Kowhai House Limited was launched on 25 May 2001 and issued an NZ business identifier of 9429036889990. The registered LTD company has been supervised by 7 directors: Kirstie Anne Mcgowan - an active director whose contract began on 24 May 2012,
Stuart Arthur Edwards - an active director whose contract began on 17 Feb 2021,
Andrew Clifford Mcgowan - an inactive director whose contract began on 25 May 2001 and was terminated on 15 Mar 2021,
Jennifer Elizabeth Mcgowan - an inactive director whose contract began on 24 May 2012 and was terminated on 15 Mar 2021,
James Andrew Mcgowan - an inactive director whose contract began on 24 May 2012 and was terminated on 17 Feb 2021.
As stated in BizDb's data (last updated on 30 May 2025), this company registered 1 address: 338 Chamberlain Street, Rd 2, Lower Moutere, 7175 (types include: registered, service).
Until 21 Oct 2022, Kowhai House Limited had been using 77 Woodham Road, Linwood, Christchurch as their registered address.
BizDb found more names used by this company: from 27 Feb 2007 to 28 May 2012 they were named Lollystop Limited, from 25 May 2001 to 27 Feb 2007 they were named Jennell Food Service Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Edwards, Stuart Arthur (an individual) located at Shirley, Christchurch postcode 8061. Kowhai House Limited is classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 338 Chamberlain Street, Rd 2, Lower Moutere, 7175 New Zealand
Registered & service address used from 26 Mar 2025
Principal place of activity
77 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 77 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Registered & physical address used from 25 Feb 2021 to 21 Oct 2022
Address #2: C/- 79 Halberg St, Christchurch, 8061 New Zealand
Physical & registered address used from 12 Mar 2018 to 25 Feb 2021
Address #3: C/- 38a Main Road, Christchurch 8008 New Zealand
Physical & registered address used from 25 May 2001 to 12 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Edwards, Stuart Arthur |
Shirley Christchurch 8061 New Zealand |
17 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ruru Furniture Limited Shareholder NZBN: 9429038665851 Company Number: 635195 |
25 May 2001 - 28 May 2013 | |
| Individual | Mcgowan, Andrew |
Christchurch New Zealand |
25 May 2001 - 24 May 2012 |
| Individual | Mcgowan, Kirstie Anne |
Shirley Christchurch 8061 New Zealand |
24 May 2012 - 02 May 2024 |
| Individual | Mcgowan, Kirstie Anne |
Shirley Christchurch 8061 New Zealand |
24 May 2012 - 02 May 2024 |
| Individual | Mcgowan, Susan |
Mount Pleasant Christchurch 8081 New Zealand |
28 May 2013 - 04 Mar 2020 |
| Entity | Jennell Distributors Limited Shareholder NZBN: 9429038665851 Company Number: 635195 |
25 May 2001 - 28 May 2013 | |
| Individual | Mcgowan, James Andrew |
Bryndwr Christchurch 8053 New Zealand |
24 May 2012 - 17 Feb 2021 |
| Individual | Mcgowan, Andrew Clifford |
Christchurch 8008 8081 New Zealand |
28 May 2013 - 17 Feb 2021 |
| Individual | Mcgowan, Jennifer Elizabeth |
Shirley Christchurch 8061 New Zealand |
24 May 2012 - 17 Feb 2021 |
| Entity | Jennell Distributors Limited Shareholder NZBN: 9429038665851 Company Number: 635195 |
25 May 2001 - 28 May 2013 |
Kirstie Anne Mcgowan - Director
Appointment date: 24 May 2012
Address: Rd 2, Lower Moutere, 7175 New Zealand
Address used since 17 Sep 2024
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Mar 2023
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 01 Mar 2016
Stuart Arthur Edwards - Director
Appointment date: 17 Feb 2021
Address: Rd 2, Lower Moutere, 7175 New Zealand
Address used since 17 Sep 2024
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 04 Mar 2023
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 17 Feb 2021
Andrew Clifford Mcgowan - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 15 Mar 2021
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 03 Mar 2018
Address: Christchurch 8008, Christchurch 8008, 8081 New Zealand
Address used since 01 Mar 2016
Jennifer Elizabeth Mcgowan - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 15 Mar 2021
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 01 Mar 2016
James Andrew Mcgowan - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 17 Feb 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 24 May 2012
Susan Mcgowan - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 10 Apr 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 May 2012
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 03 Mar 2018
Glen Stevens - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 11 Feb 2006
Address: Christchurch,
Address used since 25 May 2001
Southern Solidarity Charitable Trust
218 Breezes Road
A-z Budgeting Services Trust/canterbury
Unit 5/214 Breezes Road
Bros For Change Charitable Trust
211a Breezes Road
Sj & Re Holdings Limited
209 Breezes Road
Okinawa-te Aranui Incorporated
233 Breezes Road
Pooja Cleaning Services Limited
207 Breezes Road
Brinkies Limited
12 Orrick Crescent
Holmes For Rent Limited
50 Wainoni Road
Ka Goddard Properties Limited
6 Glenrowan Avenue
Kauri (2007) Limited
5 Hunt Lane
Libra Investments Limited
33 Glenrowan Avenue
Wongeoon Vast Limited
6 Purbeck Place, Aranui