Bowater Rentals Limited, a registered company, was incorporated on 30 Oct 1962. 9429031946421 is the business number it was issued. This company has been managed by 3 directors: Gregor Mark Bowater - an active director whose contract began on 15 Oct 2019,
Clyve Wisha Bowater - an active director whose contract began on 15 Oct 2019,
Barry Norman Bowater - an inactive director whose contract began on 12 Feb 1992 and was terminated on 04 Jun 2019.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, registered).
Bowater Rentals Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their registered address up until 28 Aug 2013.
Previous aliases for this company, as we managed to find at BizDb, included: from 30 Oct 1962 to 11 Aug 2010 they were named Barry Bowater Building Contractors Limited.
All shares (2000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bowater, Clyve Wisha (a director) located at Rd 1, Diamond Harbour postcode 8971,
Bowater, Gregor Mark (a director) located at Lyttelton, Lyttelton postcode 8082.
Previous addresses
Address #1: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Registered & physical address used from 12 May 2011 to 28 Aug 2013
Address #2: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch New Zealand
Registered & physical address used from 05 Aug 1999 to 05 Aug 1999
Address #3: Bdo Christchurch, 4th Floor, 76 Hereford Street, Christchurch
Registered address used from 23 Feb 1999 to 05 Aug 1999
Address #4: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch
Registered address used from 16 Sep 1998 to 23 Feb 1999
Address #5: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch
Physical address used from 20 Nov 1997 to 20 Nov 1997
Address #6: B D O Hogg Young Cathie, Level 6, Clarendon Tower, Corner Worcester Str &, Oxford Tce, Christchurch
Physical address used from 20 Nov 1997 to 20 Nov 1997
Address #7: Bdo Christchurch, 4th Floor, 76 Hereford Street, Christchurch
Physical address used from 20 Nov 1997 to 05 Aug 1999
Address #8: Bdo Christchurch, Level 6, Clarendon, Tower, Cnr Worcester & Oxford Tce, Christchurch
Registered address used from 20 Nov 1997 to 16 Sep 1998
Address #9: C/o Hogg Young Cathie & Co, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch
Registered address used from 29 Oct 1997 to 20 Nov 1997
Address #10: C/o Hogg Young Cathie & Co, Cnr Worcester Street & Oxford Terrace, Christchurch
Registered address used from 06 May 1997 to 29 Oct 1997
Address #11: C/o Hogg Young Cathie & Co, National Insurance Building, 217 Gloucester Street, Christchurch
Registered address used from 24 Jan 1992 to 06 May 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Bowater, Clyve Wisha |
Rd 1 Diamond Harbour 8971 New Zealand |
15 Oct 2019 - |
Director | Bowater, Gregor Mark |
Lyttelton Lyttelton 8082 New Zealand |
15 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowater, Barry Norman |
Church Bay R D 1, Lyttelton 8971 New Zealand |
30 Oct 1962 - 15 Oct 2019 |
Gregor Mark Bowater - Director
Appointment date: 15 Oct 2019
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 15 Oct 2019
Clyve Wisha Bowater - Director
Appointment date: 15 Oct 2019
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 15 Oct 2019
Barry Norman Bowater - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 04 Jun 2019
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 09 Feb 2010
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street