John Hendry Limited (issued an NZ business number of 9429037222215) was incorporated on 19 Jun 2000. 4 addresses are in use by the company: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical). Lvl 2, Building One, 181 High Street, Christchurch had been their physical address, up until 30 May 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Moore Walker Davey Searells Limited (an entity) located at 181 High Street, Christchurch postcode 8144. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Lvl 2, Building One, 181 High Street, Christchurch, 8144 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 May 2017 |
| Lvl 2, Building One, 181 High Street, Christchurch, 8144 | Registered & physical & service | 30 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Graham Hendry
Rd 5, Rangiora, 7475
Address used since 31 Jan 2023
Kaiapoi, Kaiapoi, 7630
Address used since 30 Jun 2015 |
Director | 19 Jun 2000 - current |
|
Matthew James William Donaldson
Casebrook, Christchurch, 8051
Address used since 01 Jul 2022
Casebrook, Christchurch, 8051
Address used since 26 May 2010 |
Director | 11 May 2007 - current |
|
Craig Paul Burrowes
Riccarton, Christchurch, 8011
Address used since 26 May 2010 |
Director | 11 May 2007 - current |
|
Simon John Abbot
Cashmere, Christchurch, 8022
Address used since 01 Feb 2022
Cashmere, Christchurch, 8022
Address used since 11 May 2007 |
Director | 11 May 2007 - current |
|
Michael Thomas Ansett
St Albans, Christchurch, 8014
Address used since 01 Sep 2023
Burwood, Christchurch, 8083
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Darren James Hayward
Halswell, Christchurch, 8025
Address used since 01 Apr 2024
Halswell, Christchurch, 8025
Address used since 23 May 2022 |
Director | 23 May 2022 - current |
|
Rachael Ann Reedy
Westmorland, Christchurch, 8025
Address used since 06 Jul 2023 |
Director | 06 Jul 2023 - current |
|
David Edward Hackston
Bryndwr, Christchurch, 8053
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 29 Jul 2022 |
|
John Melville Abbot
Cashmere, Christchurch, 8022
Address used since 11 May 2007 |
Director | 11 May 2007 - 01 Apr 2016 |
|
Graeme Norman Davey
Cashmere, Christchurch, 8022
Address used since 11 May 2007 |
Director | 11 May 2007 - 02 Feb 2015 |
| Previous address | Type | Period |
|---|---|---|
| Lvl 2, Building One, 181 High Street, Christchurch, 8144 | Physical & registered | 23 May 2017 - 30 May 2022 |
| 92 Russley Road, Russley, Christchurch, 8042 | Registered & physical | 30 May 2011 - 23 May 2017 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Registered & physical | 07 Jun 2005 - 30 May 2011 |
| 1st Floor, 118 Victoria Street, Christchurch | Physical & registered | 19 Jun 2000 - 07 Jun 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore Walker Davey Searells Limited Shareholder NZBN: 9429037616021 Entity (NZ Limited Company) |
181 High Street Christchurch 8144 |
23 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hendry, John Graham Individual |
Kaiapoi |
19 Jun 2000 - 23 May 2016 |
![]() |
Eco Research Associates Limited Lvl 2, Building One |
![]() |
South Island Forklifts Limited Lvl 2 Building One |
![]() |
Montreal 248 Limited Level 2, Building One |
![]() |
Kaikoura Music Festival Limited Level 2, Building One |
![]() |
Cai Residential Limited Level 2, Building One |
![]() |
M & S Bradley Limited Level 2, Building One |