Shortcuts

Arthur N Rowe Limited

Type: NZ Limited Company (Ltd)
9429040742397
NZBN
45399
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 21 Jul 2021

Arthur N Rowe Limited was registered on 05 Mar 1946 and issued a business number of 9429040742397. This registered LTD company has been managed by 3 directors: Michael Kingston Rowe - an active director whose contract began on 08 Oct 1992,
Alan Kingston Rowe - an inactive director whose contract began on 12 Dec 1992 and was terminated on 03 Mar 2004,
Arthur Neville Rowe - an inactive director whose contract began on 31 Dec 1975 and was terminated on 31 Dec 1975.
As stated in BizDb's information (updated on 10 Apr 2024), this company filed 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: physical, service).
Up until 21 Jul 2021, Arthur N Rowe Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
A total of 12000 shares are issued to 1 group (1 sole shareholder). In the first group, 12000 shares are held by 1 entity, namely:
Rowe, Michael Kingston (an individual) located at R D 3, Albany postcode 0793.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 22 Sep 2010 to 21 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom New Zealand

Physical address used from 15 Sep 2002 to 22 Sep 2010

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 01 May 1999 to 22 Sep 2010

Address: 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: 2a Kipling Avenue, Epsom

Registered address used from 01 May 1999 to 01 May 1999

Address: Mcelroy Dytt & Thomson, Level 2, 161 Manukau Road, Epsom

Physical address used from 01 May 1999 to 15 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Individual Rowe, Michael Kingston R D 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, Jean Campbell Estate St Heliers
Auckland

New Zealand
Individual Hawkins, Geoff Baywater
West Australia
6053
Australia
Individual Hawkins, Alison Rd 2
Kerikeri
0295
New Zealand
Individual Rowe, Peter Neville Onehunga
Auckland
1061
New Zealand
Individual Bremner, Jennifer Mary Carine
West Australia
6020
Australia
Directors

Michael Kingston Rowe - Director

Appointment date: 08 Oct 1992

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Sep 2010


Alan Kingston Rowe - Director (Inactive)

Appointment date: 12 Dec 1992

Termination date: 03 Mar 2004

Address: Kohimarama, Auckland,

Address used since 12 Dec 1992


Arthur Neville Rowe - Director (Inactive)

Appointment date: 31 Dec 1975

Termination date: 31 Dec 1975

Address: Remuera, , Deceased,

Address used since 31 Dec 1975

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road