Shortcuts

Dowie Continental Limited

Type: NZ Limited Company (Ltd)
9429037641627
NZBN
949155
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 09 Oct 2020
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 03 Oct 2024
Flat 14, 269 Wakefield Quay
Stepneyville
Nelson 7010
New Zealand
Registered & service address used since 09 May 2025

Dowie Continental Limited, a registered company, was incorporated on 22 Mar 1999. 9429037641627 is the business number it was issued. This company has been managed by 1 director, named Nigel John Dowie - an active director whose contract started on 22 Mar 1999.
Last updated on 26 May 2025, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Flat 14, 269 Wakefield Quay, Stepneyville, Nelson, 7010 (registered address),
Flat 14, 269 Wakefield Quay, Stepneyville, Nelson, 7010 (service address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address) among others.
Dowie Continental Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address until 03 Oct 2024.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 09 Oct 2020 to 03 Oct 2024

Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Apr 2014 to 09 Oct 2020

Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Apr 2012 to 16 Apr 2014

Address #4: 154 Tuam Street, Christchurch 8011

Registered address used from 24 May 2010 to 24 May 2010

Address #5: R G D Taylor Ltd, 154 Tuam Street, Christchurch 8011 New Zealand

Registered address used from 24 May 2010 to 20 Apr 2012

Address #6: R G D Taylor Ltd, Chartered Accountants, 154 Tuam St, Christchurch 8011 New Zealand

Physical address used from 24 May 2010 to 20 Apr 2012

Address #7: R G D Taylor Ltd, Chartered Accountants, 154 Tuam St, Christchurch

Registered address used from 12 Apr 2000 to 24 May 2010

Address #8: R G D Taylor Ltd, Chartered Accountants, 154 Tuam St, Christchurch

Physical address used from 22 Mar 1999 to 24 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Dowie, Nigel John Marybank
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Dowie, Deborah Ann Stepneyville
Nelson
7010
New Zealand
Directors

Nigel John Dowie - Director

Appointment date: 22 Mar 1999

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 30 Oct 2017

Address: Marybank, Nelson, 7010 New Zealand

Address used since 21 May 2015

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive