Shortcuts

Bowker Holdings No. 58 Limited

Type: NZ Limited Company (Ltd)
9429039518743
NZBN
371486
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 26 Mar 2019

Bowker Holdings No. 58 Limited was launched on 18 Jan 1988 and issued a number of 9429039518743. The registered LTD company has been run by 9 directors: Stephen Parkinson - an active director whose contract began on 06 Nov 2009,
Stephen Charles Parkinson - an active director whose contract began on 06 Nov 2009,
Alistair Rodney Maxwell - an active director whose contract began on 06 Nov 2009,
Alexander Andrew Malone - an active director whose contract began on 24 Nov 2009,
Gary John Hooper - an inactive director whose contract began on 10 Apr 1991 and was terminated on 15 Jun 2020.
As stated in BizDb's database (last updated on 17 Apr 2024), this company registered 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, registered).
Up until 26 Mar 2019, Bowker Holdings No. 58 Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 400 shares are allocated to 3 groups (3 shareholders in total). In the first group, 133 shares are held by 1 entity, namely:
Parkinson, Stephen Charles (a director) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 33.25% shares (exactly 133 shares) and includes
Maxwell, Alistair Rodney - located at Merivale, Christchurch.
The 3rd share allotment (134 shares, 33.5%) belongs to 1 entity, namely:
Malone, Alexander Andrew, located at Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Sep 2017 to 26 Mar 2019

Address: Unit 1/88 Hayton Road, Christchurch, 8042 New Zealand

Physical & registered address used from 21 Aug 2012 to 20 Sep 2017

Address: John L Hibbard Limited, Level 3, 70 Gloucester Street, Christchurch 8013 New Zealand

Physical address used from 01 Jul 2010 to 21 Aug 2012

Address: John L Hibbard Ltd, Level 3, 70 Gloucester Street, Christchurch 8013 New Zealand

Registered address used from 01 Jul 2010 to 21 Aug 2012

Address: John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 New Zealand

Physical & registered address used from 29 Oct 2009 to 01 Jul 2010

Address: Level 3, 70 Gloucester Street, Christchurch

Physical & registered address used from 28 May 2009 to 29 Oct 2009

Address: 5th Floor, 188 Hereford Street, Christchurch

Registered address used from 15 Apr 1996 to 28 May 2009

Address: C/- Deloitte Haskins Sells, Deloitte House, 32 Oxford Terrace, Christchurch

Registered address used from 23 Aug 1993 to 15 Apr 1996

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 20 Feb 1992 to 28 May 2009

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 133
Director Parkinson, Stephen Charles Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 133
Individual Maxwell, Alistair Rodney Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 134
Individual Malone, Alexander Andrew Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armour, Paul Christopher Fendalton
Christchurch 8052

New Zealand
Individual Newman, Edmund Frith Rd 2
Kaiapoi
7692
New Zealand
Individual Hooper, Gary John Ilam
Christchurch
8041
New Zealand
Individual Inglis, Graham Sanderson Fendalton
Christchurch
8052
New Zealand
Individual Parkinson, Stephen Fendalton
Christchurch
8052
New Zealand
Individual Walton, David Ivon Burnside
Christchurch 8053

New Zealand
Individual Parkinson, Stephen Fendalton
Christchurch
8052
New Zealand
Individual Parkinson, Stephen Fendalton
Christchurch
8052
New Zealand
Individual Hooper, Gary John Ilam
Christchurch
8041
New Zealand
Directors

Stephen Parkinson - Director

Appointment date: 06 Nov 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Jul 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 09 Jun 2017


Stephen Charles Parkinson - Director

Appointment date: 06 Nov 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 09 Jun 2017


Alistair Rodney Maxwell - Director

Appointment date: 06 Nov 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Jun 2010


Alexander Andrew Malone - Director

Appointment date: 24 Nov 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Jun 2010


Gary John Hooper - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 15 Jun 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 24 Jun 2010


Edmund Frith Newman - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 30 Jun 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 22 Jan 2014


Graham Sanderson Inglis - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 01 Feb 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Jun 2011


Paul Christopher Armour - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 04 Dec 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 06 Jul 2005


David Ivon Walton - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 21 Jun 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Jun 2010

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road