Hetherington Johnston Limited (issued a business number of 9429037062538) was launched on 01 Dec 2000. 2 addresses are currently in use by the company: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: registered, physical). 41 Witako Street, Epuni, Lower Hutt had been their physical address, up to 01 Apr 2021. 10040 shares are issued to 17 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 1012 shares (10.08% of shares), namely:
Gilbert, Richard Bryan (an individual) located at Newlands, Wellington postcode 6037,
Mcewen, Alastair James (a director) located at Tirohanga, Lower Hutt postcode 5010,
Mcewen, Helen Marie (an individual) located at Tirohanga, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 3 shareholders hold 39.84% of all shares (exactly 4000 shares); it includes
Mcewen, Helen Marie (an individual) - located at Tirohanga, Lower Hutt,
Gilbert, Richard Bryan (an individual) - located at Newlands, Wellington,
Mcewen, Alastair James (a director) - located at Tirohanga, Lower Hutt. The 3rd group of shareholders, share allocation (1004 shares, 10%) belongs to 3 entities, namely:
Mcewen, Alastair James, located at Tirohanga, Lower Hutt (a director),
Gilbert, Richard Bryan, located at Newlands, Wellington (an individual),
Mcewen, Helen Marie, located at Tirohanga, Lower Hutt (an individual). The Businesscheck database was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Registered & physical & service | 01 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Helen Marie Mcewen
Tirohanga, Lower Hutt, 5010
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Alastair James Mcewen
Tirohanga, Lower Hutt, 5010
Address used since 25 Nov 2019 |
Director | 25 Nov 2019 - current |
Leigh Bruce Johnston
Epuni, Lower Hutt, 5011
Address used since 18 Feb 2019
Rd3, Otaki, 5583
Address used since 10 Feb 2016 |
Director | 01 Dec 2000 - 22 Nov 2019 |
Christopher David Hetherington
Lower Hutt,
Address used since 22 Jul 2003 |
Director | 01 Dec 2000 - 11 Dec 2003 |
Previous address | Type | Period |
---|---|---|
41 Witako Street, Epuni, Lower Hutt, 5011 | Physical & registered | 31 May 2011 - 01 Apr 2021 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt, 5010 | Registered & physical | 04 Oct 2010 - 31 May 2011 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Registered | 18 Nov 2009 - 04 Oct 2010 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Physical | 18 Nov 2009 - 04 Oct 2010 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt | Registered & physical | 28 Mar 2005 - 18 Nov 2009 |
C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt | Registered | 01 Dec 2000 - 28 Mar 2005 |
C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt | Physical | 01 Dec 2000 - 01 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Richard Bryan Individual |
Newlands Wellington 6037 |
25 Aug 2022 - current |
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Gilbert, Richard Bryan Individual |
Newlands Wellington 6037 |
25 Aug 2022 - current |
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Gilbert, Richard Bryan Individual |
Newlands Wellington 6037 |
25 Aug 2022 - current |
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Gilbert, Richard Bryan Individual |
Newlands Wellington 6037 |
25 Aug 2022 - current |
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Gilbert, Richard Bryan Individual |
Newlands Wellington 6037 |
25 Aug 2022 - current |
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Helen Marie Individual |
Tirohanga Lower Hutt 5010 |
10 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcewen, Alastair James Director |
Tirohanga Lower Hutt 5010 |
26 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Johnston, Leigh Bruce Individual |
Rd 3 Otaki 5583 |
01 Dec 2000 - 18 May 2022 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Johnston, Jean Mary Individual |
Rd 3 Otaki 5583 |
01 Dec 2000 - 18 Feb 2019 |
Johnston, Jean Mary Individual |
Rd3 Otaki 5583 |
01 Dec 2000 - 18 Feb 2019 |
Johnston, Jean Mary Individual |
Rd3 Otaki 5583 |
01 Dec 2000 - 18 Feb 2019 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Dennis, Alastair Graham Individual |
Waiwhetu Lower Hutt |
01 Dec 2000 - 29 Apr 2013 |
Hetherington, Gaylene Individual |
Lower Hutt |
20 May 2004 - 20 May 2004 |
Hetherington, Christopher David Individual |
Lower Hutt |
20 May 2004 - 20 May 2004 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Smith, Malcolm Wayne Individual |
Papatoetoe Auckland |
20 May 2004 - 20 May 2004 |
Johnston, Leigh Bruce Individual |
Epuni Lower Hutt 5011 |
01 Dec 2000 - 18 May 2022 |
Kerr, Laurel Individual |
67 Dudley Street Lower Hutt |
01 Dec 2000 - 27 Jun 2010 |
Couchman, Fiona Individual |
67 Dudley Street Lower Hutt |
01 Dec 2000 - 25 May 2007 |
Marjoi Limited 41 Witako Street |
|
Invoc Limited 35 Witako Street |
|
Manchhi Enterprises Limited 67 Witako Street |
|
Highbridge Services Limited 3 Burnton Street |
|
Cmr Investments Limited 28b Witako Street |
|
Green Block Consulting Limited 27 Witako Street |