General information

F H Johnson Trustee Limited

Type: NZ Limited Company (Ltd)
9429030921757
New Zealand Business Number
3586912
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
3 Byron Street, Napier South, Napier, 4110 Physical & registered 07 Oct 2011 - 14 Feb 2022
Financial Data
Financial info
5
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Edmundson, Neil Donald
Director
Bluff Hill
Napier
4110
06 Dec 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Ripley, Lena Marie
Director
Taradale
Napier
4112
06 Dec 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Brown, Shaun Michael
Director
Taradale
Napier
4112
06 Dec 2022 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Nel, Marc Richard
Director
Taradale
Napier
4112
06 Dec 2022 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Cromie, Alastair James
Director
Saint Leonards
Hastings
4120
06 Dec 2022 - current

Historic shareholders

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
Location
Similar companies
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