Lowburn Terraces Management Limited, a registered company, was incorporated on 27 May 2005. 9429034781043 is the New Zealand Business Number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is classified. The company has been managed by 3 directors: Henry Theodore Van Der Velden - an active director whose contract began on 27 May 2005,
Neville Gordon Low - an inactive director whose contract began on 27 May 2005 and was terminated on 11 Dec 2015,
Ewen Langford Aitchison - an inactive director whose contract began on 27 May 2005 and was terminated on 20 Apr 2011.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: 18 Walton Park Avenue, Fairfield, Dunedin, 9018 (category: registered, service).
Lowburn Terraces Management Limited had been using 25 Mailer Street, Mornington, Dunedin as their physical address up until 17 Nov 2020.
Other names for the company, as we managed to find at BizDb, included: from 27 May 2005 to 03 May 2010 they were called Lowburn Terraces Management Company Limited.
A total of 50 shares are issued to 34 shareholders (17 groups). The first group includes 1 share (2 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 1 share (2 per cent). Finally the third share allocation (1 share 2 per cent) made up of 2 entities.
Principal place of activity
202a Main South Road, Green Island, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Physical & registered address used from 18 Jul 2014 to 17 Nov 2020
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 20 Nov 2013 to 18 Jul 2014
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 20 Nov 2013
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Nov 2010 to 25 Mar 2011
Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 17 Nov 2009 to 29 Nov 2010
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 30 Nov 2007 to 17 Nov 2009
Address #7: 181 Spey Street, Invercargill
Registered & physical address used from 27 May 2005 to 30 Nov 2007
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dickey, Amy Leigh |
Rd 2 Cromwell 9384 New Zealand |
19 May 2020 - |
Entity (NZ Limited Company) | Cm Law Trustees (2017) Limited Shareholder NZBN: 9429046090560 |
Alexandra 9320 New Zealand |
19 May 2020 - |
Individual | Dickey, Anthony George |
Rd 2 Cromwell 9384 New Zealand |
19 May 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Duff, Sonia Marie |
Rd 2 Cromwell 9384 New Zealand |
13 May 2022 - |
Individual | Duff, Martin Sinclair |
Rd 2 Cromwell 9384 New Zealand |
13 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gillespie, Neil John |
Cromwell Cromwell 9310 New Zealand |
18 Sep 2012 - |
Individual | Gillespie, Joy Lynette |
Cromwell Cromwell 9310 New Zealand |
18 Sep 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Low, Neville Gordon |
Lower Shotover Queenstown 9304 New Zealand |
11 Nov 2011 - |
Individual | Hennessey, James Bartholomew |
173 Spey Street Invercargill 9810 New Zealand |
11 Nov 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hay, Tiffany Rose |
Ashburton Ashburton 7700 New Zealand |
21 Oct 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Sherriff, Jodi Lee |
Cromwell 9384 New Zealand |
19 Jun 2021 - |
Individual | Sherriff, Brett |
Cromwell 9384 New Zealand |
19 Jun 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Donnelly, Suzanne Ngaire |
Rd 2 Cromwell 9384 New Zealand |
11 Dec 2015 - |
Individual | Donnelly, Kirk William |
Rd 2 Cromwell 9384 New Zealand |
11 Dec 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Kitto, Philip John |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2017 - |
Individual | Haines, Bronwyn |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2017 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Rolston, Leonard Grant |
Rd 2 Cromwell 9384 New Zealand |
08 Jul 2010 - |
Individual | Rolston, Oksana |
Rd 2 Cromwell 9384 New Zealand |
08 Jul 2010 - |
Shares Allocation #10 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Lowburn Terraces Limited Shareholder NZBN: 9429036114764 |
Fairfield Dunedin 9018 New Zealand |
27 May 2005 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Hay, Catherine Margaret |
R D 6 Christchurch 7676 New Zealand |
11 Nov 2011 - |
Individual | Hay, Laurence John |
R D 6 Christchurch 7676 New Zealand |
11 Nov 2011 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Cutler, Glenda Minnette |
Rd 2 Cromwell 9384 New Zealand |
30 Nov 2016 - |
Individual | Cutler, James Phillipe |
Rd 2 Cromwell 9384 New Zealand |
30 Nov 2016 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Toshach, Nicole Rayna |
Rd 6 Invercargill 9876 New Zealand |
14 Feb 2017 - |
Individual | Carter, Connal Gordon |
Rd 6 Invercargill 9876 New Zealand |
14 Feb 2017 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Scott, Gillian Madeline |
Red Beach Red Beach 0932 New Zealand |
24 Oct 2014 - |
Individual | Scott, Robert David |
Red Beach Red Beach 0932 New Zealand |
24 Oct 2014 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Fowler, Ann Margaret |
Arrowtown Arrowtown 9302 New Zealand |
11 Nov 2011 - |
Individual | Fowler, John Trevor |
Arrowtown Arrowtown 9302 New Zealand |
11 Nov 2011 - |
Individual | Johnstone, Courtney Jane |
Arrowtown Arrowtown 9302 New Zealand |
11 Nov 2011 - |
Individual | Johnstone, Shane George |
Arrowtown Arrowtown 9302 New Zealand |
11 Nov 2011 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Fox, Craig Allan |
22 Mount Street Perth 6000 Australia |
11 Nov 2011 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Duncan, Anne Kathryn |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2014 - |
Individual | Duncan, Gerald David |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chard Farm Trustees Limited Shareholder NZBN: 9429037812454 Company Number: 914767 |
05 Feb 2021 - 21 Oct 2021 | |
Individual | Black, Desmond Leon |
Gummies Bush, R D 3 Riverton 9883 New Zealand |
11 Nov 2011 - 19 Jun 2021 |
Individual | Van Der Velden, Henricus Theodorus |
State Highway 6 Cromwell 9384 New Zealand |
31 May 2007 - 13 Nov 2019 |
Individual | Langvik, Ragnhild Jeanine |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2017 - 05 Feb 2021 |
Individual | Low, Cherifah Janette |
173 Spey Street Invercargill 9810 New Zealand |
11 Nov 2011 - 14 Feb 2017 |
Individual | Lapthorne, Suzanne Irene |
Clinton 9772 New Zealand |
01 Jan 2018 - 13 May 2022 |
Entity | Leech & Partners Trustees Limited Shareholder NZBN: 9429037515515 Company Number: 973340 |
01 Jan 2018 - 13 May 2022 | |
Entity | Dimbulah Limited Shareholder NZBN: 9429032435160 Company Number: 2199966 |
08 Jul 2010 - 08 Jul 2010 | |
Individual | Miller, Christopher Clarence |
Glencoe, R D 2 Invercargill 9872 New Zealand |
11 Nov 2011 - 30 Nov 2016 |
Individual | Thomas, Glynn David |
Richmond Richmond 7020 New Zealand |
03 Apr 2012 - 24 Oct 2014 |
Individual | Walker, Susan Faith |
Clyde Clyde 9330 New Zealand |
14 Jul 2014 - 30 Nov 2016 |
Entity | Leech & Partners Trustees Limited Shareholder NZBN: 9429037515515 Company Number: 973340 |
Ashburton 7700 New Zealand |
01 Jan 2018 - 13 May 2022 |
Individual | Lapthorne, Kenneth John |
Clinton 9772 New Zealand |
01 Jan 2018 - 13 May 2022 |
Individual | Low, Neville Gordon |
Rd 9 Invercargill 9879 New Zealand |
11 Nov 2011 - 14 Feb 2017 |
Entity | Chard Farm Trustees Limited Shareholder NZBN: 9429037812454 Company Number: 914767 |
Queenstown 9300 New Zealand |
05 Feb 2021 - 21 Oct 2021 |
Individual | Black, Loreen Agnes |
Gummies Bush, R D 3 Riverton 9883 New Zealand |
11 Nov 2011 - 19 Jun 2021 |
Other | Graywest Enterprises Limited |
3009 Champlain Street S.w. Calgary Ab T2T-3J7 Canada |
11 Nov 2011 - 19 May 2020 |
Individual | Mcdonald, Neil Christopher |
State Highway 6 Cromwell 9384 New Zealand |
31 May 2007 - 13 Nov 2019 |
Individual | Van Der Velden, Pamela Fay |
State Highway 6 Cromwell 9384 New Zealand |
31 May 2007 - 13 Nov 2019 |
Entity | Dimbulah Limited Shareholder NZBN: 9429032435160 Company Number: 2199966 |
11 Nov 2011 - 10 Jul 2014 | |
Individual | Owen, Geoffrey Wayne |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2017 - 05 Feb 2021 |
Individual | Miller, Gaynor Anne |
Glencoe, R D 2 Invercargill 9872 New Zealand |
11 Nov 2011 - 30 Nov 2016 |
Entity | Dimbulah Limited Shareholder NZBN: 9429032435160 Company Number: 2199966 |
08 Jul 2010 - 08 Jul 2010 | |
Entity | Dimbulah Limited Shareholder NZBN: 9429032435160 Company Number: 2199966 |
11 Nov 2011 - 10 Jul 2014 | |
Director | Neville Gordon Low |
Rd 9 Invercargill 9879 New Zealand |
11 Nov 2011 - 14 Feb 2017 |
Henry Theodore Van Der Velden - Director
Appointment date: 27 May 2005
Address: Cromwell, 9384 New Zealand
Address used since 19 Nov 2010
Neville Gordon Low - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 11 Dec 2015
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 10 Nov 2009
Ewen Langford Aitchison - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 20 Apr 2011
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 19 Nov 2010
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Ardshiel Estate Limited
Clarke Craw Limited
Bicester Holdings Limited
16 Cornwall Street
Butts Mangement Limited
42 Filleul Street
Golden Coast International Group Limited
102 Highcliff Road
Molyneux Estate Landscapes Limited
50 Tarbert Street
Zhang And Liu Limited
67 Princes Street