Johnston Imports Limited (issued an NZBN of 9429035482239) was incorporated on 12 Mar 2004. 5 addresess are in use by the company: 6 Weka Street, Fendalton, Christchurch, 8041 (type: postal, office). 553 Ansons Road, Rd 1, Darfield had been their registered address, up until 21 Mar 2018. Johnston Imports Limited used more names, namely: Essence Of The East Limited from 12 Mar 2004 to 21 May 2004. 1500 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 1498 shares (99.87% of shares), namely:
Johnston, Tracey Lee (an individual) located at Fendalton, Christchurch postcode 8041,
Johnston, Matthew William (an individual) located at Fendalton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 0.07% of all shares (exactly 1 share); it includes
Johnston, Tracey Lee (an individual) - located at Fendalton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.07%) belongs to 1 entity, namely:
Johnston, Matthew William, located at Fendalton, Christchurch (an individual). "Furniture wholesaling" (business classification F373130) is the classification the ABS issued to Johnston Imports Limited. Our information was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Weka Street, Fendalton, Christchurch, 8041 | Registered & physical & service | 21 Mar 2018 |
6 Weka Street, Fendalton, Christchurch, 8041 | Postal | 12 Mar 2020 |
Suite 1, 33 Nga Mahi Road, Sockburn, Christchurch, 8042 | Office & delivery | 12 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Tracey Lee Johnston
Fendalton, Christchurch, 8041
Address used since 25 Apr 2017
Rd 1, Darfield, 7571
Address used since 20 Aug 2014 |
Director | 20 Aug 2014 - current |
Matthew William Johnston
1 Rd, Darfield, 7571
Address used since 21 Mar 2006 |
Director | 12 Mar 2004 - 20 Aug 2014 |
Suite 1, 33 Nga Mahi Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
553 Ansons Road, Rd 1, Darfield, 7571 | Registered & physical | 28 Mar 2006 - 21 Mar 2018 |
355 Ansons Road, 1 Rd, Darfield | Registered & physical | 29 Jun 2005 - 28 Mar 2006 |
Matthew Johnston, Main West Coast Rd, 6 Rd West Melton, Christchurch | Physical & registered | 28 May 2004 - 29 Jun 2005 |
Croys Ltd, 257 Havelock Street, Ashburton | Physical & registered | 28 Apr 2004 - 28 May 2004 |
Matthew Johnston, C/- A.g. Dent, Staveley Rd1, Ashburton | Registered & physical | 12 Mar 2004 - 28 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Tracey Lee Individual |
Fendalton Christchurch 8041 |
12 Mar 2004 - current |
Johnston, Matthew William Individual |
Fendalton Christchurch 8041 |
12 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Tracey Lee Individual |
Fendalton Christchurch 8041 |
12 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Matthew William Individual |
Fendalton Christchurch 8041 |
12 Mar 2004 - current |
Tomgus Investments Limited 6 Weka Street |
|
Blue Pearl Finance Limited 6 Weka Street |
|
Oregon Heights Limited 7 Weka Street |
|
Motorcar Consortium Ltd 143b Straven Road |
|
Vasco Limited 120 Straven Road |
|
Girltalk Foundation 20 Weka Street |
Modern Trend Limited Unit 22, 53 Condell Avenue |
Spaces Commercial Limited Level 2 |
Cuchi Chch Limited Level 2 |
Designmade Christchurch Limited 400 Barbadoes Street |
Penscroft Estate Limited Unit 4, 35 Sir William Pickering Drive |
Pitstop Furniture Limited Unit 4, 35 Sir William Pickering Drive |