Dowsons Shoes Limited, a registered company, was registered on 13 Jul 1984. 9429039946539 is the NZ business identifier it was issued. The company has been managed by 5 directors: Mark Leslie Dowson - an active director whose contract started on 06 Apr 1992,
Craig William Dowson - an active director whose contract started on 22 Apr 1992,
Julie Annette Dowson - an active director whose contract started on 16 Mar 2023,
Knox Dowson - an inactive director whose contract started on 22 Apr 1992 and was terminated on 10 Feb 2023,
Keith William Dowson - an inactive director whose contract started on 22 Apr 1992 and was terminated on 19 Oct 2012.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Dowsons Shoes Limited had been using 190A The Runway, Wigram, Christchurch as their physical address up until 25 Aug 2020.
Old names for the company, as we found at BizDb, included: from 16 Sep 1996 to 30 Jan 2001 they were named Dowson Shoes Limited, from 13 Jul 1984 to 16 Sep 1996 they were named Dowsons Holdings Limited.
A single entity controls all company shares (exactly 1000000 shares) - K. Dowson & Sons Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address #1: 190a The Runway, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 12 Jun 2015 to 25 Aug 2020
Address #2: 3b Waimairi Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 02 Mar 2012 to 12 Jun 2015
Address #3: 68 Lichfield Street, Christchurch 8011 New Zealand
Physical & registered address used from 23 Feb 2009 to 02 Mar 2012
Address #4: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 23 Feb 2009
Address #5: C/- Kpmg, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address #6: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 01 Dec 2000 to 22 Apr 2003
Address #7: Hadlee Kippenberger & Partners, Level 15, Claredon Tower, 78 Worcester Street, Christchurch
Physical address used from 01 Dec 2000 to 22 Apr 2003
Address #8: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 20 May 1997 to 01 Dec 2000
Address #9: -
Physical address used from 19 Feb 1992 to 01 Dec 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | K. Dowson & Sons Limited Shareholder NZBN: 9429031978620 |
Christchurch Central Christchurch 8013 New Zealand |
13 Jul 1984 - |
Ultimate Holding Company
Mark Leslie Dowson - Director
Appointment date: 06 Apr 1992
Address: Nelson, 7010 New Zealand
Address used since 16 Feb 2016
Craig William Dowson - Director
Appointment date: 22 Apr 1992
Address: Christchurch, 8022 New Zealand
Address used since 16 Feb 2016
Julie Annette Dowson - Director
Appointment date: 16 Mar 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 16 Mar 2023
Knox Dowson - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 10 Feb 2023
Address: Christchurch, 8081 New Zealand
Address used since 16 Feb 2016
Keith William Dowson - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 19 Oct 2012
Address: Christchurch,
Address used since 22 Apr 1992
Asian Corner Trading Co. Limited
2 Peerswick Mall, 388 Riccarton Road
Hooray Company New Zealand Limited
Shop 5, Church Corner Mall
Teasme Group Limited
376 Riccarton Road. Upper Riccarton.
Interstar Travel And Tours Limited
357 Riccarton Road
Bush Inn Tavern Limited
364 Riccarton Road
L S Bush Inn Limited
364 Riccarton Road