The Bower Trustee Company Limited, a registered company, was registered on 05 Jul 2016. 9429042430636 is the NZ business identifier it was issued. The company has been managed by 4 directors: Samantha Juliet Morley - an active director whose contract started on 14 Feb 2025,
Garry David Mcdougall - an active director whose contract started on 14 Feb 2025,
May Isobel Bower - an inactive director whose contract started on 05 Jul 2016 and was terminated on 14 Feb 2025,
Raymond Hugh Bower - an inactive director whose contract started on 05 Jul 2016 and was terminated on 20 Aug 2024.
Updated on 10 Jun 2025, our database contains detailed information about 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (types include: registered, physical).
The Bower Trustee Company Limited had been using 23 Neville Street, Warkworth, Warkworth as their physical address up until 01 May 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33%). Lastly the next share allocation (34 shares 34%) made up of 1 entity.
Previous address
Address: 23 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 05 Jul 2016 to 01 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | De Vryer, Janine Rhys |
Ellerslie Auckland 1060 New Zealand |
14 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Smith, Sharon May |
Torbay Auckland 0630 New Zealand |
14 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Mcdougall, Lynette Allison |
Rd 2 Auckland 0792 New Zealand |
14 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bower, May Isobel |
21 Graham Collins Drive, Mairangi Bay Auckland 0632 New Zealand |
05 Jul 2016 - 14 Mar 2025 |
| Individual | Bower, Raymond Hugh |
21.23 Anne Mclean Drive Auckland 0629 New Zealand |
05 Jul 2016 - 08 Oct 2024 |
| Director | Bower, May Isobel |
21 Graham Collins Drive, Mairangi Bay Auckland 0632 New Zealand |
05 Jul 2016 - 14 Mar 2025 |
| Director | Bower, May Isobel |
21 Graham Collins Drive, Mairangi Bay Auckland 0632 New Zealand |
05 Jul 2016 - 14 Mar 2025 |
| Director | Bower, Raymond Hugh |
21.23 Anne Mclean Drive Auckland 0629 New Zealand |
05 Jul 2016 - 08 Oct 2024 |
Samantha Juliet Morley - Director
Appointment date: 14 Feb 2025
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 14 Feb 2025
Garry David Mcdougall - Director
Appointment date: 14 Feb 2025
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 14 Feb 2025
May Isobel Bower - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 14 Feb 2025
Address: 21 Graham Collins Drive, Mairangi Bay, Auckland, 0632 New Zealand
Address used since 05 Jul 2016
Raymond Hugh Bower - Director (Inactive)
Appointment date: 05 Jul 2016
Termination date: 20 Aug 2024
Address: 21-23 Anne Mclean Drive Bayview, Auckland, 0629 New Zealand
Address used since 29 Jul 2020
Address: 21 Graham Collins Drive, Mairangi Bay, Auckland, 0632 New Zealand
Address used since 05 Jul 2016
Lmr Limited
23 Neville Street
Townsend Brooker Limited
23 Neville Street
Freemont Properties Limited
23 Neville Street
Warkworth Investment Properties Limited
23 Neville Street
Warkworth Surveyors Limited
Withers Building, 23 Neville Street
Bean Building Limited
Withers Building, 23 Neville Street