John Logie Limited (issued a business number of 9429031998734) was registered on 10 Sep 1921. 2 addresses are currently in use by the company: 183 Clyde Road, Burnside, Christchurch, 8053 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 03 Nov 2022. 50000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 50000 shares (100 per cent of shares), namely:
Logie, Robert James (a director) located at Burnside, Christchurch postcode 8053,
Logie, Jane Elizabeth (an individual) located at Methven, Methven postcode 7730,
Logie, Andrew John (a director) located at Mount Pleasant, Christchurch postcode 8081. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued John Logie Limited. Our information was last updated on 13 May 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Service & physical | 05 Aug 2019 |
183 Clyde Road, Burnside, Christchurch, 8053 | Registered | 03 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Janice Anne Logie
Avonhead, Christchurch, 8042
Address used since 26 Oct 2022
Fendalton, Christchurch, 8041
Address used since 05 Nov 2015 |
Director | 02 Aug 1990 - current |
Robert James Logie
Burnside, Christchurch, 8053
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - current |
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - current |
John Fergus Logie
Avonhead, Christchurch, 8042
Address used since 26 Oct 2022
Fendalton, Christchurch, 8041
Address used since 05 Nov 2015 |
Director | 02 Aug 1990 - 30 Sep 2022 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 05 Aug 2019 - 03 Nov 2022 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Nov 2016 - 05 Aug 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 May 2015 - 03 Nov 2016 |
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Registered & physical | 13 May 2013 - 13 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 09 Oct 2005 - 13 May 2013 |
Sparks Erskine & Co, 116 Riccarton Road, Christchurch | Physical | 30 Jun 1997 - 09 Oct 2005 |
C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch | Registered | 24 Jan 1992 - 09 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Logie, Robert James Director |
Burnside Christchurch 8053 |
01 Nov 2022 - current |
Logie, Jane Elizabeth Individual |
Methven Methven 7730 |
01 Nov 2022 - current |
Logie, Andrew John Director |
Mount Pleasant Christchurch 8081 |
01 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Logie, John Fergus Individual |
Avonhead Christchurch 8042 |
10 Sep 1921 - 01 Nov 2022 |
Logie, Janice Anne Individual |
Avonhead Christchurch 8042 |
10 Sep 1921 - 01 Nov 2022 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Angewile Holdings Limited Level 2, 130 Kilmore Street |
Nguyen & Le Property Limited Level 4, 123 Victoria Street |
Hartward Group Limited Level 4, 60 Cashel Street |
Murphy's Road (2011) Limited Level 4, 123 Victoria Street |
Storown No 1 Limited Level 1, 8 Bealey Avenue |
Cbd Limited Level 4, 60 Cashel Street |