New Covenant Enterprises Limited, a registered company, was registered on 01 Jun 2000. 9429037250010 is the NZBN it was issued. "Sales agent for manufacturer, wholesaler or retailer" (ANZSIC F380050) is how the company was categorised. The company has been supervised by 1 director, named Grant Stuart Bowater - an active director whose contract started on 01 Jun 2000.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 14 Rich Terrace, Wigram, Christchurch, 8042 (physical address),
14 Rich Terrace, Wigram, Christchurch, 8042 (service address),
14 Rich Terrace, Wigram, Christchurch, 8042 (registered address),
14 Rich Terrace, Wigram, Christchurch, 8042 (other address) among others.
New Covenant Enterprises Limited had been using Unit 2, 35 Spencer Street, Addington, Christchurch as their registered address up until 08 Nov 2022.
Old names for this company, as we identified at BizDb, included: from 15 Mar 2004 to 28 Jul 2011 they were called Ohope Beach Resort Apartments Limited, from 31 Jul 2000 to 15 Mar 2004 they were called Ohope Point Resort Apartments Limited and from 01 Jun 2000 to 31 Jul 2000 they were called Ohiwa Apartments Limited.
A total of 120 shares are issued to 5 shareholders (5 groups). The first group is comprised of 14 shares (11.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 14 shares (11.67%). Finally we have the 3rd share allocation (14 shares 11.67%) made up of 1 entity.
Principal place of activity
14 Rich Terrace, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 2, 35 Spencer Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Nov 2019 to 08 Nov 2022
Address #2: 281 Queen Elizabeth Ii Drive, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Mar 2017 to 07 Nov 2019
Address #3: 3b Freyberg Avenue, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Oct 2015 to 22 Mar 2017
Address #4: Flat 1, 28 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Oct 2013 to 14 Oct 2015
Address #5: 1a Marlborough Place, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Aug 2011 to 09 Oct 2013
Address #6: Unit 1, 6 Marlborough Place, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Oct 2010 to 05 Aug 2011
Address #7: Hgc 307 Harbour Road, Ohope 3121 New Zealand
Physical & registered address used from 23 Jul 2009 to 22 Oct 2010
Address #8: Suite Hgc Ohope Beach Resort, 307 Harbour Road, Ohope
Physical & registered address used from 20 Sep 2007 to 23 Jul 2009
Address #9: 11a Plantation Reserve, Ohope
Registered & physical address used from 30 Oct 2006 to 20 Sep 2007
Address #10: 356 Ocean Road, Ohope
Physical & registered address used from 18 Sep 2005 to 30 Oct 2006
Address #11: 8 Kings Court, 590 Featherston Street, Palmerston North
Registered address used from 09 Oct 2001 to 18 Sep 2005
Address #12: 8 Kings Court, 590 Featherston Street, Palmerston North
Physical address used from 09 Oct 2001 to 09 Oct 2001
Address #13: 307 Harbour Road, Ohope
Physical address used from 09 Oct 2001 to 18 Sep 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Individual | Bowater, Carolyn Mary |
Wigram Christchurch 8042 New Zealand |
29 Oct 2018 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Bowater, Daniel Grant |
Rd 9 Whangarei 0179 New Zealand |
16 Jul 2009 - |
Shares Allocation #3 Number of Shares: 14 | |||
Individual | Bowater, Azrik John Stuart |
Wigram Christchurch 8042 New Zealand |
16 Jul 2009 - |
Shares Allocation #4 Number of Shares: 14 | |||
Individual | Bowater, Ezekiel David |
Wigram Christchurch 8042 New Zealand |
12 Mar 2008 - |
Shares Allocation #5 Number of Shares: 64 | |||
Individual | Bowater, Grant Stuart |
Wigram Christchurch 8042 New Zealand |
01 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Zard Family Trust | 13 Sep 2005 - 16 Jul 2009 | |
Individual | Crerar, Rachel Mary |
Mairehau Christchurch 8052 New Zealand |
16 Jul 2009 - 29 Oct 2018 |
Individual | Bowater, Carolyn Mary |
Mairehau Christchurch 8052 New Zealand |
13 Sep 2005 - 16 Apr 2018 |
Other | Null - Zard Family Trust | 13 Sep 2005 - 16 Jul 2009 |
Grant Stuart Bowater - Director
Appointment date: 01 Jun 2000
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 31 Oct 2022
Address: Addington, Christchurch, 8024 New Zealand
Address used since 30 Oct 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 14 Mar 2017
Dan Charteris Builders Limited
230 Queen Elizabeth Ii Drive
Nichen Investments Limited
15 Rostrevor Place
Nichen Limited
15 Rostrevor Place
Ck2 Management Limited
27 Cole Porter Avenue
Ki-bok Builders Limited
46 Holiday Drive
Shower Dome South Limited
46 Holiday Drive
Adanac Agencies Limited
24 Somme Street
Industrial Instruments (2015) Limited
4 Sawyers Arms Road
J&p Enterprises Limited
24c Sarabande Avenue
Maybe Moonstruck Limited
51 Quaids Road
New Zealand Natural Products Limited
749 Hills Road
Pf Sales Limited
63 Aylesford Street