Johnsonville Property Trust Limited (issued a New Zealand Business Number of 9429038553066) was launched on 31 Oct 1995. 5 addresess are in use by the company: Po Box 13072, Johnsonville, Wellington, 6440 (type: postal, delivery). 15 Batchelor Street, Newlands, Wellington 6037 had been their physical address, until 28 Jan 2011. 3000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000000 shares (100 per cent of shares), namely:
Johnsonville Charitable Trust (an entity) located at Newlands, Wellington. "Investment - commercial property" (business classification L671230) is the category the ABS issued Johnsonville Property Trust Limited. Our database was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Physical & registered & service | 28 Jan 2011 |
Po Box 13072, Johnsonville, Wellington, 6440 | Postal | 10 Oct 2019 |
15 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Delivery & office | 10 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
David John Evans
Takapu Valley, Wellington, 5028
Address used since 02 Oct 2009 |
Director | 31 Oct 1995 - current |
James Candiliotis
Paraparaumu Beach, Paraparaumu, 5032
Address used since 31 Aug 2020
Newlands, Wellington, 6037
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - current |
Tracy Ann Hurst-porter
Johnsonville, Wellington, 6037
Address used since 29 May 2018 |
Director | 29 May 2018 - current |
Christine Kaye Davies
Newlands, Wellington, 6037
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Raymond John Good
Newlands, Wellington, 6037
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 01 Apr 2022 |
Justin Mark Lester
Johnsonville, Wellington, 6037
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 12 Aug 2019 |
Deborah Lee Avison
Newlands, Wellington, 6037
Address used since 30 Apr 1999 |
Director | 30 Apr 1999 - 19 Feb 2016 |
Michael Graham Collett
Broadmeadows, Wellington, 6035
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 31 Aug 2014 |
Ronald James Turner
Johnsonville, Wellington,
Address used since 31 Oct 1995 |
Director | 31 Oct 1995 - 01 Jul 2004 |
Michael Colin Campbell
Waikanae,
Address used since 31 Oct 1995 |
Director | 31 Oct 1995 - 30 Apr 1999 |
15 Kaiwharawhara Road , Kaiwharawhara , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
15 Batchelor Street, Newlands, Wellington 6037 | Physical & registered | 12 Oct 2007 - 28 Jan 2011 |
1 Batchelor Street, Newlands, Wellington | Physical | 17 Oct 2002 - 12 Oct 2007 |
11th Floor, Wrightson House, Hartham Place, Porirua | Registered | 04 Aug 2000 - 12 Oct 2007 |
P O Box 13072, Johnsonville, Wellington, Aaaah8aakaaawxgabw | Physical | 23 Jun 1998 - 17 Oct 2002 |
Level 11, Wrightson House, Hartham Place, Porirua | Registered | 23 Jun 1998 - 04 Aug 2000 |
1 Batchelor Street, Newlands, Wellington | Physical | 23 Jun 1998 - 23 Jun 1998 |
11th Floor, Wrighton House, Hartham Place, Porirua | Physical | 23 Jun 1998 - 23 Jun 1998 |
C/ David J Miller, Bedford Lounge, Bedford Street, Cannons Creek,porirua | Physical | 23 Jun 1998 - 23 Jun 1998 |
Bedford Lounge, Bedford Street, Cannons Creek, Porirua | Registered | 16 Aug 1996 - 23 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Johnsonville Charitable Trust Entity |
Newlands Wellington |
14 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, David John Individual |
Tawa Wellington |
31 Oct 1995 - 14 Dec 2006 |
Effective Date | 21 Jul 1991 |
Name | Johnsonville Charitable Trust |
Type | Charitable_trust |
Country of origin | NZ |
Address |
15 Kaiwharawhara Road Kaiwharawhara Wellington 6035 |
Real Iq Recruitment Limited 34 Kaiwharawhara Road |
|
National Science Technology Roadshow Trust Board Unit 5c, 33 Kaiwharawhara Road |
|
Cm Office Services Limited 16 Kaiwharawhara Road |
|
Ssapiks Limited 16 Kaiwharawhara Road |
|
Cm Office Services New Zealand Limited 16 Kaiwharawhara Road |
|
Cm Office Services (christchurch) Limited 16 Kaiwharawhara Road |
Brookside Limited Unit 8 |
Manchester Street Limited 172 Hutt Road |
Goodshed Road Limited 172a Hutt Road |
Nabo Investments Limited 101 Oban Street |
Palmerston Property Holdings Limited 22 Fitzroy Street |
Obsidian Black Limited 210a Cockayne Road |