Bowers Limited, a registered company, was launched on 14 Nov 1996. 9429038199059 is the business number it was issued. This company has been managed by 7 directors: Pamela W. - an active director whose contract started on 14 Nov 1996,
Alistair W. - an active director whose contract started on 08 Oct 2010,
Kathryn W. - an active director whose contract started on 08 Oct 2010,
Charles Edward Jack - an active director whose contract started on 23 Oct 2015,
Jonathan Andrew Wittus - an inactive director whose contract started on 03 May 2004 and was terminated on 31 May 2005.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Bowers Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address up until 14 Apr 2020.
One entity owns all company shares (exactly 100 shares) - Wittus, Pamela Mary - located at 1023, Hanford, California.
Previous addresses
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 21 Jun 2007 to 14 Apr 2020
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Jun 2007 to 14 Apr 2020
Address: C/- Cecilia Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland
Registered & physical address used from 04 Mar 2002 to 21 Jun 2007
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 04 Mar 2002
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 15 Dec 1996 to 11 Apr 2000
Address: C/- Cecelia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland
Physical address used from 15 Dec 1996 to 04 Mar 2002
Address: Offices Of Cecelia Clarke & Associates, 18 Morgan Street, Newmarket, Auckland
Physical address used from 15 Dec 1996 to 15 Dec 1996
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 15 Dec 1996 to 15 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wittus, Pamela Mary |
Hanford California 93230 United States |
14 Nov 1996 - |
Pamela W. - Director
Appointment date: 14 Nov 1996
Address: Hanford, California 93230, United States
Address used since 14 Nov 1996
Alistair W. - Director
Appointment date: 08 Oct 2010
Address: Hanford, Ca, 93230 United States
Address used since 08 Oct 2010
Kathryn W. - Director
Appointment date: 08 Oct 2010
Address: Hanford, Ca, 93230 United States
Address used since 08 Oct 2010
Charles Edward Jack - Director
Appointment date: 23 Oct 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Oct 2015
Jonathan Andrew Wittus - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 31 May 2005
Address: Hanford, Ca 93230, U S A,
Address used since 03 May 2004
John Christian Wittus - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 13 Sep 2000
Address: Hanford, Ca 93230, Usa,
Address used since 26 Jun 2000
Anthony John James Agar - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 14 Nov 1996
Address: Parnell, Auckland,
Address used since 14 Nov 1996
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway