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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Adair, William Ray Individual |
Rd 6 Christchurch 7676 |
20 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Adair, Timothy William Individual |
Rd 6 Christchurch 7676 |
23 Dec 2014 - current |
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 |
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 |
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 |
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 |
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 |