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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Willeston Holdings Limited Shareholder NZBN: 9429039977359 |
Wellington Central Wellington 6011 New Zealand |
25 Feb 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'connor, Kevin James |
Wellington 6011 New Zealand |
25 Feb 1987 - |
Ultimate Holding Company
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
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