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 inactive director whose contract began on 15 Oct 2019 and was terminated on 23 May 2023,
Barry Norman Bowater - an inactive director whose contract began on 12 Feb 1992 and was terminated on 04 Jun 2019.
Last updated on 10 Jun 2025, 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 3 entities, namely:
Bowater, Clyve Wisha (an individual) located at Rd 1, Diamond Harbour postcode 8971,
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: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Bowater, Clyve Wisha |
Rd 1 Diamond Harbour 8971 New Zealand |
15 Oct 2019 - |
| 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 (Inactive)
Appointment date: 15 Oct 2019
Termination date: 23 May 2023
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