Shortcuts

Derek Gower Nz Limited

Type: NZ Limited Company (Ltd)
9429040030098
NZBN
199715
Company Number
Registered
Company Status
Current address
36 Nathan Avenue
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 01 Dec 2020

Derek Gower Nz Limited, a registered company, was incorporated on 17 Mar 1981. 9429040030098 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Derek Howard Gower - an active director whose contract began on 07 Oct 1993,
Joseph Jacob Albahari - an inactive director whose contract began on 07 Oct 1993 and was terminated on 01 Jan 1997,
Alan Hong Meng Chew - an inactive director whose contract began on 30 Oct 1992 and was terminated on 04 Oct 1996,
Hilton Petrie Bennett - an inactive director whose contract began on 07 Oct 1993 and was terminated on 04 Oct 1996,
Lloyd James Lincoln Preston - an inactive director whose contract began on 03 Oct 1992 and was terminated on 07 Oct 1993.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 36 Nathan Avenue, Paraparaumu Beach, Paraparaumu, 5032 (category: registered, physical).
Derek Gower Nz Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address until 01 Dec 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 20 Mar 1990 to 30 Mar 2015 they were called The New Zealand Software Corporation Limited, from 24 Nov 1987 to 20 Mar 1990 they were called Ansbas & Co Limited and from 27 Apr 1983 to 24 Nov 1987 they were called Chartwell Toys & Hobbies Limited.
A total of 30746 shares are allotted to 3 shareholders (2 groups). The first group includes 46 shares (0.15 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 30700 shares (99.85 per cent).

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 16 May 2019 to 01 Dec 2020

Address: Level 2, 103 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 05 Jun 2012 to 16 May 2019

Address: Robertson Fulton Ltd, Chartered, Accountants, Level 1, 960 Victoria Str, Hamilton 3200 New Zealand

Physical & registered address used from 03 Jun 2009 to 05 Jun 2012

Address: Robertson Fulton Ltd, Chartered Accountants, Level 1, 960 Victoria Street, Hamilton

Registered & physical address used from 06 Jun 2008 to 03 Jun 2009

Address: Smith Sutcliffe, First Floor, 960 Victoria Street, Hamilton

Physical address used from 01 Jun 2001 to 06 Jun 2008

Address: Smith Sutcliffe & Associates Ltd, 1st Floor, 960 Victoria Street, Hamilton

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address: Smith Sutcliffe & Associates Ltd, 1st Floor, 960 Victoria Street, Hamilton

Registered address used from 01 Jun 2001 to 06 Jun 2008

Address: 920 Victoria Street,, Hamilton.

Registered & physical address used from 28 May 2001 to 01 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 30746

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 46
Individual Gower, Derek Howard Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 30700
Individual Gower, Derek Howard Paraparaumu Beach
Paraparaumu
5032
New Zealand
Other (Other) Mccaw Lewis Chapman Trustees Ltd Hamilton Central
Hamilton 3204

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gower, Derek Howard Hamilton
Other Gower, Derek Howard
Other Null - Gower, Derek Howard
Directors

Derek Howard Gower - Director

Appointment date: 07 Oct 1993

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 26 May 2016


Joseph Jacob Albahari - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 01 Jan 1997

Address: Hamilton,

Address used since 07 Oct 1993


Alan Hong Meng Chew - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 04 Oct 1996

Address: Hamilton,

Address used since 30 Oct 1992


Hilton Petrie Bennett - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 04 Oct 1996

Address: Hamilton,

Address used since 07 Oct 1993


Lloyd James Lincoln Preston - Director (Inactive)

Appointment date: 03 Oct 1992

Termination date: 07 Oct 1993

Address: Hamilton,

Address used since 03 Oct 1992


Alanna May Thurgood - Director (Inactive)

Appointment date: 17 Mar 1981

Termination date: 04 Sep 1987

Address: Hamilton,

Address used since 17 Mar 1981


John Thurgood - Director (Inactive)

Appointment date: 17 Mar 1981

Termination date: 04 Sep 1987

Address: Hamilton,

Address used since 17 Mar 1981

Nearby companies

Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street

Jcrb (fredericks) Limited
Level One, 53 King Street

Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street

Wilmac Property Limited
Level 1, 851 Victoria Street

Cake Box Limited
Level One, 53 King Street

Jcrb (cake Box) Limited
Level One, 53 King Street