Gavin Lowe Air Conditioning Limited was started on 09 Jun 1995 and issued a New Zealand Business Number of 9429038474408. The registered LTD company has been managed by 6 directors: Karen Anne Lowe - an active director whose contract began on 01 Apr 2011,
Rex Prebble - an active director whose contract began on 01 Oct 2014,
Mark Lindsay Sutherland - an inactive director whose contract began on 01 Oct 2014 and was terminated on 23 Mar 2017,
Gavin Francis Lowe - an inactive director whose contract began on 09 Jun 1995 and was terminated on 01 Apr 2011,
Lesley Ann Lowe - an inactive director whose contract began on 29 Feb 2008 and was terminated on 01 Apr 2011.
As stated in our data (last updated on 28 Mar 2024), the company registered 1 address: 48 Battersea Street, Sydenham, Christchurch, 8023 (types include: office, postal).
Until 17 Jun 2013, Gavin Lowe Air Conditioning Limited had been using 306 Port Hills Road, Hillsborough, Christchurch as their registered address.
BizDb found old names used by the company: from 09 Jun 1995 to 12 Apr 1996 they were called Lowe Associates Limited.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 360 shares are held by 1 entity, namely:
Christchurch Electrical (1999) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 12 per cent shares (exactly 120 shares) and includes
Hawes, Aaron Kenneth - located at Halswell, Christchurch.
The third share allotment (120 shares, 12%) belongs to 1 entity, namely:
Lock, Michael Frederick, located at Heathcote Valley, Christchurch (an individual). Gavin Lowe Air Conditioning Limited is categorised as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).
Other active addresses
Address #4: 48 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Delivery address used from 09 May 2019
Principal place of activity
48 Battersea Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 306 Port Hills Road, Hillsborough, Christchurch New Zealand
Registered address used from 15 Dec 2009 to 17 Jun 2013
Address #2: 306 Port Hills Road, Hillsborough, Christchurch New Zealand
Physical address used from 15 Dec 2009 to 21 Oct 2013
Address #3: 154 Tennyson Street, Christchurch
Registered address used from 18 May 2000 to 15 Dec 2009
Address #4: Grant Thornton, Floor 8 / A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 06 Jun 1997 to 06 Jun 1997
Address #5: 154 Tennyson Street, Christchurch
Physical address used from 06 Jun 1997 to 06 Jun 1997
Address #6: Grant Thornton, Floor 8 / A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 06 Jun 1997 to 18 May 2000
Address #7: 27a Colombo Street, Cashmere, Christchurch
Physical address used from 06 Jun 1997 to 15 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Entity (NZ Limited Company) | Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 |
Christchurch Central Christchurch 8013 New Zealand |
09 Dec 2014 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Hawes, Aaron Kenneth |
Halswell Christchurch 8025 New Zealand |
12 May 2011 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Lock, Michael Frederick |
Heathcote Valley Christchurch 8022 New Zealand |
23 Jun 2017 - |
Shares Allocation #4 Number of Shares: 360 | |||
Director | Lowe, Karen Anne |
Mount Pleasant Christchurch 8081 New Zealand |
12 May 2011 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Todd, Lee James |
Parklands Christchurch 8083 New Zealand |
04 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Tracey Elizabeth |
Christchurch 8022 New Zealand |
12 May 2011 - 09 Dec 2014 |
Individual | Kirkland, Michael |
Burnside Christchurch 8053 New Zealand |
09 Jun 1995 - 09 Dec 2014 |
Individual | Lowe, Gavin Francis |
Saint Martins Christchurch 8022 New Zealand |
18 Apr 2013 - 09 Dec 2014 |
Individual | Sutherland, Mark Lindsay |
Ilam Christchurch 8041 New Zealand |
09 Dec 2014 - 28 Mar 2017 |
Individual | Lowe, Lesley Ann |
Christchurch 8022 New Zealand |
09 Jun 1995 - 30 May 2012 |
Individual | Lowe, Gavin Francis |
Christchurch 8022 New Zealand |
09 Jun 1995 - 18 Apr 2013 |
Karen Anne Lowe - Director
Appointment date: 01 Apr 2011
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2011
Rex Prebble - Director
Appointment date: 01 Oct 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2014
Mark Lindsay Sutherland - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 23 Mar 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2014
Gavin Francis Lowe - Director (Inactive)
Appointment date: 09 Jun 1995
Termination date: 01 Apr 2011
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2008
Lesley Ann Lowe - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 01 Apr 2011
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2008
Lesley Ann Lowe - Director (Inactive)
Appointment date: 09 Jun 1995
Termination date: 14 Sep 1999
Address: Christchurch 8002,
Address used since 09 Jun 1995
Attorneys & Trustees Limited
52 Battersea Street
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
A.martella Limited
Same As Registered Office
Aa Heat Pumps And Electrical Limited
C/- David K Brown
Airflow Engineering (s.i.) Limited
30c Carlyle Street
Allserve Limited
118d Wordsworth Street
Hartnell Cool-heat Limited
36 Brisbane Street
Heat Pumps Now Limited
Level 2, Building One