Lowes Industries Limited, a registered company, was registered on 13 Feb 2007. 9429033604480 is the number it was issued. The company has been managed by 1 director, named John Stuart Metcalf - an active director whose contract started on 13 Feb 2007.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Lowes Industries Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 13 Jul 2017.
A total of 200120 shares are allocated to 7 shareholders (5 groups). The first group includes 10006 shares (5 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 160094 shares (80 per cent). Lastly we have the third share allocation (30018 shares 15 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Aug 2013 to 13 Jul 2017
Address: Taurus Group Ltd, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Aug 2011 to 13 Aug 2013
Address: Taurus Group Ltd, Level3, Urs House, 287 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Oct 2010 to 04 Aug 2011
Address: C/-taurus Accounting Solutions Ltd, Level 3 Urs, Cnr Durham & Gloucester, Streets, Christchurch New Zealand
Physical address used from 20 Jun 2008 to 28 Oct 2010
Address: Taurus Accounting Solutions Ltd, Level3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 20 Jun 2008 to 28 Oct 2010
Address: C/-taurus Accounting Solutions Ltd, Level 3 Landsborough House, Cnr, Durham & Gloucester Streets, Christchurc
Registered & physical address used from 13 Feb 2007 to 20 Jun 2008
Basic Financial info
Total number of Shares: 200120
Annual return filing month: April
Annual return last filed: 04 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10006 | |||
| Individual | Cowan, Andrew James |
West Melton West Melton 7618 New Zealand |
02 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 160094 | |||
| Entity (NZ Limited Company) | Pf Trust Services (2007) Limited Shareholder NZBN: 9429033656021 |
Riccarton Christchurch |
13 Feb 2007 - |
| Individual | Metcalf, Susan Elizabeth |
Cashmere Christchurch 8022 New Zealand |
13 Feb 2007 - |
| Individual | Metcalf, John Staurt |
Cashmere Christchurch 8022 New Zealand |
13 Feb 2007 - |
| Shares Allocation #3 Number of Shares: 30018 | |||
| Entity (NZ Limited Company) | S & E Metcalf Business Trustees Limited Shareholder NZBN: 9429052221309 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Metcalf, Susan Elizabeth |
Cashmere Christchurch 8022 New Zealand |
13 Feb 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Metcalf, John Stuart |
Cashmere Christchurch 8022 New Zealand |
13 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Metcalf, Stuart Nicholas |
Opawa Christchurch 8023 New Zealand |
02 Apr 2024 - 09 Aug 2024 |
John Stuart Metcalf - Director
Appointment date: 13 Feb 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Apr 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North