Shortcuts

Bowen Margins Limited

Type: NZ Limited Company (Ltd)
9429039813800
NZBN
282487
Company Number
Registered
Company Status
Current address
Level 8
45 Johnston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 19 Jul 2021

Bowen Margins Limited was started on 29 Oct 1985 and issued an NZBN of 9429039813800. The registered LTD company has been managed by 6 directors: Kevin James O'connor - an active director whose contract began on 20 Sep 1990,
Mark James O'connor - an active director whose contract began on 31 Oct 2023,
Catherine Jane O'connor - an inactive director whose contract began on 18 Feb 1998 and was terminated on 28 Jul 2015,
Julia Margaret O'connor - an inactive director whose contract began on 17 Mar 1997 and was terminated on 27 Jun 1997,
John Gaynor Donovan - an inactive director whose contract began on 22 Mar 1993 and was terminated on 17 Mar 1997.
As stated in our information (last updated on 19 Mar 2024), the company registered 1 address: Level 8, 45 Johnston Street, Wellington, 6011 (types include: registered, physical).
Up until 19 Jul 2021, Bowen Margins Limited had been using Level 18, Fujitsu Tower, 141 The Terrace, Wellington as their physical address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 9999 shares are held by 1 entity, namely:
Willeston Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
O'connor, Kevin James - located at Wellington.

Addresses

Previous addresses

Address: Level 18, Fujitsu Tower, 141 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 15 Apr 2014 to 19 Jul 2021

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

Registered address used from 19 Jul 2000 to 19 Jul 2000

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

Registered address used from 19 Jul 2000 to 15 Apr 2014

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

Registered address used from 16 Jul 1998 to 19 Jul 2000

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

Physical address used from 30 Jun 1997 to 15 Apr 2014

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

Physical address used from 30 Jun 1997 to 30 Jun 1997

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

Registered address used from 21 Jun 1994 to 16 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
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
Level 18
Fujitsu Tower
141 The Terrace, Wellington 6011
New Zealand
Address
Directors

Kevin James O'connor - Director

Appointment date: 20 Sep 1990

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 03 Jul 2020

Address: Wellington, 6011 New Zealand

Address used since 01 Jul 2013


Mark James O'connor - Director

Appointment date: 31 Oct 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 Oct 2023


Catherine Jane O'connor - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 28 Jul 2015

Address: Wellington, 6011 New Zealand

Address used since 01 Jul 2013


Julia Margaret O'connor - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 27 Jun 1997

Address: Karori, Wellington,

Address used since 17 Mar 1997


John Gaynor Donovan - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 17 Mar 1997

Address: Lower Hutt,

Address used since 22 Mar 1993


Philip Wayne Hogg - Director (Inactive)

Appointment date: 20 Sep 1990

Termination date: 22 Mar 1993

Address: Lower Hutt,

Address used since 20 Sep 1990

Nearby companies