Shortcuts

Next Chapter 2023 Limited

Type: NZ Limited Company (Ltd)
9429037872793
NZBN
902416
Company Number
Registered
Company Status
N729420
Industry classification code
Telephone Answering Service
Industry classification description
Current address
245, Level 1 High Street
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 17 Jun 2022
14 Hautonga Street
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 07 Aug 2024

Next Chapter 2023 Limited, a registered company, was started on 03 Apr 1998. 9429037872793 is the NZ business identifier it was issued. "Telephone answering service" (ANZSIC N729420) is how the company is classified. This company has been supervised by 5 directors: Ann Frances Rowell - an active director whose contract began on 02 Jul 1998,
Sharon Rowell - an active director whose contract began on 01 Jun 2015,
Diane Snee - an inactive director whose contract began on 03 Apr 1998 and was terminated on 25 May 2001,
Mark Richardson - an inactive director whose contract began on 03 Apr 1998 and was terminated on 11 Oct 1999,
Russell David Pratt - an inactive director whose contract began on 03 Apr 1998 and was terminated on 04 Nov 1998.
Updated on 22 May 2025, our data contains detailed information about 1 address: 14 Hautonga Street, Petone, Lower Hutt, 5012 (type: registered, service).
Next Chapter 2023 Limited had been using 51 Dudley Street, Lower Hutt as their registered address until 17 Jun 2022.
Former names for the company, as we identified at BizDb, included: from 03 Apr 1998 to 24 May 2012 they were named Corporate Call Centre Limited.
All shares (140000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Rowell, Ann Frances (an individual) located at Roseneath, Wellington postcode 6011,
Rowell, Sharon Ann (an individual) located at Woburn, Lower Hutt postcode 5010,
Rowell, Michael James (an individual) located at Roseneath, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: 51 Dudley Street, Lower Hutt, 5040 New Zealand

Registered & physical address used from 21 May 2018 to 17 Jun 2022

Address #2: 51 Dudley Street, Lower Hutt, 5040 New Zealand

Registered & physical address used from 21 Jun 2013 to 21 May 2018

Address #3: Duncan Adams & Brook, C/- 51 Dudley Street, P O Box 30137, Lower Hutt New Zealand

Physical address used from 27 Aug 1999 to 21 Jun 2013

Address #4: Level 1, 2 Pretoria Street, Lower Hutt

Physical address used from 27 Aug 1999 to 27 Aug 1999

Address #5: Duncan Adams & Brook, 51 Dudley Street, Lower Hutt New Zealand

Registered address used from 15 Jul 1998 to 21 Jun 2013

Address #6: Level 1, 2 Pretoria Street, Lower Hutt

Registered address used from 15 Jul 1998 to 15 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 140000

Annual return filing month: June

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 140000
Individual Rowell, Ann Frances Roseneath
Wellington
6011
New Zealand
Individual Rowell, Sharon Ann Woburn
Lower Hutt
5010
New Zealand
Individual Rowell, Michael James Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowell, Ann Rowell Roseneath
Wellington
Individual Adams, Linton Arundel Roseneath
Wellington
Individual Boyer, Brian Kevin Roseneath
Wellington
Directors

Ann Frances Rowell - Director

Appointment date: 02 Jul 1998

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 05 Oct 2015


Sharon Rowell - Director

Appointment date: 01 Jun 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2015


Diane Snee - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 25 May 2001

Address: Lower Hutt,

Address used since 03 Apr 1998


Mark Richardson - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 11 Oct 1999

Address: Wainuiomata, Wellington,

Address used since 03 Apr 1998


Russell David Pratt - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 04 Nov 1998

Address: Masterton,

Address used since 03 Apr 1998

Nearby companies
Similar companies

Allied Orbit Limited
14 Wilding Avenue

Driving School Services Limited
41 Courtenay Place

Ekho Group Limited
1807/1 Courthouse Lane

Hughes Judd Consulting Limited
112 Verran Road

Reception Services Limited
1a Spinella Drive