New Lynn Hardware Limited was launched on 11 Sep 1989 and issued an NZ business number of 9429039300805. This registered LTD company has been supervised by 2 directors: Robin Anne Mccowan - an active director whose contract started on 28 Sep 1989,
Christopher Newton Mccowan - an active director whose contract started on 28 Sep 1989.
According to BizDb's database (updated on 30 Mar 2024), this company registered 1 address: 901C Sh2 Rd1, Tahawai, Katikati, 3177 (category: postal, office).
Until 22 Apr 2021, New Lynn Hardware Limited had been using Flat 1, 9 Gardner Road, Epsom, Auckland as their physical address.
BizDb identified past names for this company: from 11 Sep 1989 to 17 Jan 1990 they were called Wondervol Investments No.54 Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mccowan, Luke Stephen Charles (an individual) located at Tahawai postcode 3177.
The second group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Mccowan, Ra - located at Epsom, Auckland.
The third share allocation (450 shares, 45%) belongs to 1 entity, namely:
Mccowan, Cn, located at Epsom, Auckland (an individual). New Lynn Hardware Limited is categorised as "Kiwifruit growing" (ANZSIC A013210).
Principal place of activity
901c Sh2 Rd1, Tahawai, Katikati, 3177 New Zealand
Previous addresses
Address #1: Flat 1, 9 Gardner Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 Apr 2018 to 22 Apr 2021
Address #2: 3037 Great North Road, New Lynn, Auckland
Physical address used from 21 Apr 2010 to 21 Apr 2010
Address #3: 43 Weston Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 21 Apr 2010 to 23 Apr 2018
Address #4: 24 Totara Avenue, New Lynn
Registered address used from 30 May 1995 to 21 Apr 2010
Address #5: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 21 Apr 2010
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mccowan, Luke Stephen Charles |
Tahawai 3177 New Zealand |
21 Apr 2023 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Mccowan, Ra |
Epsom Auckland 1023 New Zealand |
11 Sep 1989 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Mccowan, Cn |
Epsom Auckland 1023 New Zealand |
11 Sep 1989 - |
Robin Anne Mccowan - Director
Appointment date: 28 Sep 1989
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Apr 2018
Christopher Newton Mccowan - Director
Appointment date: 28 Sep 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Apr 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Apr 2010
Global Awqaf Research Centre
3/9 Gardner Road
Herne Bay Management Limited
7a Gardner Road
Alk Enterprises Limited
7 Mears Place
Wing Long Company Limited
4 / 12 Mears Pl
Chen Industrial Consultants Limited
3 Mears Place
Onvine Limited
3 Gardner Road
Coastline Orchards Limited
C/- Gilligan Rowe & Associates Ltd
Equipoise Property Limited
C/o Hwi Ltd, The Carlton Centre, 100
Harpers Gold Limited
2-4 Sultan Street
Khalon Enterprises Limited
27 Station Road
Skaser Orchard Limited
Flat 3, 157a Ladies Mile
Te Matai Kiwi No 4 Limited
187 Orakei Road