Shortcuts

Bowen Nominees Limited

Type: NZ Limited Company (Ltd)
9429039672711
NZBN
324423
Company Number
Registered
Company Status
Current address
Level 18, Fujitsu House,
141 The Terrace,
Wellington 6143
New Zealand
Other address (Address for Records) used since 04 Mar 2014
Level 8, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Jul 2021
Level 8, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 19 Jul 2021

Bowen Nominees Limited, a registered company, was incorporated on 25 Feb 1987. 9429039672711 is the business number it was issued. This company has been supervised by 4 directors: Kevin James O'connor - an active director whose contract started on 18 Jan 1990,
Mark James O'connor - an active director whose contract started on 31 Oct 2023,
John Gaynor Donovan - an inactive director whose contract started on 02 Mar 1993 and was terminated on 12 Jan 1998,
Philip Wayne Hogg - an inactive director whose contract started on 18 Jan 1990 and was terminated on 02 Mar 1993.
Last updated on 12 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: Level 8, 45 Johnston Street, Wellington Central, Wellington, 6011 (registered address),
Level 8, 45 Johnston Street, Wellington Central, Wellington, 6011 (physical address),
Level 8, 45 Johnston Street, Wellington Central, Wellington, 6011 (service address),
Level 8, 45 Johnston Street, Wellington Central, Wellington, 6011 (other address) among others.
Bowen Nominees Limited had been using Level 18, Fujitsu House, 141 The Terrace, Wellington as their physical address up to 19 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: Level 18, Fujitsu House, 141 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 12 Mar 2014 to 19 Jul 2021

Address #2: Level 17, Morrison Kent House, 105 The Terrace, Wellington

Physical & registered address used from 17 Mar 2000 to 17 Mar 2000

Address #3: Level 12, Morrison Kent House, 105 The Terrace, Wellington New Zealand

Registered & physical address used from 17 Mar 2000 to 12 Mar 2014

Address #4: Level 17, Morrison Morpeth House, 105 The Terrace, Wellington

Registered address used from 08 Mar 1999 to 17 Mar 2000

Address #5: Level 17, Morrison Morpeth House, 105 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 17 Mar 2000

Address #6: Level 12, Bnz Centre, 1 Willis St, Wellington

Registered address used from 21 Jun 1994 to 08 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Willeston Holdings Limited
Shareholder NZBN: 9429039977359
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual O'connor, Kevin James Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Willeston Holdings Limited
Name
Ltd
Type
232799
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kevin James O'connor - Director

Appointment date: 18 Jan 1990

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 11 Mar 2021

Address: Wellington, 6011 New Zealand

Address used since 01 Mar 2013


Mark James O'connor - Director

Appointment date: 31 Oct 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 Oct 2023


John Gaynor Donovan - Director (Inactive)

Appointment date: 02 Mar 1993

Termination date: 12 Jan 1998

Address: Lower Hutt,

Address used since 02 Mar 1993


Philip Wayne Hogg - Director (Inactive)

Appointment date: 18 Jan 1990

Termination date: 02 Mar 1993

Address: Lower Hutt,

Address used since 18 Jan 1990

Nearby companies

Right Stuff Enterprises Limited
At The Offices Of Morrison Kent

Queens Wharf Holdings Limited
The Offices Of Morrison Kent

Bowen Trust Board
C/- The Offices Of Morrison Kent

'wellington Chinese School'
Lv 21, 105 - 109 The Terrace

Good2give Community Fund
C/o At The Offices Of Morrison Kent

Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent