Bowaters Plumbing Co Limited was registered on 24 Jul 1964 and issued an NZ business identifier of 9429040914619. This registered LTD company has been supervised by 4 directors: Darrell Kevin Bowater - an active director whose contract started on 15 Sep 2004,
Michelle Bowater - an active director whose contract started on 06 Sep 2010,
Kevin Selwyn Bowater - an inactive director whose contract started on 01 Apr 1983 and was terminated on 25 Mar 2022,
Susan Joy Bowater - an inactive director whose contract started on 17 Aug 2001 and was terminated on 25 Mar 2022.
According to BizDb's data (updated on 03 Apr 2024), the company registered 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (types include: registered, physical).
Up to 07 Oct 2014, Bowaters Plumbing Co Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
A total of 222750 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 22275 shares are held by 1 entity, namely:
Ryan, Hayden Zane (an individual) located at Milson, Palmerston North postcode 4414.
The second group consists of 1 shareholder, holds 11.5% shares (exactly 25617 shares) and includes
Bowater, Susan Joy - located at Awapuni, Palmerston North.
The next share allocation (25616 shares, 11.5%) belongs to 1 entity, namely:
Bowater, Kevin Selwyn, located at Awapuni, Palmerston North (an individual).
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 08 Oct 2012 to 07 Oct 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 29 Sep 2010 to 08 Oct 2012
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered & physical address used from 04 Sep 2008 to 29 Sep 2010
Address: Naylor Lawrence & Associates Ltd, 4th Floor Nzi House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 19 Jul 2001 to 04 Sep 2008
Address: Pricewaterhousecoopers, Civic Centre, 4th Floor, The Square, Palmerston North
Registered address used from 19 Jul 2001 to 04 Sep 2008
Address: Pricewaterhousecoopers, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North
Registered address used from 23 Sep 1998 to 19 Jul 2001
Address: Fourth Floor, Civic Centre, The Square, Palmerston North
Physical address used from 20 Jun 1997 to 19 Jul 2001
Address: Barr Burgess & Stewart, Civic Cntr, The Square, Palmerston North
Registered address used from 10 Oct 1996 to 23 Sep 1998
Basic Financial info
Total number of Shares: 222750
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22275 | |||
Individual | Ryan, Hayden Zane |
Milson Palmerston North 4414 New Zealand |
31 Aug 2023 - |
Shares Allocation #2 Number of Shares: 25617 | |||
Individual | Bowater, Susan Joy |
Awapuni Palmerston North 4412 New Zealand |
24 Jul 1964 - |
Shares Allocation #3 Number of Shares: 25616 | |||
Individual | Bowater, Kevin Selwyn |
Awapuni Palmerston North 4412 New Zealand |
24 Jul 1964 - |
Shares Allocation #4 Number of Shares: 74171 | |||
Individual | Bowater, Michelle |
Fitzherbert Palmerston North 4410 New Zealand |
24 Jul 1964 - |
Shares Allocation #5 Number of Shares: 75071 | |||
Individual | Bowater, Darrell Kevin |
Fitzherbert Palmerston North 4410 New Zealand |
24 Jul 1964 - |
Darrell Kevin Bowater - Director
Appointment date: 15 Sep 2004
Address: Palmerston North, 4410 New Zealand
Address used since 09 Jul 2015
Michelle Bowater - Director
Appointment date: 06 Sep 2010
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 06 Sep 2010
Kevin Selwyn Bowater - Director (Inactive)
Appointment date: 01 Apr 1983
Termination date: 25 Mar 2022
Address: Palmerston North, 4412 New Zealand
Address used since 09 Jul 2015
Susan Joy Bowater - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 25 Mar 2022
Address: Palmerston North, 4412 New Zealand
Address used since 09 Jul 2015
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue