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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 998 | |||
Individual | Mcdowell, Carl James |
Waltham Christchurch 8011 New Zealand |
30 Nov 1982 - |
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
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