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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Director | Logie, Robert James |
Burnside Christchurch 8053 New Zealand |
01 Nov 2022 - |
Individual | Logie, Jane Elizabeth |
Methven Methven 7730 New Zealand |
01 Nov 2022 - |
Director | Logie, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
01 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logie, John Fergus |
Avonhead Christchurch 8042 New Zealand |
10 Sep 1921 - 01 Nov 2022 |
Individual | Logie, Janice Anne |
Avonhead Christchurch 8042 New Zealand |
10 Sep 1921 - 01 Nov 2022 |
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
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
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