The Bowery Limited was registered on 28 Mar 2012 and issued an NZ business number of 9429030730113. The registered LTD company has been run by 1 director, named Heidi May Lee - an active director whose contract started on 28 Mar 2012.
As stated in BizDb's database (last updated on 02 Apr 2024), the company uses 1 address: 3 Ara Kataraina, Mangere Bridge, Auckland, 2022 (types include: registered, service).
Up to 10 Sep 2021, The Bowery Limited had been using 8 Easton Park Parade, Glenfield, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Lee, Heidi May (a director) located at Mangere West, Auckland postcode 2022. The Bowery Limited was categorised as "Photography service - except aerial photography, motion picture production or photographic film processing" (business classification M699120).
Principal place of activity
2/20 Campbell Road, Royal Oak, Auckland, 1064 New Zealand
Previous addresses
Address #1: 8 Easton Park Parade, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 01 May 2020 to 10 Sep 2021
Address #2: 2/30 Candia Rod, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 07 May 2018 to 01 May 2020
Address #3: 517c Hillsborough Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 18 Jul 2016 to 07 May 2018
Address #4: 2/20 Campbell Road, Royal Oak, Auckland, 1061 New Zealand
Registered & physical address used from 27 Aug 2013 to 18 Jul 2016
Address #5: 107 The Drive, Epsom, Auckland, 1061 New Zealand
Physical & registered address used from 08 May 2013 to 27 Aug 2013
Address #6: 17c Mt Smart Road, Royal Oak, Auckland, 1061 New Zealand
Physical & registered address used from 28 Mar 2013 to 08 May 2013
Address #7: 44 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 22 May 2012 to 28 Mar 2013
Address #8: 6/44 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Physical & registered address used from 28 Mar 2012 to 22 May 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Lee, Heidi May |
Mangere West Auckland 2022 New Zealand |
28 Mar 2012 - |
Heidi May Lee - Director
Appointment date: 28 Mar 2012
Address: Mangere West, Auckland, 2022 New Zealand
Address used since 01 Jul 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 02 Sep 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 22 Apr 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 29 Apr 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Jul 2016
Ace Garage Doors Limited
40a Candia Road
Luvmyboat (nz) Limited
27 Candia Road
Spiritlife Christian Church
41 Kellett Rd
Nfount International Limited
54b Candia Road
Vaitupu Community Trust
15 Hetherington Road
Swanson Samoan Advisory And Development Trust
36 Hetherington Road
Blackroom Photography Limited
Flat 2e, 1 Wadier Place
F.stop Photography Limited
24 Sherwood Avenue
Idecor Limited
11 Pakira Avenue
Scrumble Limited
22 Breenagh Place
Timeless Creation Limited
28 Cyclarama Crescent
Williams Photography Limited
4/19 Bruce Mclaren Road