F H Johnson Trustee Limited (issued an NZ business identifier of 9429030921757) was launched on 07 Oct 2011. 4 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 3 Byron Street, Napier South, Napier had been their physical address, until 14 Feb 2022. 5 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (20% of shares), namely:
Edmundson, Neil Donald (a director) located at Bluff Hill, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
Ripley, Lena Marie (a director) - located at Taradale, Napier. Next there is the third group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Brown, Shaun Michael, located at Taradale, Napier (a director). "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued to F H Johnson Trustee Limited. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Maritime Building, 3 Byron Street, Napier, 4110 | Registered & physical & service | 14 Feb 2022 |
36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 21 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Sandra Jean Titter
Poraiti, Napier, 4112
Address used since 23 Mar 2012 |
Director | 07 Oct 2011 - current |
Lena Marie Ripley
Taradale, Napier, 4112
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Shaun Michael Brown
Taradale, Napier, 4112
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Marc Richard Nel
Taradale, Napier, 4112
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Neil Donald Edmundson
Bluff Hill, Napier, 4110
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Alastair James Cromie
Saint Leonards, Hastings, 4120
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Sandra Jean Mcewen
Poraiti, Napier, 4112
Address used since 23 Mar 2012 |
Director | 07 Oct 2011 - 28 Nov 2022 |
Stephen Hugh Orr Reaney
Hospital Hill, Napier, 4110
Address used since 07 Oct 2011 |
Director | 07 Oct 2011 - 20 Jul 2022 |
Previous address | Type | Period |
---|---|---|
3 Byron Street, Napier South, Napier, 4110 | Physical & registered | 07 Oct 2011 - 14 Feb 2022 |
Shareholder Name | Address | Period |
---|---|---|
Edmundson, Neil Donald Director |
Bluff Hill Napier 4110 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ripley, Lena Marie Director |
Taradale Napier 4112 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Shaun Michael Director |
Taradale Napier 4112 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Nel, Marc Richard Director |
Taradale Napier 4112 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cromie, Alastair James Director |
Saint Leonards Hastings 4120 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Reaney, Stephen Hugh Orr Individual |
Hospital Hill Napier 4110 |
07 Oct 2011 - 06 Dec 2022 |
Titter, Sandra Jean Individual |
Poraiti Napier 4112 |
07 Oct 2011 - 06 Dec 2022 |
Soundhaus By Schuler Limited 3 Byron Street |
|
Aaron Dooney - Barrister Limited 3 Byron Street |
|
Charleston Pharmacy Limited 3 Byron Street |
|
Napier Pharmacy Limited 3 Byron Street |
|
Tucker Trustee Company Limited 3 Byron Street |
|
Glenview Settlement Trustee Company Limited 3 Byron Street |
Inv Holdings Limited 8 Gladstone Road |
Sherwood Commercial Limited Level 3 |
Copperfield Holdings Limited 9a Colenso Avenue |
B & N Investments Limited Level 2, 116 Vautier Street |
Kai Muri Limited Level 1, 15 Shakespeare Road |
Motutahi Limited 131 Wellesley Road |