Lowlen Plant Hire Limited was started on 07 Mar 2013 and issued a number of 9429030322035. The registered LTD company has been supervised by 3 directors: Benjamin Robert Wilson Allen - an active director whose contract started on 07 Mar 2013,
Graham Roger Lowes - an active director whose contract started on 10 Dec 2014,
Graham Roger Lowes - an inactive director whose contract started on 07 Mar 2013 and was terminated on 19 Jun 2014.
According to our database (last updated on 01 Apr 2024), the company registered 1 address: 395 Davis Road, Rd 1, Cust, 7471 (type: registered, physical).
Until 19 Feb 2019, Lowlen Plant Hire Limited had been using 29 Rossiter Avenue, Waterloo, Lower Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Cbs Trustee (No.120) Limited (an entity) located at Rd 1, Cust postcode 7471,
Foot, Janifrie (an individual) located at Rd 2, Otane postcode 4277.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Allen, Benjamin Robert Wilson - located at Waipukurau, Waipukurau. Lowlen Plant Hire Limited is classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).
Previous addresses
Address: 29 Rossiter Avenue, Waterloo, Lower Hutt, 5011 New Zealand
Registered & physical address used from 21 Nov 2018 to 19 Feb 2019
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 18 Nov 2014 to 21 Nov 2018
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 08 Jul 2013 to 18 Nov 2014
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 11 Jun 2013 to 21 Nov 2018
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 07 Mar 2013 to 11 Jun 2013
Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 07 Mar 2013 to 08 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Cbs Trustee (no.120) Limited Shareholder NZBN: 9429031532372 |
Rd 1 Cust 7471 New Zealand |
17 Jun 2014 - |
Individual | Foot, Janifrie |
Rd 2 Otane 4277 New Zealand |
07 Mar 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Allen, Benjamin Robert Wilson |
Waipukurau Waipukurau 4200 New Zealand |
07 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Graham Roger Lowes |
Waipukurau Waipukurau 4200 New Zealand |
07 Mar 2013 - 17 Jun 2014 |
Individual | Lowes, Graham Roger |
Waipukurau Waipukurau 4200 New Zealand |
07 Mar 2013 - 17 Jun 2014 |
Benjamin Robert Wilson Allen - Director
Appointment date: 07 Mar 2013
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 07 Mar 2013
Graham Roger Lowes - Director
Appointment date: 10 Dec 2014
Address: Rd 2, Otane, 4277 New Zealand
Address used since 01 Aug 2016
Graham Roger Lowes - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 19 Jun 2014
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 07 Mar 2013
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Ads Holdings (2017) Limited
8 Raroa Road
Central Access Hire Limited
51 Dudley Street
Hugo Partnership Limited
69 Rutherford Street
Mechanical Access Company Auckland Limited
50 Bloomfield Terrace
Rjc Rentals Limited
69 Rutherford Street
Shunic Equipment Hire Limited
Level 1