Fowlers Machinery Brokers Limited was registered on 11 Apr 1996 and issued a number of 9429038336676. The registered LTD company has been run by 3 directors: John Fowler - an active director whose contract started on 11 Apr 1996,
Steven Tong - an active director whose contract started on 11 Apr 1996,
Chris Drury - an inactive director whose contract started on 11 Apr 1996 and was terminated on 08 Sep 1997.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 1 address: Level 4, 52 Symonds St, Auckland, 1010 (types include: registered, physical).
Until 11 Mar 2015, Fowlers Machinery Brokers Limited had been using Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland as their physical address.
BizDb identified former names for this company: from 11 Apr 1996 to 21 Sep 2010 they were named Csj Rentals Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Fowler, John (an individual) located at Castor Bay, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Tong, Steven - located at Freemans Bay, Auckland.
Previous addresses
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Mar 2014 to 11 Mar 2015
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Mar 2012 to 10 Mar 2014
Address: Oswin Griffiths Dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand
Physical address used from 07 Mar 2006 to 08 Mar 2012
Address: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand
Registered address used from 07 Mar 2006 to 08 Mar 2012
Address: Oswin Griffiths - Dfk Ltd, Level 4, Columbus House, 52 Symonds Str, Auckland
Physical address used from 01 Mar 2002 to 07 Mar 2006
Address: Gosling Chapman, 63 Albert Street, Auckland
Registered address used from 28 Feb 2001 to 07 Mar 2006
Address: Gosling Chapman, 63 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 28 Feb 2001
Address: Gosling Chapman, 63 Albert Street, Auckland
Physical address used from 17 Apr 1996 to 01 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fowler, John |
Castor Bay Auckland 0620 New Zealand |
11 Apr 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tong, Steven |
Freemans Bay Auckland 1011 New Zealand |
11 Apr 1996 - |
John Fowler - Director
Appointment date: 11 Apr 1996
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Mar 2015
Steven Tong - Director
Appointment date: 11 Apr 1996
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Feb 2016
Chris Drury - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 08 Sep 1997
Address: Sunnynook, Auckland,
Address used since 11 Apr 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street