Bowenvale Investments Limited was started on 14 Apr 2015 and issued a number of 9429041704059. The registered LTD company has been run by 7 directors: Benjamin Walter Skinner - an active director whose contract began on 14 Apr 2015,
Jonathon Alan Skinner - an active director whose contract began on 14 Apr 2015,
Stephen Paul Skinner - an active director whose contract began on 14 Apr 2015,
Daniel Charles Skinner - an active director whose contract began on 20 May 2019,
Richard Samuel Skinner - an active director whose contract began on 11 Feb 2021.
According to our database (last updated on 09 Apr 2024), the company registered 1 address: 294 Selwyn Street, Spreydon, Christchurch, 8024 (types include: physical, service).
Until 26 Sep 2017, Bowenvale Investments Limited had been using 34 Bowenvale Avenue, Cashmere, Christchurch as their physical address.
A total of 200000 shares are allocated to 9 groups (11 shareholders in total). When considering the first group, 33332 shares are held by 3 entities, namely:
Roberts, Vanessa Maree (an individual) located at Burwood, Christchurch postcode 8083,
Skinner, Daniel Charles (an individual) located at Burwood, Christchurch postcode 8083,
Skinner, Benjamin Walter (a director) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 16.67% shares (exactly 33340 shares) and includes
Purdie, Kate Julia - located at Hoon Hay, Christchurch.
The 3rd share allocation (23332 shares, 11.67%) belongs to 1 entity, namely:
Skinner, Benjamin Walter, located at Gleniti, Timaru (a director). Bowenvale Investments Limited is classified as "Rental of commercial property" (business classification L671250).
Previous address
Address: 34 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 14 Apr 2015 to 26 Sep 2017
Basic Financial info
Total number of Shares: 200000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33332 | |||
Individual | Roberts, Vanessa Maree |
Burwood Christchurch 8083 New Zealand |
14 Apr 2015 - |
Individual | Skinner, Daniel Charles |
Burwood Christchurch 8083 New Zealand |
14 Apr 2015 - |
Director | Skinner, Benjamin Walter |
Gleniti Timaru 7910 New Zealand |
14 Apr 2015 - |
Shares Allocation #2 Number of Shares: 33340 | |||
Individual | Purdie, Kate Julia |
Hoon Hay Christchurch 8025 New Zealand |
14 Apr 2015 - |
Shares Allocation #3 Number of Shares: 23332 | |||
Director | Skinner, Benjamin Walter |
Gleniti Timaru 7910 New Zealand |
14 Apr 2015 - |
Shares Allocation #4 Number of Shares: 33332 | |||
Director | Skinner, Jonathon Alan |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2015 - |
Shares Allocation #5 Number of Shares: 23332 | |||
Director | Skinner, Stephen Paul |
Hillsborough Christchurch 8022 New Zealand |
14 Apr 2015 - |
Shares Allocation #6 Number of Shares: 23332 | |||
Individual | Skinner, Richard Samuel |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2015 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Skinner, Shirley Joy |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2015 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Skinner, Aroha Anika |
Hillsborough Christchurch 8022 New Zealand |
14 Apr 2015 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Skinner, Belinda Helen |
Gleniti Timaru 7910 New Zealand |
14 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Alan Graeme |
Beckenham Christchurch 8023 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Skinner, Lynda Bernice |
Beckenham Christchurch 8023 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Skinner, Lynda Bernice |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Skinner, Lynda Bernice |
Beckenham Christchurch 8023 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Skinner, Alan Graeme |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Skinner, Alan Graeme |
Beckenham Christchurch 8023 New Zealand |
14 Apr 2015 - 27 Sep 2021 |
Individual | Purdie, Caleb Adrian |
Hoon Hay Christchurch 8025 New Zealand |
14 Apr 2015 - 17 Mar 2020 |
Benjamin Walter Skinner - Director
Appointment date: 14 Apr 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 12 Nov 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Sep 2016
Jonathon Alan Skinner - Director
Appointment date: 14 Apr 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Apr 2015
Stephen Paul Skinner - Director
Appointment date: 14 Apr 2015
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 18 Sep 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 14 Apr 2015
Daniel Charles Skinner - Director
Appointment date: 20 May 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 May 2021
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 20 May 2019
Richard Samuel Skinner - Director
Appointment date: 11 Feb 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Feb 2021
Richard Samuel Skinner - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 16 Jun 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Apr 2015
Alan Graeme Skinner - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 20 May 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Apr 2015
Innovationz Electrical Limited
294 Selwyn Street
Deswei Holdings Limited
294 Selwyn Street
Nightnuts Limited
294 Selwyn Street
Koot Investments Limited
294 Selwyn Street
Pohutukawa Group Limited
294 Selwyn Street
Real Architecture Limited
294 Selwyn Street
Bower Investments Limited
294 Selwyn Street
Hayston Properties Limited
59 Poulson Street
Potts Properties Limited
294 Selwyn Street
Reesh Properties Limited
294 Selwyn Street
Setec Astronomy Limited
294 Selwyn Street
Stratton Property Holdings Limited
294 Selwyn Street