Shortcuts

Mcdowell Enterprise Limited

Type: NZ Limited Company (Ltd)
9429040328317
NZBN
142325
Company Number
Registered
Company Status
Current address
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 May 2017

Mcdowell Enterprise Limited was started on 30 Nov 1982 and issued a New Zealand Business Number of 9429040328317. The registered LTD company has been supervised by 2 directors: Carl M. - an active director whose contract began on 24 Sep 1988,
Robert James Mcdowell - an active director whose contract began on 24 Sep 1988.
According to our data (last updated on 19 Apr 2024), this company uses 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 05 May 2017, Mcdowell Enterprise Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 998 shares are allotted to 1 group (1 sole shareholder). In the first group, 998 shares are held by 1 entity, namely:
Mcdowell, Carl James (an individual) located at Waltham, Christchurch postcode 8011.

Addresses

Previous addresses

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Apr 2015 to 05 May 2017

Address: 334 Madras Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 03 Jun 2011 to 27 Apr 2015

Address: 116 Aikmans Road, Christchurch New Zealand

Physical & registered address used from 15 Aug 2000 to 03 Jun 2011

Address: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch

Registered address used from 15 Aug 2000 to 15 Aug 2000

Address: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch

Physical address used from 20 Jul 2000 to 15 Aug 2000

Address: C/-lundy & Associates, Ibis House, 4rth Floor, 315 Manchester Street, Christchurch

Registered address used from 11 Nov 1998 to 15 Aug 2000

Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 11 Nov 1998 to 20 Jul 2000

Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 10 Jul 1997 to 11 Nov 1998

Address: 254 Bealey Ave, Christchurch

Registered address used from 07 Jul 1994 to 10 Jul 1997

Address: 22 Park Terrace, Christchurch

Registered address used from 28 Jan 1993 to 07 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 998

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 998
Individual Mcdowell, Carl James Waltham
Christchurch
8011
New Zealand
Directors

Carl M. - Director

Appointment date: 24 Sep 1988

Address: Hermosa Beach, California 90254, United States

Address used since 24 Sep 1988


Robert James Mcdowell - Director

Appointment date: 24 Sep 1988

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 18 Apr 2016

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street