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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46 | |||
Individual | Gower, Derek Howard |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 May 2006 - |
Shares Allocation #2 Number of Shares: 30700 | |||
Individual | Gower, Derek Howard |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Oct 2008 - |
Other (Other) | Mccaw Lewis Chapman Trustees Ltd |
Hamilton Central Hamilton 3204 New Zealand |
09 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gower, Derek Howard |
Hamilton |
17 Mar 1981 - 31 May 2005 |
Other | Gower, Derek Howard | 31 May 2005 - 09 May 2006 | |
Other | Null - Gower, Derek Howard | 31 May 2005 - 09 May 2006 |
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
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