Jack Gower Developments Limited was launched on 13 Apr 1993 and issued an NZBN of 9429038881138. This registered LTD company has been supervised by 4 directors: John Butler Gower - an active director whose contract started on 10 Jun 1993,
Margaret Mary Woodhouse - an active director whose contract started on 10 Jun 1993,
Alan Fredrick Spencer - an inactive director whose contract started on 13 Apr 1993 and was terminated on 10 Jun 1993,
Clayton Trevor Arthur Stent - an inactive director whose contract started on 13 Apr 1993 and was terminated on 01 Jun 1993.
According to BizDb's information (updated on 02 May 2025), this company uses 1 address: 178 Lake Terrace, Hilltop, Taupo, 3330 (category: physical, registered).
Until 09 Jul 1999, Jack Gower Developments Limited had been using Stretton & Co, Chartered Accountants, Towngate Building, Heu Heu Street, Taupo as their physical address.
BizDb identified past names for this company: from 17 Sep 1993 to 15 Mar 2010 they were called Natural Expressions Limited, from 13 Apr 1993 to 17 Sep 1993 they were called Horomatangi Properties (No.32) Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Woodhouse, Margaret Mary (an individual) located at Hilltop, Taupo postcode 3330,
Bignell, Steven James (an individual) located at Taupo postcode 3385,
Gower, John Butler (an individual) located at Hilltop, Taupo postcode 3330. Jack Gower Developments Limited has been categorised as "Publishing nec" (ANZSIC J541910).
Previous addresses
Address: Stretton & Co, Chartered Accountants, Towngate Building, Heu Heu Street, Taupo
Physical address used from 09 Jul 1999 to 09 Jul 1999
Address: 14 The Point, Acacia Bay Road, Taupo New Zealand
Physical address used from 09 Jul 1999 to 09 May 2016
Address: Stretton & Co, Chartered Accountants, Towngate Building, Heu Heu Street, Taupo
Registered address used from 30 Jun 1999 to 30 Jun 1999
Address: 14 The Point, Acacia Bay Road, Taupo New Zealand
Registered address used from 30 Jun 1999 to 09 May 2016
Address: Stretton & Co, P O Box 104, Towngate Building, Heu Heu Street, Taupo
Registered address used from 01 Jul 1997 to 30 Jun 1999
Address: C/- Le Pine & Co, 1st Floor, 4 Horomatangi Street, Taupo
Registered address used from 16 Jun 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Woodhouse, Margaret Mary |
Hilltop Taupo 3330 New Zealand |
13 Apr 1993 - |
| Individual | Bignell, Steven James |
Taupo 3385 New Zealand |
15 Mar 2010 - |
| Individual | Gower, John Butler |
Hilltop Taupo 3330 New Zealand |
15 Mar 2010 - |
John Butler Gower - Director
Appointment date: 10 Jun 1993
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 29 Apr 2016
Margaret Mary Woodhouse - Director
Appointment date: 10 Jun 1993
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 29 Apr 2016
Alan Fredrick Spencer - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 10 Jun 1993
Address: Taupo,
Address used since 13 Apr 1993
Clayton Trevor Arthur Stent - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 01 Jun 1993
Address: Rainbow Point, Taupo,
Address used since 13 Apr 1993
Fraser Cameron Architects Limited
12 Waipahihi Avenue
Taupo Bird Rescue
58 Ngauruhoe Street
High Speed Productions Limited
8 Muritai Street
Powmar Investments Limited
63 Ngauruhoe Street
Elbey Limited
6 Muritai Street
Coded Vision Limited
31kurupae Road
A Little Bit Yummy Limited
18 Lake St
Auto Media Group Limited
1247 Ranolf Street
Impact Tourist Info Limited
10 Weka Road
Me Incorporated Limited
828 Wily Terrace
The Green Pen Works Limited
62 Orion Drive
Wordsworthy Limited
111 Meander Drive