Shortcuts

Lowe Forest Limited

Type: NZ Limited Company (Ltd)
9429038138621
NZBN
847079
Company Number
Registered
Company Status
Current address
2193 Waimarama Road
Rd 12
Havelock North 4294
New Zealand
Registered & physical & service address used since 06 May 2015

Lowe Forest Limited, a registered company, was registered on 25 Mar 1997. 9429038138621 is the business number it was issued. This company has been managed by 5 directors: Gregory Robert Lowe - an active director whose contract began on 25 Mar 1997,
Peter Max Bradleigh - an active director whose contract began on 25 Mar 1997,
Ricky Mark Nicholson - an inactive director whose contract began on 25 Mar 1997 and was terminated on 31 May 2022,
Douglas Peter Lowe - an inactive director whose contract began on 25 Mar 1997 and was terminated on 01 Jun 2001,
Colin Baird Campbell - an inactive director whose contract began on 25 Mar 1997 and was terminated on 03 Jan 2001.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 2193 Waimarama Road, Rd 12, Havelock North, 4294 (category: registered, physical).
Lowe Forest Limited had been using 119 Queen Street East, Hastings as their registered address up until 06 May 2015.
A total of 229720 shares are issued to 16 shareholders (12 groups). The first group includes 1737 shares (0.76 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1738 shares (0.76 per cent). Lastly there is the 3rd share allocation (1737 shares 0.76 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 10 Oct 2011 to 06 May 2015

Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 30 Sep 2010 to 10 Oct 2011

Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Physical & registered address used from 04 Dec 2008 to 30 Sep 2010

Address: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122

Registered & physical address used from 29 Sep 2008 to 04 Dec 2008

Address: Horwath Carr & Stanton Ltd, Chartered Accountants, 119 Queen Street East, Hastings

Physical & registered address used from 25 Sep 2006 to 29 Sep 2008

Address: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 15 Sep 2000 to 25 Sep 2006

Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 15 Sep 2000 to 25 Sep 2006

Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 11 Apr 2000 to 15 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 229720

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1737
Individual Lowe, Zeb Maraenui
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1738
Individual Howell, Rana Mavis Maraenui
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1737
Individual Lowe, Alexi Shirley Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #4 Number of Shares: 12330
Individual Bradleigh, Susan Christina Te Awanga
4102
New Zealand
Shares Allocation #5 Number of Shares: 34100
Individual Bradleigh, Susan Christine Te Awanga
4102
New Zealand
Individual Bradleigh, Peter Max Waimarama
Havelock North
4130
New Zealand
Shares Allocation #6 Number of Shares: 1738
Individual Lowe, Zara Rose Maraenui
Napier
4110
New Zealand
Shares Allocation #7 Number of Shares: 6950
Individual Lowe, Douglas Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #8 Number of Shares: 12330
Individual Nicholson, Tracy Joy Clive
4102
New Zealand
Shares Allocation #9 Number of Shares: 12330
Individual Lowe, Gregory Robert Parkvale
Hastings
4122
New Zealand
Shares Allocation #10 Number of Shares: 44200
Individual Nicholson, Tracy Joy Clive
4102
New Zealand
Shares Allocation #11 Number of Shares: 56430
Individual Campbell, Nathan Douglas Akina
Hastings
4122
New Zealand
Individual Campbell, Stefan Baird Akina
Hastings
4122
New Zealand
Individual Campbell, Janet Pauline Akina
Hastings
4122
New Zealand
Shares Allocation #12 Number of Shares: 44100
Individual Lowe, Sandie Rosa Parkvale
Hastings
4122
New Zealand
Individual Lowe, Gregory Robert Parkvale
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradleigh, Susan Cristine Te Awanga
Individual Campbell, Janet Pauline Hastings
Individual Lowe, Shirley Hastings
Individual Lowe, Bruce Philip Clive
4102
New Zealand
Individual Nicholson, Ricky Mark Clive
4102
New Zealand
Directors

Gregory Robert Lowe - Director

Appointment date: 25 Mar 1997

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 22 Sep 2008


Peter Max Bradleigh - Director

Appointment date: 25 Mar 1997

Address: Waimarama, Havelock North, 4130 New Zealand

Address used since 13 Sep 2011


Ricky Mark Nicholson - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 31 May 2022

Address: Clive, 4102 New Zealand

Address used since 22 Sep 2010


Douglas Peter Lowe - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 01 Jun 2001

Address: Hastings,

Address used since 25 Mar 1997


Colin Baird Campbell - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 03 Jan 2001

Address: Hastings,

Address used since 25 Mar 1997

Nearby companies