Shortcuts

Lowndes Limited

Type: NZ Limited Company (Ltd)
9429042487746
NZBN
6066647
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 03 Aug 2020

Lowndes Limited, a registered company, was registered on 03 Aug 2016. 9429042487746 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Mark Andrew Lowndes - an active director whose contract began on 03 Aug 2016,
Michael Gerard Anderson - an inactive director whose contract began on 01 Jul 2017 and was terminated on 30 Jun 2020,
Paul Roger Hartland - an inactive director whose contract began on 01 Jul 2017 and was terminated on 30 Jun 2020,
Michael William Mccarthy - an inactive director whose contract began on 01 Jul 2017 and was terminated on 30 Jun 2020,
Allan Richard Mcrae - an inactive director whose contract began on 01 Jul 2017 and was terminated on 30 Jun 2020.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: registered, physical).
Lowndes Limited had been using Level 5, 18 Shortland Street, Auckland as their registered address until 03 Aug 2020.
A single entity controls all company shares (exactly 7 shares) - Lowndes, Mark Andrew - located at 1023, Mission Bay, Auckland.

Addresses

Previous address

Address: Level 5, 18 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2016 to 03 Aug 2020

Contact info
64 21 921323
Phone
mark@lowndes.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7
Director Lowndes, Mark Andrew Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Michael Gerard Castor Bay
Auckland
0620
New Zealand
Individual Lethbridge, Jacqueline Elaine Minna Remuera
Auckland
1050
New Zealand
Individual Mccarthy, Michael William Remuera
Auckland
1050
New Zealand
Individual Hartland, Paul Roger Greenlane
Auckland
1051
New Zealand
Individual Kerr, Sarah Anne Saint Marys Bay
Auckland
1011
New Zealand
Individual Dewe, Kerri Ann Orakei
Auckland
1071
New Zealand
Individual Mcrae, Allan Richard Devonport
Auckland
0624
New Zealand
Directors

Mark Andrew Lowndes - Director

Appointment date: 03 Aug 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Aug 2016


Michael Gerard Anderson - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2017


Paul Roger Hartland - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jul 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Apr 2019


Michael William Mccarthy - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2017


Allan Richard Mcrae - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2017


Sarah Anne Kerr - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 30 Jun 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2017


Kerri Ann Dewe - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Jun 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2018


Jacqueline Elaine Minna Lethbridge - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2017