Shortcuts

Howell New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037641825
NZBN
949218
Company Number
Registered
Company Status
Current address
5 Whistler Close
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 25 Jul 2022

Howell New Zealand Limited, a registered company, was incorporated on 09 Mar 1999. 9429037641825 is the NZBN it was issued. The company has been managed by 3 directors: James Damron Howell - an active director whose contract started on 05 Jul 1999,
Janet Christine Schwartz Howell - an active director whose contract started on 05 Jul 1999,
Louis Patrick Mcelwee - an inactive director whose contract started on 09 Mar 1999 and was terminated on 25 Aug 2000.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Whistler Close, Rototuna North, Hamilton, 3210 (category: registered, physical).
Howell New Zealand Limited had been using 73 Victoria Road South, Onetangi, Waiheke Island as their registered address up until 25 Jul 2022.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Howell, James Damron (an individual) located at Onetangi, Waiheke Island postcode 1081,
Janet Christine Schwartz, Howell (an individual) located at Onetangi, Waiheke Island postcode 1081.

Addresses

Previous addresses

Address: 73 Victoria Road South, Onetangi, Waiheke Island, 1081 New Zealand

Registered & physical address used from 19 Jul 2022 to 25 Jul 2022

Address: 22-24 Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 17 Feb 2020 to 19 Jul 2022

Address: 22-24 Victoria Street, Cambridge New Zealand

Registered address used from 05 Sep 2003 to 17 Feb 2020

Address: 22-24 Victoria Street, Cambridge New Zealand

Physical address used from 05 Sep 2003 to 19 Jul 2022

Address: C/- Mcelwee & Co, Level 1 Bridgecorp House, 36 Kitchener Street, Auckland

Physical & registered address used from 30 Sep 2002 to 05 Sep 2003

Address: 7th Floor, 70 Symonds Street, Auckland

Registered address used from 12 Apr 2000 to 30 Sep 2002

Address: 7th Floor, 70 Symonds Street, Auckland

Physical address used from 09 Mar 1999 to 30 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Howell, James Damron Onetangi
Waiheke Island
1081
New Zealand
Individual Janet Christine Schwartz, Howell Onetangi
Waiheke Island
1081
New Zealand
Directors

James Damron Howell - Director

Appointment date: 05 Jul 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2017

Address: Tamahere, Cambridge, 3493 New Zealand

Address used since 01 Aug 2015


Janet Christine Schwartz Howell - Director

Appointment date: 05 Jul 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2017

Address: Tamahere, Cambridge, 3493 New Zealand

Address used since 01 Aug 2015


Louis Patrick Mcelwee - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 25 Aug 2000

Address: 10 Shelly Beach Road, St Marys Bay, Auckland,

Address used since 09 Mar 1999

Nearby companies

Firenze Holdings Limited
22-24 Victoria Street

Rangea Farm Limited
22-24 Victoria Street

Findlay Livestock 2012 Limited
22-24 Victoria Street

Nj Hinton & Associates Limited
22-24 Victoria Street

Putaruru Tyres Limited
22-24 Victoria Street

Ken Riddle Livestock (2010) Limited
22-24 Victoria Street