Shortcuts

Bowmont Properties Limited

Type: NZ Limited Company (Ltd)
9429031273077
NZBN
3225476
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 21 Jun 2018

Bowmont Properties Limited was started on 17 Dec 2010 and issued an NZ business identifier of 9429031273077. The registered LTD company has been managed by 6 directors: Paul Vincent Corkery - an active director whose contract started on 17 Dec 2010,
Nathan Kendal Barker - an active director whose contract started on 14 Feb 2019,
Grant David Shirley - an active director whose contract started on 14 Feb 2019,
Ryan William Harvey - an active director whose contract started on 14 Feb 2019,
Patrick Paul Corkery - an active director whose contract started on 14 Feb 2019.
As stated in our data (last updated on 19 Apr 2024), the company filed 1 address: 136 Spey Street, Invercargill, 9810 (type: physical, registered).
Until 21 Jun 2018, Bowmont Properties Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 100000 shares are issued to 5 groups (10 shareholders in total). In the first group, 10000 shares are held by 3 entities, namely:
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810,
Shirley, Monique Jane (an individual) located at Rd 2, Invercargill postcode 9872,
Shirley, Grant David (an individual) located at Rd 2, Invercargill postcode 9872.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
Partnership, Rcn - located at Invercargill, Invercargill.
The third share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Corkery, Patrick Paul, located at Rd 4, Invercargill (an individual).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Aug 2016 to 21 Jun 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Jan 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Streeet, Invercargill, 9810 New Zealand

Physical & registered address used from 17 Dec 2010 to 30 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Cp Trustees Limited
Shareholder NZBN: 9429036827589
Invercargill
Invercargill
9810
New Zealand
Individual Shirley, Monique Jane Rd 2
Invercargill
9872
New Zealand
Individual Shirley, Grant David Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Partnership, Rcn Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Corkery, Patrick Paul Rd 4
Invercargill
9874
New Zealand
Shares Allocation #4 Number of Shares: 60000
Director Corkery, Paul Vincent Arrowtown
Invercargill
9302
New Zealand
Individual Corkery, Anne Maree Arrowtown
Invercargill
9302
New Zealand
Individual Ward, Timothy Patrick Gladstone
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Barker, Nathan Kendal Rd 4
Invercargill
9874
New Zealand
Individual Barker, Jennifer Kim Rd 4
Invercargill
9874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Ryan William Rockdale
Invercargill
9812
New Zealand
Individual Harvey, Chloe Anne Rockdale
Invercargill
9812
New Zealand
Individual Manson, Raymond John Richmond
Invercargill
9810
New Zealand
Individual Manson, Lee-anne Rose Richmond
Invercargill
9810
New Zealand
Directors

Paul Vincent Corkery - Director

Appointment date: 17 Dec 2010

Address: Arrowtown, Invercargill, 9810 New Zealand

Address used since 01 Mar 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 17 Dec 2010


Nathan Kendal Barker - Director

Appointment date: 14 Feb 2019

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 07 Jul 2021

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 14 Feb 2019


Grant David Shirley - Director

Appointment date: 14 Feb 2019

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 14 Feb 2019


Ryan William Harvey - Director

Appointment date: 14 Feb 2019

Address: Rockdale, Invercargill, 9812 New Zealand

Address used since 07 Jul 2021

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 14 Feb 2019


Patrick Paul Corkery - Director

Appointment date: 14 Feb 2019

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 01 Mar 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 14 Feb 2019


Raymond John Manson - Director (Inactive)

Appointment date: 17 Dec 2010

Termination date: 14 Feb 2019

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 17 Dec 2010

Nearby companies

Pdl Kitchens & Joinery Limited
136 Spey Street

K & C Transport Services Limited
136 Spey Street

Bray Motels Limited
136 Spey Street

Eljayz Holdings Limited
136 Spey Street

C J Moore Limited
136 Spey Street

Double D Trustee Co Limited
136 Spey Street