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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 140000 | |||
| Individual | Rowell, Ann Frances |
Roseneath Wellington 6011 New Zealand |
11 Jun 2018 - |
| Individual | Rowell, Sharon Ann |
Woburn Lower Hutt 5010 New Zealand |
11 Jun 2018 - |
| Individual | Rowell, Michael James |
Roseneath Wellington 6011 New Zealand |
11 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rowell, Ann Rowell |
Roseneath Wellington |
03 Apr 1998 - 11 Jun 2018 |
| Individual | Adams, Linton Arundel |
Roseneath Wellington |
03 Apr 1998 - 11 Jun 2018 |
| Individual | Boyer, Brian Kevin |
Roseneath Wellington |
03 Apr 1998 - 11 Jun 2018 |
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
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Nursery Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street
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