Composite Developments Nz Limited was started on 22 Jul 1982 and issued an NZBN of 9429032081183. This registered LTD company has been run by 5 directors: Martin Graham Johanson - an active director whose contract started on 19 Aug 1991,
Susan Johanson - an active director whose contract started on 03 Apr 1997,
Thomas Leo Johanson - an active director whose contract started on 03 Dec 2018,
Matthew Graeme Bellingham - an active director whose contract started on 03 Dec 2018,
Edward Thomas Hornsby - an inactive director whose contract started on 19 Aug 1991 and was terminated on 04 Sep 1995.
According to our information (updated on 07 Apr 2024), the company uses 1 address: Bellingham Wallace, Po Box 113150, Newmarket, Auckland, 1149 (category: postal, office).
Up until 12 Sep 2018, Composite Developments Nz Limited had been using 3 Piermark Drive, North Harbour Estate, Auckland as their physical address.
A total of 280000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 14000 shares are held by 1 entity, namely:
Bellingham Wallace Capital Partners Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 137200 shares) and includes
Johanson Trustee Limited - located at Parnell, Auckland.
The 3rd share allocation (128800 shares, 46%) belongs to 3 entities, namely:
Wilkinson, Dominica Jane, located at Browns Bay, Auckland (an individual),
Balgarnie, Scott William, located at Browns Bay, Auckland (an individual),
Johanson, Thomas, located at Browns Bay (an individual). Composite Developments Nz Limited has been categorised as "Sporting good wholesaling - except clothing or footwear" (ANZSIC F373450).
Other active addresses
Address #4: 29 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 02 Oct 2019
Principal place of activity
29 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3 Piermark Drive, North Harbour Estate, Auckland New Zealand
Physical address used from 24 Oct 1997 to 12 Sep 2018
Address #2: 4 Piermark Drive, North Harbour Estate, Auckland
Physical address used from 24 Oct 1997 to 24 Oct 1997
Address #3: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 24 Oct 1997 to 24 Oct 1997
Address #4: Unit 4/186 Target Rd, Glenfield
Registered address used from 21 Aug 1994 to 21 Aug 1994
Address #5: 3 Piermark Drive, Albany Industrial Estate, Albany, Auckland New Zealand
Registered address used from 21 Aug 1994 to 12 Sep 2018
Basic Financial info
Total number of Shares: 280000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Entity (NZ Limited Company) | Bellingham Wallace Capital Partners Limited Shareholder NZBN: 9429030515734 |
Parnell Auckland 1052 New Zealand |
15 Apr 2019 - |
Shares Allocation #2 Number of Shares: 137200 | |||
Entity (NZ Limited Company) | Johanson Trustee Limited Shareholder NZBN: 9429035177227 |
Parnell Auckland 1052 New Zealand |
08 Sep 2005 - |
Shares Allocation #3 Number of Shares: 128800 | |||
Individual | Wilkinson, Dominica Jane |
Browns Bay Auckland 0630 New Zealand |
09 Aug 2021 - |
Individual | Balgarnie, Scott William |
Browns Bay Auckland 0630 New Zealand |
09 Aug 2021 - |
Individual | Johanson, Thomas |
Browns Bay 0630 New Zealand |
15 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Adam Christopher |
Rothesay Bay North Shore City 0630 New Zealand |
13 Jul 2010 - 03 Sep 2013 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Wensley, Gregory Ross Keown |
Rothesay Bay North Shore City 0630 New Zealand |
13 Jul 2010 - 03 Sep 2013 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Chapman, Rowan John |
St Heliers Auckland |
22 Jul 1982 - 08 Sep 2005 |
Individual | Kantner, Richard De Wolfe |
La Jolla California 92037, Usa |
22 Jul 1982 - 28 Mar 2014 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Susan Jane |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Individual | Johanson, Martin Graham |
Rothesay Bay Auckland New Zealand |
22 Jul 1982 - 15 Apr 2019 |
Martin Graham Johanson - Director
Appointment date: 19 Aug 1991
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 01 Sep 2009
Susan Johanson - Director
Appointment date: 03 Apr 1997
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 01 Sep 2009
Thomas Leo Johanson - Director
Appointment date: 03 Dec 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Dec 2018
Matthew Graeme Bellingham - Director
Appointment date: 03 Dec 2018
Address: Riverhead, 0793 New Zealand
Address used since 03 Dec 2018
Edward Thomas Hornsby - Director (Inactive)
Appointment date: 19 Aug 1991
Termination date: 04 Sep 1995
Address: Browns Bay, Auckland,
Address used since 19 Aug 1991
Ciel Trustee No 6 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 2 Limited
Level 4, 205 Wairau Road
Cl Law Limited
Level 4, 205 Wairau Road
Ciel Trustee No 22 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 9 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 12 Limited
Level 4, 205 Wairau Road
D3 Group Limited
8a Vega Place
D3 New Zealand Limited
8a Vega Place
Pacific Ocean Distributors Limited
15 Fenwick Avenue
Red Athletic Limited
8a Vega Place
Shimano New Zealand Limited
3 Atlas Place
Tiss Limited
2/69 East Coast Road