Shortcuts

New Covenant Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037250010
NZBN
1037670
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer, Wholesaler Or Retailer
Industry classification description
Current address
Unit 2, 35 Spencer Street
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 30 Oct 2019
14 Rich Terrace
Wigram
Christchurch 8042
New Zealand
Office & delivery & postal & other (Address For Share Register) & records & shareregister address used since 31 Oct 2022
14 Rich Terrace
Wigram
Christchurch 8042
New Zealand
Physical & service & registered address used since 08 Nov 2022

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.

Addresses

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

Contact info
64 21 682499
29 Oct 2018 Phone
grant@bowater.co.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
ncel@bowater.co.nz
29 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 14
Individual Bowater, Carolyn Mary Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Bowater, Daniel Grant Rd 9
Whangarei
0179
New Zealand
Shares Allocation #3 Number of Shares: 14
Individual Bowater, Azrik John Stuart Wigram
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 14
Individual Bowater, Ezekiel David Wigram
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 64
Individual Bowater, Grant Stuart Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Zard Family Trust
Individual Crerar, Rachel Mary Mairehau
Christchurch
8052
New Zealand
Individual Bowater, Carolyn Mary Mairehau
Christchurch
8052
New Zealand
Other Null - Zard Family Trust
Directors

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

Nearby companies

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

Similar companies

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