Aug 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Apr 2023
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 21 Sep 2016
Address: Moana, Nelson, 7011 New Zealand
Address used since 30 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jun 2020
Brad Joseph Mcneill - Director
Appointment date: 01 Jan 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 12 Aug 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 01 Jan 2017
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street
Accounting And Business Limited
11 Buxton Square
Autolodge Investments( Paihia) Limited
92 Brooklands Road
Dave Hector Accounting Group Limited
Dave Hector Accounting Group Ltd
Quattro Finance Limited
66 Shelbourne Street
Robin French Management Accounting Limited
Level One 18 New St
Robin Whalley Associates Limited
134 Bridge Street