Shortcuts

Lowry Lands Limited

Type: NZ Limited Company (Ltd)
9429040604268
NZBN
77442
Company Number
Registered
Company Status
Current address
209 King Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 13 Dec 2018

Lowry Lands Limited was incorporated on 11 Sep 1969 and issued a New Zealand Business Number of 9429040604268. The registered LTD company has been managed by 4 directors: James Rupert Lowry - an active director whose contract began on 23 Jul 2014,
Elizabeth Anne Connor - an inactive director whose contract began on 23 Jul 2014 and was terminated on 20 Feb 2018,
Margaret Ada Lowry - an inactive director whose contract began on 11 Sep 1969 and was terminated on 06 Sep 2015,
Clive Spencer Lowry - an inactive director whose contract began on 11 Sep 1969 and was terminated on 30 Mar 1998.
As stated in our data (last updated on 25 Apr 2024), the company uses 1 address: 209 King Street, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Up to 13 Dec 2018, Lowry Lands Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 9998 shares are held by 3 entities, namely:
Lowry, Carleen Anne (an individual) located at Rd 5, Onewhero postcode 2695,
O'donnell Trustee Services (No.3) Limited (an entity) located at Pukekohe,
Lowry, James Rupert (an individual) located at Rd 5, Onewhero postcode 2695.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Lowry, Carleen Anne - located at Rd 5, Onewhero.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Lowry, James Rupert, located at Rd 5, Onewhero (an individual).

Addresses

Previous addresses

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 18 Mar 2014 to 13 Dec 2018

Address: C/-campbell Tyson Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 01 Mar 2013 to 18 Mar 2014

Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Physical & registered address used from 26 Feb 2010 to 01 Mar 2013

Address: 17 Hall Street, Pukekohe

Registered & physical address used from 10 Mar 2003 to 26 Feb 2010

Address: C/- H G O'donnell, 209 King Street, Pukekohe

Physical address used from 26 Jun 1997 to 10 Mar 2003

Address: C/- H G Odonnel, 210 King St 'box 255=, Pukekohe

Registered address used from 17 Dec 1992 to 10 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Lowry, Carleen Anne Rd 5
Onewhero
2695
New Zealand
Entity (NZ Limited Company) O'donnell Trustee Services (no.3) Limited
Shareholder NZBN: 9429032156676
Pukekohe

New Zealand
Individual Lowry, James Rupert Rd 5
Onewhero
2695
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lowry, Carleen Anne Rd 5
Onewhero
2695
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lowry, James Rupert Rd 5
Onewhero
2695
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindberg, Myra Elizabeth Maraetai
Auckland
2018
New Zealand
Individual Lowry, Carleen Anne Tuakau
2695
New Zealand
Individual Lowry, James Rupert Tuakau
2695
New Zealand
Individual Sieprath, John Leonard Papakura
2110
New Zealand
Individual Lowry, Margaret Ada 34 Hinekura Ave
Taupo
3330
New Zealand
Individual O'donnell, Herbert Gardiner Pukekohe

New Zealand
Entity Kauri Ridge Farms Limited
Shareholder NZBN: 9429034724255
Company Number: 1642897
Pukekohe

New Zealand
Entity Kauri Ridge Farms Limited
Shareholder NZBN: 9429034724255
Company Number: 1642897
Pukekohe

New Zealand
Individual Sieprath, John Leonard Papakura
2110
New Zealand
Individual Lindberg, Kenneth John Maraetai
Auckland
2018
New Zealand
Individual Lowry, Dennis Bregman Rural Bag 11
Mokau, North Taranaki

New Zealand
Individual Jensen, Ivan Richard Pukekohe
Pukekohe
2120
New Zealand
Individual Connor, Elizabeth Anne Taupo
Taupo
3330
New Zealand
Individual Lowry Estate, Clive Spencer Pukekohe 2120

New Zealand
Directors

James Rupert Lowry - Director

Appointment date: 23 Jul 2014

Address: Rd 5, Tuakau, 2695 New Zealand

Address used since 14 Jul 2015


Elizabeth Anne Connor - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 20 Feb 2018

Address: Taupo, Taupo, 3330 New Zealand

Address used since 23 Jul 2014


Margaret Ada Lowry - Director (Inactive)

Appointment date: 11 Sep 1969

Termination date: 06 Sep 2015

Address: 34 Hinekura Ave, Taupo, 3330 New Zealand

Address used since 14 Jul 2015


Clive Spencer Lowry - Director (Inactive)

Appointment date: 11 Sep 1969

Termination date: 30 Mar 1998

Address: Tuakau, Rd 5,

Address used since 11 Sep 1969

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street