Fred Sladen & Sons Limited was launched on 30 Jun 1922 and issued a business number of 9429031998598. This registered LTD company has been supervised by 4 directors: Anthony Roger Dowie - an active director whose contract began on 14 Jun 1999,
Richard Sladen Dowie - an active director whose contract began on 14 Jun 1999,
Patricia Joan Dowie - an inactive director whose contract began on 15 Aug 1991 and was terminated on 14 Jun 1999,
Frederick Gordon Dowie - an inactive director whose contract began on 18 Aug 1991 and was terminated on 14 Jun 1999.
As stated in BizDb's information (updated on 13 Mar 2024), the company filed 1 address: 335 Main North Road, Redwood, Christchurch, 8051 (types include: registered, delivery).
Up to 19 Dec 2018, Fred Sladen & Sons Limited had been using 335 Main North Road, Redwood, Christchurch as their registered address.
A total of 543000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 162900 shares are held by 1 entity, namely:
Dowie, Richard (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 380100 shares) and includes
Dowie, Anthony - located at Northwood, Christchurch. Fred Sladen & Sons Limited is classified as "Jewellery mfg" (ANZSIC C259140).
Other active addresses
Address #4: 335 Main North Road, Redwood, Christchurch, 8051 New Zealand
Delivery & postal address used from 03 Feb 2022
Address #5: 335 Main North Road, Redwood, Christchurch, 8051 New Zealand
Registered address used from 21 Dec 2022
Principal place of activity
335 Main North Road, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 335 Main North Road, Redwood, Christchurch, 8051 New Zealand
Registered address used from 18 Mar 2013 to 19 Dec 2018
Address #2: 131 A Armagh Street, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Feb 2011 to 18 Mar 2013
Address #3: 131a Armagh Street, Christchurch New Zealand
Physical address used from 12 Feb 1998 to 11 Feb 2011
Address #4: 131 A Armagh Street, Christchurch New Zealand
Registered address used from 14 Oct 1993 to 11 Feb 2011
Address #5: 62 Gloucester Street, Christchurch
Registered address used from 08 Oct 1993 to 14 Oct 1993
Basic Financial info
Total number of Shares: 543000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 162900 | |||
Individual | Dowie, Richard |
Cashmere Christchurch 8022 New Zealand |
05 May 2005 - |
Shares Allocation #2 Number of Shares: 380100 | |||
Individual | Dowie, Anthony |
Northwood Christchurch 8051 New Zealand |
05 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowie, Frederick Gordon |
Christchurch 8501 New Zealand |
30 Jun 1922 - 11 Dec 2018 |
Individual | Dowie, Patricia Joan |
Christchurch 8501 New Zealand |
16 Jan 2014 - 11 Dec 2018 |
Entity | F G Dowie Holdings Limited Shareholder NZBN: 9429040346328 Company Number: 140209 |
30 Jun 1922 - 16 Jan 2014 | |
Entity | F G Dowie Holdings Limited Shareholder NZBN: 9429040346328 Company Number: 140209 |
30 Jun 1922 - 16 Jan 2014 | |
Entity | F G Dowie Holdings Limited Shareholder NZBN: 9429040346328 Company Number: 140209 |
30 Jun 1922 - 16 Jan 2014 | |
Individual | Frederick Gordon Dowie |
Christchurch 8501 New Zealand |
30 Jun 1922 - 11 Dec 2018 |
Anthony Roger Dowie - Director
Appointment date: 14 Jun 1999
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Feb 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Mar 2013
Richard Sladen Dowie - Director
Appointment date: 14 Jun 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Feb 2022
Address: Christchurch, 8022 New Zealand
Address used since 10 Feb 2016
Patricia Joan Dowie - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 14 Jun 1999
Address: Christchurch,
Address used since 15 Aug 1991
Frederick Gordon Dowie - Director (Inactive)
Appointment date: 18 Aug 1991
Termination date: 14 Jun 1999
Address: Christchurch,
Address used since 18 Aug 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Brownsons Jewellers Onehunga (1988) Limited
Same As Registered Office Address
Graham Shirley Limited
Same As Registered Office Address
Lunar Technology Limited
Same As Registered Office
Lure Works Limited
Same As Registered Office
Theo Meyer 1980 Limited
Same As Registered Office Address
Two Donald's Greenstone Limited
12 Cheviot Street