Composite Developments Nz Limited (New Zealand Business Number 9429032081183) was started on 22 Jul 1982. 8 addresess are currently in use by the company: 470 Parnell Road, Parnell, Auckland, 1052 (type: records, postal). 3 Piermark Drive, North Harbour Estate, Auckland had been their physical address, up to 12 Sep 2018. 280000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 14000 shares (5% of shares), namely:
Bellingham Wallace Capital Partners Limited (an entity) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 137200 shares); it includes
Johanson Trustee Limited (an entity) - located at Parnell, Auckland. Moving on to the third group of shareholders, share allotment (128800 shares, 46%) belongs to 3 entities, namely:
Wilkinson, Dominica Jane, located at Browns Bay, Auckland (an individual),
Balgarnie, Scott William, located at Browns Bay, Auckland (an individual),
Johanson, Thomas, located at Browns Bay (an individual). "Trustee Service" (business classification F371210) is the category the ABS issued to Composite Developments Nz Limited. Our data was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Bellingham Wallace, 470 Parnell Rd, Parnell, Auckland, 1052 | Records & other (Address for Records) | 03 Sep 2013 |
| 29 Canaveral Drive, Rosedale, Auckland, 0632 | Physical & service & registered | 12 Sep 2018 |
| Bellingham Wallace, Po Box 113150, Newmarket, Auckland, 1149 | Postal | 02 Oct 2019 |
| 29 Canaveral Drive, Rosedale, Auckland, 0632 | Office & delivery | 02 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Martin Graham Johanson
Murrays Bay, North Shore City, 0630
Address used since 01 Sep 2009 |
Director | 19 Aug 1991 - current |
|
Susan Johanson
Murrays Bay, North Shore City, 0630
Address used since 01 Sep 2009 |
Director | 03 Apr 1997 - current |
|
Thomas Leo Johanson
Browns Bay, Auckland, 0630
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
|
Matthew Graeme Bellingham
Riverhead, 0793
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
|
Edward Thomas Hornsby
Browns Bay, Auckland,
Address used since 19 Aug 1991 |
Director | 19 Aug 1991 - 04 Sep 1995 |
| Type | Used since | |
|---|---|---|
| 29 Canaveral Drive, Rosedale, Auckland, 0632 | Office & delivery | 02 Oct 2019 |
| 470 Parnell Road, Parnell, Auckland, 1052 | Records | 18 Mar 2025 |
| 29 Canaveral Drive , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 3 Piermark Drive, North Harbour Estate, Auckland | Physical | 24 Oct 1997 - 12 Sep 2018 |
| 4 Piermark Drive, North Harbour Estate, Auckland | Physical | 24 Oct 1997 - 24 Oct 1997 |
| Gosling Chapman, Level 8, 63 Albert Street, Auckland | Physical | 24 Oct 1997 - 24 Oct 1997 |
| Unit 4/186 Target Rd, Glenfield | Registered | 21 Aug 1994 - 21 Aug 1994 |
| 3 Piermark Drive, Albany Industrial Estate, Albany, Auckland | Registered | 21 Aug 1994 - 12 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bellingham Wallace Capital Partners Limited Shareholder NZBN: 9429030515734 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
15 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johanson Trustee Limited Shareholder NZBN: 9429035177227 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
08 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Dominica Jane Individual |
Browns Bay Auckland 0630 |
09 Aug 2021 - current |
|
Balgarnie, Scott William Individual |
Browns Bay Auckland 0630 |
09 Aug 2021 - current |
|
Johanson, Thomas Individual |
Browns Bay 0630 |
15 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Adam Christopher Individual |
Rothesay Bay North Shore City 0630 |
13 Jul 2010 - 03 Sep 2013 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Wensley, Gregory Ross Keown Individual |
Rothesay Bay North Shore City 0630 |
13 Jul 2010 - 03 Sep 2013 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Chapman, Rowan John Individual |
St Heliers Auckland |
22 Jul 1982 - 08 Sep 2005 |
|
Kantner, Richard De Wolfe Individual |
La Jolla California 92037, Usa |
22 Jul 1982 - 28 Mar 2014 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Susan Jane Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
|
Johanson, Martin Graham Individual |
Rothesay Bay Auckland |
22 Jul 1982 - 15 Apr 2019 |
![]() |
Ciel Trustee No 2 Limited Level 4, 205 Wairau Road |
![]() |
Cl Law Limited Level 4, 205 Wairau Road |
![]() |
Ciel Trustee No 22 Limited Level 4, 205 Wairau Road |
![]() |
Ciel Trustee No 9 Limited Level 4, 205 Wairau Road |
![]() |
Ciel Trustee No 12 Limited Level 4, 205 Wairau Road |
![]() |
Ciel Trustee No 15 Limited Level 4, 205 Wairau Road |
|
Henri Lloyd (nz) Limited 46 Quebec Road |
|
Littlehorn Creative Limited 11a Kenmure Avenue |
|
Agenda Clothing Limited 7/45 William Souter Street |
|
Ammo International Limited 32 Easton Park Parade |
|
Newshine NZ Limited 12 Cabello Place |
|
Pippi & Co Limited 8 Milford Road |