Shortcuts

Johnsonville Property Trust Limited

Type: NZ Limited Company (Ltd)
9429038553066
NZBN
660270
Company Number
Registered
Company Status
65505347
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
15 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Physical & registered & service address used since 28 Jan 2011
Po Box 13072
Johnsonville
Wellington 6440
New Zealand
Postal address used since 10 Oct 2019
15 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Delivery & office address used since 10 Oct 2019

Johnsonville Property Trust Limited, a registered company, was launched on 31 Oct 1995. 9429038553066 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been supervised by 10 directors: David John Evans - an active director whose contract started on 31 Oct 1995,
James Candiliotis - an active director whose contract started on 18 Aug 2014,
Tracy Ann Hurst-Porter - an active director whose contract started on 29 May 2018,
Christine Kaye Davies - an active director whose contract started on 01 Jan 2020,
Raymond John Good - an inactive director whose contract started on 01 Jan 2020 and was terminated on 01 Apr 2022.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 13072, Johnsonville, Wellington, 6440 (type: postal, delivery).
Johnsonville Property Trust Limited had been using 15 Batchelor Street, Newlands, Wellington 6037 as their physical address until 28 Jan 2011.
A single entity controls all company shares (exactly 3000000 shares) - Johnsonville Charitable Trust - located at 6440, Newlands, Wellington.

Addresses

Principal place of activity

15 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: 15 Batchelor Street, Newlands, Wellington 6037 New Zealand

Physical & registered address used from 12 Oct 2007 to 28 Jan 2011

Address #2: 1 Batchelor Street, Newlands, Wellington

Physical address used from 17 Oct 2002 to 12 Oct 2007

Address #3: 11th Floor, Wrightson House, Hartham Place, Porirua

Registered address used from 04 Aug 2000 to 12 Oct 2007

Address #4: P O Box 13072, Johnsonville, Wellington, Aaaah8aakaaawxgabw

Physical address used from 23 Jun 1998 to 17 Oct 2002

Address #5: Level 11, Wrightson House, Hartham Place, Porirua

Registered address used from 23 Jun 1998 to 04 Aug 2000

Address #6: 1 Batchelor Street, Newlands, Wellington

Physical address used from 23 Jun 1998 to 23 Jun 1998

Address #7: 11th Floor, Wrighton House, Hartham Place, Porirua

Physical address used from 23 Jun 1998 to 23 Jun 1998

Address #8: C/ David J Miller, Bedford Lounge, Bedford Street, Cannons Creek,porirua

Physical address used from 23 Jun 1998 to 23 Jun 1998

Address #9: Bedford Lounge, Bedford Street, Cannons Creek, Porirua

Registered address used from 16 Aug 1996 to 23 Jun 1998

Contact info
64 4 4785799
02 Oct 2018 Phone
david@kadco.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
david@kadco.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Entity Johnsonville Charitable Trust Newlands
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, David John Tawa
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Johnsonville Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
15 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Address
Directors

David John Evans - Director

Appointment date: 31 Oct 1995

Address: Takapu Valley, Wellington, 5028 New Zealand

Address used since 02 Oct 2009


James Candiliotis - Director

Appointment date: 18 Aug 2014

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 31 Aug 2020

Address: Newlands, Wellington, 6037 New Zealand

Address used since 18 Aug 2014


Tracy Ann Hurst-porter - Director

Appointment date: 29 May 2018

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 29 May 2018


Christine Kaye Davies - Director

Appointment date: 01 Jan 2020

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Jan 2020


Raymond John Good - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 01 Apr 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Jan 2020


Justin Mark Lester - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 12 Aug 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 18 Aug 2014


Deborah Lee Avison - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 19 Feb 2016

Address: Newlands, Wellington, 6037 New Zealand

Address used since 30 Apr 1999


Michael Graham Collett - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 31 Aug 2014

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 31 Aug 2004


Ronald James Turner - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 01 Jul 2004

Address: Johnsonville, Wellington,

Address used since 31 Oct 1995


Michael Colin Campbell - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 30 Apr 1999

Address: Waikanae,

Address used since 31 Oct 1995

Nearby companies

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

Similar companies

Brookside Limited
Unit 8

Cityscape New Zealand Limited
43 Bengal Street

Four Guys Limited
18 Kaiwharawhara Road

Goodshed Road Limited
172a Hutt Road

Ludlow Park Limited
9-13 Kaiwharawhara Rd

Manchester Street Limited
172 Hutt Road