Lowe Forest Limited, a registered company, was registered on 25 Mar 1997. 9429038138621 is the business number it was issued. This company has been managed by 5 directors: Gregory Robert Lowe - an active director whose contract began on 25 Mar 1997,
Peter Max Bradleigh - an active director whose contract began on 25 Mar 1997,
Ricky Mark Nicholson - an inactive director whose contract began on 25 Mar 1997 and was terminated on 31 May 2022,
Douglas Peter Lowe - an inactive director whose contract began on 25 Mar 1997 and was terminated on 01 Jun 2001,
Colin Baird Campbell - an inactive director whose contract began on 25 Mar 1997 and was terminated on 03 Jan 2001.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 2193 Waimarama Road, Rd 12, Havelock North, 4294 (category: registered, physical).
Lowe Forest Limited had been using 119 Queen Street East, Hastings as their registered address up until 06 May 2015.
A total of 229720 shares are issued to 16 shareholders (12 groups). The first group includes 1737 shares (0.76 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1738 shares (0.76 per cent). Lastly there is the 3rd share allocation (1737 shares 0.76 per cent) made up of 1 entity.
Previous addresses
Address: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2011 to 06 May 2015
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 30 Sep 2010 to 10 Oct 2011
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Physical & registered address used from 04 Dec 2008 to 30 Sep 2010
Address: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122
Registered & physical address used from 29 Sep 2008 to 04 Dec 2008
Address: Horwath Carr & Stanton Ltd, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 25 Sep 2006 to 29 Sep 2008
Address: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 15 Sep 2000 to 25 Sep 2006
Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 15 Sep 2000 to 25 Sep 2006
Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 15 Sep 2000 to 15 Sep 2000
Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 11 Apr 2000 to 15 Sep 2000
Basic Financial info
Total number of Shares: 229720
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1737 | |||
Individual | Lowe, Zeb |
Maraenui Napier 4110 New Zealand |
17 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1738 | |||
Individual | Howell, Rana Mavis |
Maraenui Napier 4110 New Zealand |
17 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1737 | |||
Individual | Lowe, Alexi Shirley |
Saint Leonards Hastings 4120 New Zealand |
17 Nov 2022 - |
Shares Allocation #4 Number of Shares: 12330 | |||
Individual | Bradleigh, Susan Christina |
Te Awanga 4102 New Zealand |
17 Oct 2005 - |
Shares Allocation #5 Number of Shares: 34100 | |||
Individual | Bradleigh, Susan Christine |
Te Awanga 4102 New Zealand |
25 Mar 1997 - |
Individual | Bradleigh, Peter Max |
Waimarama Havelock North 4130 New Zealand |
25 Mar 1997 - |
Shares Allocation #6 Number of Shares: 1738 | |||
Individual | Lowe, Zara Rose |
Maraenui Napier 4110 New Zealand |
17 Nov 2022 - |
Shares Allocation #7 Number of Shares: 6950 | |||
Individual | Lowe, Douglas |
Saint Leonards Hastings 4120 New Zealand |
07 Feb 2007 - |
Shares Allocation #8 Number of Shares: 12330 | |||
Individual | Nicholson, Tracy Joy |
Clive 4102 New Zealand |
17 Oct 2005 - |
Shares Allocation #9 Number of Shares: 12330 | |||
Individual | Lowe, Gregory Robert |
Parkvale Hastings 4122 New Zealand |
17 Oct 2005 - |
Shares Allocation #10 Number of Shares: 44200 | |||
Individual | Nicholson, Tracy Joy |
Clive 4102 New Zealand |
25 Mar 1997 - |
Shares Allocation #11 Number of Shares: 56430 | |||
Individual | Campbell, Nathan Douglas |
Akina Hastings 4122 New Zealand |
23 Feb 2021 - |
Individual | Campbell, Stefan Baird |
Akina Hastings 4122 New Zealand |
23 Feb 2021 - |
Individual | Campbell, Janet Pauline |
Akina Hastings 4122 New Zealand |
25 Mar 1997 - |
Shares Allocation #12 Number of Shares: 44100 | |||
Individual | Lowe, Sandie Rosa |
Parkvale Hastings 4122 New Zealand |
25 Mar 1997 - |
Individual | Lowe, Gregory Robert |
Parkvale Hastings 4122 New Zealand |
25 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradleigh, Susan Cristine |
Te Awanga |
13 Sep 2004 - 13 Sep 2004 |
Individual | Campbell, Janet Pauline |
Hastings |
13 Sep 2004 - 13 Sep 2004 |
Individual | Lowe, Shirley |
Hastings |
25 Mar 1997 - 13 Sep 2004 |
Individual | Lowe, Bruce Philip |
Clive 4102 New Zealand |
07 Feb 2007 - 17 Nov 2022 |
Individual | Nicholson, Ricky Mark |
Clive 4102 New Zealand |
25 Mar 1997 - 19 Jul 2022 |
Gregory Robert Lowe - Director
Appointment date: 25 Mar 1997
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 22 Sep 2008
Peter Max Bradleigh - Director
Appointment date: 25 Mar 1997
Address: Waimarama, Havelock North, 4130 New Zealand
Address used since 13 Sep 2011
Ricky Mark Nicholson - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 31 May 2022
Address: Clive, 4102 New Zealand
Address used since 22 Sep 2010
Douglas Peter Lowe - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 01 Jun 2001
Address: Hastings,
Address used since 25 Mar 1997
Colin Baird Campbell - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 03 Jan 2001
Address: Hastings,
Address used since 25 Mar 1997
Lvca Wines Limited
31 Waimarama Road
Te Mata Consultants Limited
River Road
Ranichauri Eastwoodhill Trust
35 River Road
Woodthorpe Terraces Limited
349 Te Mata Road
Luberon Funds Management Limited
337 Te Mata Road
Learning Strategies Limited
93 River Road