General information

Johnson And Couzins 2000 Limited

Type: NZ Limited Company (Ltd)
9429037164577
New Zealand Business Number
1059009
Company Number
Registered
Company Status
076984761
GST Number
C259907 - Manufacturing Nec
Industry classification codes with description

Johnson and Couzins 2000 Limited (issued a business number of 9429037164577) was launched on 30 Aug 2000. 2 addresses are currently in use by the company: 12 Avenger Crescent, Wigram, Christchurch, 8042 (type: registered, physical). 60-62 Treffers Rd, Christchurch had been their registered address, until 06 Jun 2017. 99 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 31 shares (31.31 per cent of shares), namely:
Duncan Cotterill Christchurch Trustee (2021) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Adair, William Ray (an individual) located at Rd 6, Christchurch postcode 7676,
Adair, Joan Mary (an individual) located at Rd 6, Christchurch postcode 7676. As far as the second group is concerned, a total of 1 shareholder holds 2.02 per cent of all shares (2 shares); it includes
Adair, William Ray (an individual) - located at Rd 6, Christchurch. Next there is the next group of shareholders, share allotment (1 share, 1.01%) belongs to 1 entity, namely:
Adair, Timothy William, located at Rd 6, Christchurch (an individual). "Manufacturing nec" (business classification C259907) is the category the Australian Bureau of Statistics issued Johnson and Couzins 2000 Limited. The Businesscheck database was last updated on 19 Apr 2024.

Current address Type Used since
12 Avenger Crescent, Wigram, Christchurch, 8042 Registered & physical & service 06 Jun 2017
Contact info
64 3 3664083
Phone (Phone)
james@johnsonandcouzins.co.nz
Email
Johnsonandcouzins.co.nz
Website
Directors
Name and Address Role Period
William Ray Adair
Rd 6, Christchurch, 7676
Address used since 05 Jul 2016
Director 30 Aug 2000 - current
James Edward Adair
Christchurch, 7672
Address used since 26 Oct 2016
Director 16 Oct 2009 - current
Timothy William Adair
Cashmere, Christchurch, 8022
Address used since 26 Oct 2016
Director 10 Jun 2016 - current
Mark Alfred Buckley
Taitapu, Canterbury, 8025
Address used since 27 Jan 2016
Director 21 Dec 2009 - 10 Oct 2019
Graeme John Kerr
Christchurch, 8053
Address used since 24 Aug 2009
Director 30 Aug 2000 - 06 Oct 2009
Addresses
Previous address Type Period
60-62 Treffers Rd, Christchurch Registered & physical 30 Sep 2002 - 06 Jun 2017
Corner Waltham Road & Byron Street, Christchurch Registered & physical 30 Aug 2000 - 30 Sep 2002
Financial Data
Financial info
99
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 31
Shareholder Name Address Period
Duncan Cotterill Christchurch Trustee (2021) Limited
Shareholder NZBN: 9429049202649
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
03 Mar 2022 - current
Adair, William Ray
Individual
Rd 6
Christchurch
7676
31 Jul 2009 - current
Adair, Joan Mary
Individual
Rd 6
Christchurch
7676
31 Jul 2009 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Adair, William Ray
Individual
Rd 6
Christchurch
7676
20 Nov 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Adair, Timothy William
Individual
Rd 6
Christchurch
7676
23 Dec 2014 - current
Shares Allocation #4 Number of Shares: 33
Shareholder Name Address Period
Adair, James Edward
Individual
Lyttelton
Lyttelton
8082
22 Dec 2009 - current
Dawson, James Hurren Martin
Individual
Rd 6
Christchurch
7676
31 Jul 2009 - current
Adair, William Ray
Individual
Rd 6
Christchurch
7676
31 Jul 2009 - current
Shares Allocation #5 Number of Shares: 32
Shareholder Name Address Period
Adair, Timothy William
Individual
Rd 6
Christchurch
7676
23 Dec 2014 - current
Dawson, James Hurren Martin
Individual
Rd 6
Christchurch
7676
31 Jul 2009 - current
Adair, William Ray
Individual
Rd 6
Christchurch
7676
20 Nov 2009 - current

Historic shareholders

Shareholder Name Address Period
Buckley, Mark Alfred
Individual
Halswell
Christchurch
8025
19 Jan 2010 - 22 Oct 2019
The Bill & Joan Family Trust
Other
30 Aug 2000 - 31 Jul 2009
Buckley, Gabrielle Patricia
Individual
Halswell
Christchurch
19 Jan 2010 - 22 Oct 2019
Adair, William Ray
Individual
R D 6 Christchurch
30 Aug 2000 - 31 Jul 2009
Null - The Pegs Family Trust
Other
30 Aug 2000 - 31 Jul 2009
Null - The Bill & Joan Family Trust
Other
30 Aug 2000 - 31 Jul 2009
Kerr, Penelope Robyn Doris
Individual
Christchurch
31 Jul 2009 - 31 Jul 2009
Kerr, Graeme John
Individual
Christchurch
30 Aug 2000 - 31 Jul 2009
Yaakoup, Nabil
Individual
Christchurch
31 Jul 2009 - 31 Jul 2009
The Pegs Family Trust
Other
30 Aug 2000 - 31 Jul 2009
Location
Companies nearby
Auckland Shade Limited
14 Avenger Crescent
Val Limited
30 Contrail Street
Polynesian Choice 2020 Limited
17 Contrail Street
Direct2stopper Limited
50 Contrail Street
Peach Cars Limited
57 Sonter Road
NZ National Cultural Development Center Limited
123 Kittyhawk Avenue
Similar companies
Kilmarnock Enterprises Limited
21 Lodestar Avenue
C W F Hamilton & Co Limited
20 Lunns Rd
Hamilton Jets Limited
20 Lunns Road
Glory Manufacturing Limited
51a English Street
Honeypot Holdings Limited
109 Blenheim Road
Wirecare Limited
109 Blenheim Road