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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11700 | |||
Director | Faye Pauline Ryan |
Seaview Timaru 7910 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 11700 | |||
Individual | Martin Francis Ryan |
Seaview Timaru 7910 New Zealand |
23 Feb 1953 - |
Shares Allocation #3 Number of Shares: 1300 | |||
Director | Paul Gregory Murphy |
Pleasant Point Pleasant Point 7903 New Zealand |
07 Mar 2019 - |
Shares Allocation #4 Number of Shares: 1300 | |||
Individual | Jane Elizabeth Murphy |
Pleasant Point Pleasant Point 7903 New Zealand |
07 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fay Pauline Ryan |
Seaview Timaru 7910 New Zealand |
23 Feb 1953 - 15 Jan 2020 |
Individual | Fay Pauline Ryan |
Seaview Timaru 7910 New Zealand |
23 Feb 1953 - 15 Jan 2020 |
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
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