Dowco Associates Limited was launched on 12 Feb 1988 and issued an NZ business identifier of 9429039503718. This registered LTD company has been run by 4 directors: Richard Massey Downer - an active director whose contract began on 30 Mar 1998,
Alison May Downer - an inactive director whose contract began on 13 Aug 1993 and was terminated on 30 Mar 1998,
George Lancelot Osborne - an inactive director whose contract began on 13 Aug 1993 and was terminated on 30 Mar 1998,
John Clendon Downer - an inactive director whose contract began on 13 Aug 1993 and was terminated on 30 Mar 1998.
According to BizDb's data (updated on 18 Apr 2024), the company uses 1 address: 7 Aotaki Street, Otaki, Otaki, 5512 (category: office, physical).
Until 19 Nov 2021, Dowco Associates Limited had been using 7 Aotaki Street, Otaki as their registered address.
BizDb identified previous aliases for the company: from 12 Feb 1988 to 13 Dec 1993 they were named Analogie Consulting Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Downer, Christine (an individual) located at Raumati Beach, Paraparaumu postcode 5032.
Another group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Downer, Richard Massey - located at Raumati Beach, 5032,
Downer, Christine - located at Raumati Beach, Paraparaumu.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Downer, Richard Massey, located at Raumati Beach, 5032 (an individual).
Other active addresses
Address #4: 7 Aotaki Street, Otaki, Otaki, 5512 New Zealand
Office address used from 04 Oct 2022
Previous addresses
Address #1: 7 Aotaki Street, Otaki, 5512 New Zealand
Registered & physical address used from 19 Oct 2016 to 19 Nov 2021
Address #2: 7 Aotaki Street, Otaki, 5512 New Zealand
Registered & physical address used from 07 Dec 2009 to 19 Oct 2016
Address #3: 62 Riverbank Rd, Otaki
Physical & registered address used from 08 Oct 2008 to 07 Dec 2009
Address #4: 169 State Highway One, Otaki
Physical & registered address used from 03 Jan 2005 to 08 Oct 2008
Address #5: Po Box 121 Otaki Railway, Otaki
Physical address used from 20 Aug 1997 to 03 Jan 2005
Address #6: -
Physical address used from 20 Aug 1997 to 20 Aug 1997
Address #7: 46 Riverbank Road, Otaki
Registered address used from 08 Jul 1996 to 03 Jan 2005
Address #8: 93 Motuhara Road, Plimmerton
Registered address used from 14 Sep 1993 to 08 Jul 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Downer, Christine |
Raumati Beach Paraparaumu 5032 New Zealand |
11 May 2012 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Downer, Richard Massey |
Raumati Beach 5032 New Zealand |
12 Feb 1988 - |
Individual | Downer, Christine |
Raumati Beach Paraparaumu 5032 New Zealand |
11 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Downer, Richard Massey |
Raumati Beach 5032 New Zealand |
12 Feb 1988 - |
Richard Massey Downer - Director
Appointment date: 30 Mar 1998
Address: Raumati Beach 5032, Raumati Beach, 5032 New Zealand
Address used since 20 Jul 2015
Alison May Downer - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 30 Mar 1998
Address: Plimmerton,
Address used since 13 Aug 1993
George Lancelot Osborne - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 30 Mar 1998
Address: Waikanae,
Address used since 13 Aug 1993
John Clendon Downer - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 30 Mar 1998
Address: R D 1, Otaki,
Address used since 13 Aug 1993
Bradley & Kay Limited
7 Aotaki Street
F.t. Property Limited
7 Aotaki Street
Hutt City Pharmacy Limited
7 Aotaki Street
Otaki Pharmacy Limited
7 Aotaki Street
Dorothy Rose Paterson Trust
7 Aotaki Street
Huang & Liu Limited
76 Main Street