Shortcuts

St John N Z Limited

Type: NZ Limited Company (Ltd)
9429031730631
NZBN
2376249
Company Number
Registered
Company Status
O771330
Industry classification code
Emergency Service - Other Than Defence And Police
Industry classification description
Current address
Private Bag 14902
Panmure
Auckland 1741
New Zealand
Postal address used since 30 Nov 2021
600 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 08 Dec 2021
St John Headquarters
Level 3, 600 Great South Road, Elleslie
Auckland 1741
New Zealand
Office address used since 07 Nov 2022

St John N Z Limited was registered on 22 Dec 2009 and issued a New Zealand Business Number of 9429031730631. This registered LTD company has been managed by 7 directors: John Whitehead - an active director whose contract began on 06 Dec 2021,
Peter Bradley - an active director whose contract began on 06 Dec 2021,
Geoffrey Thomas Ridley - an inactive director whose contract began on 26 Oct 2011 and was terminated on 06 Dec 2021,
Steven Alan Evans - an inactive director whose contract began on 08 Jun 2015 and was terminated on 06 Dec 2021,
Garry Maxwell Wilson - an inactive director whose contract began on 22 Dec 2009 and was terminated on 08 Jun 2015.
As stated in the BizDb data (updated on 31 Mar 2024), the company uses 4 addresses: St John Headquarters, Level 3, 600 Great South Road, Elleslie, Auckland, 1741 (office address),
St John Headquarters, Level 3 600 Great South Road, Elleslie, Auckland, 1741 (delivery address),
600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
600 Great South Road, Ellerslie, Auckland, 1051 (physical address) among others.
Until 08 Dec 2021, St John N Z Limited had been using St John Headquarters, 2 Harrison Road, Mt Wellington, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The Priory In New Zealand Of The Most Venerable Order Of The Hospital Of St John Of Jerusalem (an entity) located at St John House, 114 The Terrace, Wellington. St John N Z Limited was classified as "Emergency service - other than defence and police" (ANZSIC O771330).

Addresses

Other active addresses

Address #4: St John Headquarters, Level 3 600 Great South Road, Elleslie, Auckland, 1741 New Zealand

Delivery address used from 07 Nov 2022

Principal place of activity

St John Headquarters, Level 3, 600 Great South Road, Elleslie, Auckland, 1741 New Zealand


Previous addresses

Address #1: St John Headquarters, 2 Harrison Road, Mt Wellington, Auckland, 1741 New Zealand

Registered & physical address used from 20 Mar 2013 to 08 Dec 2021

Address #2: St John House, 114 The Terrace, Wellington New Zealand

Registered & physical address used from 22 Dec 2009 to 20 Mar 2013

Contact info
64 800 785646
Phone
enquiries@stjohn.org.nz
Email
www.stjohn.org.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The Priory In New Zealand Of The Most Venerable Order Of The Hospital Of St John Of Jerusalem St John House
114 The Terrace, Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
The Priory In New Zealand Of The Most Venerable Order Of The Hospital Of St John Of Jerusalem
Name
Charitable_trust
Type
844630
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Whitehead - Director

Appointment date: 06 Dec 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2021


Peter Bradley - Director

Appointment date: 06 Dec 2021

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 06 Dec 2021


Geoffrey Thomas Ridley - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 06 Dec 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 02 Nov 2017

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 26 Oct 2011


Steven Alan Evans - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 06 Dec 2021

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 08 Jun 2015


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 08 Jun 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Jul 2012


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 29 Jun 2012

Address: Karori, Wellington, New Zealand

Address used since 22 Dec 2009


Edward Oral Sullivan - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 06 Jul 2011

Address: Timaru, New Zealand

Address used since 22 Dec 2009

Similar companies