Shortcuts

Dowell Office Supplies Limited

Type: NZ Limited Company (Ltd)
9429031978316
NZBN
123897
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered address used since 22 Jun 2011

Dowell Office Supplies Limited, a registered company, was started on 23 Feb 1953. 9429031978316 is the NZ business identifier it was issued. The company has been run by 7 directors: Fay Pauline Ryan - an active director whose contract began on 11 Jul 1993,
Martin Francis Ryan - an active director whose contract began on 11 Jul 1993,
Faye Pauline Ryan - an active director whose contract began on 11 Jul 1993,
Paul Gregory Murphy - an active director whose contract began on 22 Nov 2011,
Christopher John Stark - an inactive director whose contract began on 12 Jul 1991 and was terminated on 11 Jul 1993.
Updated on 07 Apr 2022, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Dowell Office Supplies Limited had been using Hc Partners Limited, 39 George Street, Timaru as their registered address up to 22 Jun 2011.
A total of 26000 shares are allocated to 4 shareholders (4 groups). The first group includes 11700 shares (45 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 11700 shares (45 per cent). Finally the third share allocation (1300 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 16 Jul 2010 to 22 Jun 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 18 Jul 2005 to 16 Jul 2010

Address: C/-hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 01 Jul 1997 to 18 Jul 2005

Address: C/o Hubbard Churcher & Co, 45 George Street, Timaru

Registered address used from 28 Jul 1992 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 26000

Annual return filing month: July

Annual return last filed: 15 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11700
Director Faye Pauline Ryan Seaview
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 11700
Individual Martin Francis Ryan Seaview
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1300
Director Paul Gregory Murphy Pleasant Point
Pleasant Point
7903
New Zealand
Shares Allocation #4 Number of Shares: 1300
Individual Jane Elizabeth Murphy Pleasant Point
Pleasant Point
7903
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fay Pauline Ryan Seaview
Timaru
7910
New Zealand
Individual Fay Pauline Ryan Seaview
Timaru
7910
New Zealand
Directors

Fay Pauline Ryan - Director

Appointment date: 11 Jul 1993

Address: Seaview, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Martin Francis Ryan - Director

Appointment date: 11 Jul 1993

Address: Seaview, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Faye Pauline Ryan - Director

Appointment date: 11 Jul 1993

Address: Seaview, Timaru, 7910 New Zealand

Address used since 08 Jul 2010


Paul Gregory Murphy - Director

Appointment date: 22 Nov 2011

Address: Pleasant Point, Pleasant Point, 7903 New Zealand

Address used since 05 Jul 2013


Christopher John Stark - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 11 Jul 1993

Address: Timaru,

Address used since 12 Jul 1991


Allan James Hubbard - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 11 Jul 1993

Address: Timaru,

Address used since 12 Jul 1991


Duncan Clement Brand - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 11 Jul 1993

Address: Timaru,

Address used since 12 Jul 1991

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street