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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 133 | |||
Director | Parkinson, Stephen Charles |
Fendalton Christchurch 8052 New Zealand |
11 Sep 2020 - |
Shares Allocation #2 Number of Shares: 133 | |||
Individual | Maxwell, Alistair Rodney |
Merivale Christchurch 8014 New Zealand |
06 Nov 2009 - |
Shares Allocation #3 Number of Shares: 134 | |||
Individual | Malone, Alexander Andrew |
Fendalton Christchurch 8052 New Zealand |
06 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armour, Paul Christopher |
Fendalton Christchurch 8052 New Zealand |
18 Jan 1988 - 22 Jan 2014 |
Individual | Newman, Edmund Frith |
Rd 2 Kaiapoi 7692 New Zealand |
18 Jan 1988 - 23 Aug 2019 |
Individual | Hooper, Gary John |
Ilam Christchurch 8041 New Zealand |
18 Jan 1988 - 15 Jun 2020 |
Individual | Inglis, Graham Sanderson |
Fendalton Christchurch 8052 New Zealand |
18 Jan 1988 - 14 Mar 2017 |
Individual | Parkinson, Stephen |
Fendalton Christchurch 8052 New Zealand |
06 Nov 2009 - 11 Sep 2020 |
Individual | Walton, David Ivon |
Burnside Christchurch 8053 New Zealand |
18 Jan 1988 - 21 Jun 2011 |
Individual | Parkinson, Stephen |
Fendalton Christchurch 8052 New Zealand |
06 Nov 2009 - 11 Sep 2020 |
Individual | Parkinson, Stephen |
Fendalton Christchurch 8052 New Zealand |
06 Nov 2009 - 11 Sep 2020 |
Individual | Hooper, Gary John |
Ilam Christchurch 8041 New Zealand |
18 Jan 1988 - 15 Jun 2020 |
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
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