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 25 Apr 2024), this company registered 1 address: 56 New Brighton Road, Shirley, Christchurch, 8061 (types include: physical, 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 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Edwards, Stuart Arthur (an individual) located at Shirley, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcgowan, Kirstie Anne - located at Shirley, Christchurch. Kowhai House Limited is classified as "Rental of residential property" (business classification L671160).
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: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Edwards, Stuart Arthur |
Shirley Christchurch 8061 New Zealand |
17 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcgowan, Kirstie Anne |
Shirley Christchurch 8061 New Zealand |
24 May 2012 - |
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, Susan |
Mount Pleasant Christchurch 8081 New Zealand |
28 May 2013 - 04 Mar 2020 |
Individual | Mcgowan, Andrew |
Christchurch New Zealand |
25 May 2001 - 24 May 2012 |
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: 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: 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
Medlar Futures Limited
30 Wimborne Cres
Wongeoon Vast Limited
6 Purbeck Place, Aranui