Shortcuts

Rowe Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429039474698
NZBN
385524
Company Number
Registered
Company Status
Current address
52a Bryndwr Road
Bryndwr
Christchurch 8052
New Zealand
Registered & physical & service address used since 07 Nov 2017

Rowe Property Holdings Limited, a registered company, was started on 10 Mar 1988. 9429039474698 is the NZBN it was issued. The company has been run by 3 directors: Christopher John Rowe - an active director whose contract started on 10 Mar 1988,
Gremlin Amelia Keith Williams - an inactive director whose contract started on 13 Jul 1989 and was terminated on 01 May 1999,
Denise Rowe - an inactive director whose contract started on 10 Mar 1988 and was terminated on 13 Jul 1989.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 52A Bryndwr Road, Bryndwr, Christchurch, 8052 (category: registered, physical).
Rowe Property Holdings Limited had been using 176 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address up to 07 Nov 2017.
Previous aliases for this company, as we identified at BizDb, included: from 15 Nov 2013 to 15 Nov 2013 they were called Aerated Concrete (Nz) Limited, from 08 Jun 2000 to 15 Nov 2013 they were called Chris Rowe Builder Limited and from 10 Mar 1988 to 08 Jun 2000 they were called Halswell Hardware & Garden Centre (1988) Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 1250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3750 shares (75%).

Addresses

Previous addresses

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2012 to 07 Nov 2017

Address: C/-d Fantham, Level 2 / 137 Hereford Street, Christchurch New Zealand

Registered & physical address used from 10 Apr 2005 to 13 Apr 2012

Address: C/-d Fantham, 196 Gloucester St, Christchurch

Registered & physical address used from 11 May 2004 to 10 Apr 2005

Address: 307 Worcester Street, Christchurch 8001

Registered address used from 03 May 2002 to 11 May 2004

Address: 307 Worchester Street, Christchurch 8001

Physical address used from 03 May 2002 to 11 May 2004

Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora

Physical address used from 08 May 1999 to 08 May 1999

Address: 305 Worchester Street, Christchurch 8006

Physical address used from 08 May 1999 to 03 May 2002

Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora

Registered address used from 07 May 1999 to 03 May 2002

Address: 496-498 Sparks Road, Halswell, Christchurch

Registered address used from 17 Apr 1996 to 07 May 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Rowe, Denise Christchurch
Shares Allocation #2 Number of Shares: 3750
Individual Rowe, Christopher John Christchurch
Directors

Christopher John Rowe - Director

Appointment date: 10 Mar 1988

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 20 Apr 2010


Gremlin Amelia Keith Williams - Director (Inactive)

Appointment date: 13 Jul 1989

Termination date: 01 May 1999

Address: Christchurch,

Address used since 13 Jul 1989


Denise Rowe - Director (Inactive)

Appointment date: 10 Mar 1988

Termination date: 13 Jul 1989

Address: Christchurch,

Address used since 10 Mar 1988