John Logie Limited (issued a business number of 9429031998734) was registered on 10 Sep 1921. 2 addresses are currently in use by the company: 183 Clyde Road, Burnside, Christchurch, 8053 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 03 Nov 2022. 50000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 50000 shares (100 per cent of shares), namely:
Logie, Robert James (a director) located at Burnside, Christchurch postcode 8053,
Logie, Andrew John (a director) located at Mount Pleasant, Christchurch postcode 8081. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued John Logie Limited. Our information was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Service & physical | 05 Aug 2019 |
| 183 Clyde Road, Burnside, Christchurch, 8053 | Registered | 03 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Anne Logie
Avonhead, Christchurch, 8042
Address used since 26 Oct 2022
Fendalton, Christchurch, 8041
Address used since 05 Nov 2015 |
Director | 02 Aug 1990 - current |
|
Robert James Logie
Burnside, Christchurch, 8053
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - current |
|
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - current |
|
John Fergus Logie
Avonhead, Christchurch, 8042
Address used since 26 Oct 2022
Fendalton, Christchurch, 8041
Address used since 05 Nov 2015 |
Director | 02 Aug 1990 - 30 Sep 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 05 Aug 2019 - 03 Nov 2022 |
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Nov 2016 - 05 Aug 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 May 2015 - 03 Nov 2016 |
| Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Registered & physical | 13 May 2013 - 13 May 2015 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 09 Oct 2005 - 13 May 2013 |
| Sparks Erskine & Co, 116 Riccarton Road, Christchurch | Physical | 30 Jun 1997 - 09 Oct 2005 |
| C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch | Registered | 24 Jan 1992 - 09 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Logie, Robert James Director |
Burnside Christchurch 8053 |
01 Nov 2022 - current |
|
Logie, Andrew John Director |
Mount Pleasant Christchurch 8081 |
01 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Logie, Jane Elizabeth Individual |
Methven Methven 7730 |
01 Nov 2022 - 31 Oct 2024 |
|
Logie, John Fergus Individual |
Avonhead Christchurch 8042 |
10 Sep 1921 - 01 Nov 2022 |
|
Logie, Janice Anne Individual |
Avonhead Christchurch 8042 |
10 Sep 1921 - 01 Nov 2022 |
![]() |
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 |
|
Nguyen & Le Property Limited Level 4, 123 Victoria Street |
|
Hartward Group Limited Level 4, 60 Cashel Street |
|
Murphy's Road (2011) Limited Level 4, 123 Victoria Street |
|
Storown No 1 Limited Level 1, 8 Bealey Avenue |
|
Cbd Limited Level 4, 60 Cashel Street |
|
Peebles Group Limited Level 1-248 Montreal St |