Shortcuts

John Logie Limited

Type: NZ Limited Company (Ltd)
9429031998734
NZBN
120790
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 05 Aug 2019
183 Clyde Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 03 Nov 2022

John Logie Limited, a registered company, was registered on 10 Sep 1921. 9429031998734 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been run by 4 directors: Janice Anne Logie - an active director whose contract started on 02 Aug 1990,
Robert James Logie - an active director whose contract started on 26 Jul 2019,
Andrew John Logie - an active director whose contract started on 26 Jul 2019,
John Fergus Logie - an inactive director whose contract started on 02 Aug 1990 and was terminated on 30 Sep 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 183 Clyde Road, Burnside, Christchurch, 8053 (category: registered, physical).
John Logie Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Nov 2022.
All company shares (50000 shares exactly) are under control of a single group consisting of 3 entities, 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.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 05 Aug 2019 to 03 Nov 2022

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Nov 2016 to 05 Aug 2019

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2015 to 03 Nov 2016

Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 13 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 09 Oct 2005 to 13 May 2013

Address #6: Sparks Erskine & Co, 116 Riccarton Road, Christchurch

Physical address used from 30 Jun 1997 to 09 Oct 2005

Address #7: C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch

Registered address used from 24 Jan 1992 to 09 Oct 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Director Logie, Robert James Burnside
Christchurch
8053
New Zealand
Individual Logie, Jane Elizabeth Methven
Methven
7730
New Zealand
Director Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logie, John Fergus Avonhead
Christchurch
8042
New Zealand
Individual Logie, Janice Anne Avonhead
Christchurch
8042
New Zealand
Directors

Janice Anne Logie - Director

Appointment date: 02 Aug 1990

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 26 Oct 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 05 Nov 2015


Robert James Logie - Director

Appointment date: 26 Jul 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Jul 2019


Andrew John Logie - Director

Appointment date: 26 Jul 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 26 Jul 2019


John Fergus Logie - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 30 Sep 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 26 Oct 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 05 Nov 2015

Nearby companies

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

Similar companies

Angewile Holdings Limited
Level 2, 130 Kilmore Street

Jean-pierre Limited
Level 3, 50 Victoria Street

Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street

Monic Holdings Limited
Level 2, 329 Durham Street

Nguyen & Le Property Limited
Level 4, 123 Victoria Street

Zealandia Land Holdings Limited
Level 2, 329 Durham Street