Rowan Production Company Limited was registered on 02 Apr 2004 and issued a number of 9429031788564. The registered LTD company has been managed by 3 directors: Gareth Richard Morgan - an active director whose contract began on 02 Apr 2004,
Philip Henry Morgan - an active director whose contract began on 02 Apr 2004,
Keryn Ann Morgan - an active director whose contract began on 02 Apr 2004.
As stated in BizDb's database (last updated on 01 Apr 2024), this company filed 1 address: 553 Mangorei Road, Rd 1, New Plymouth, 4371 (type: registered, physical).
Until 01 Aug 2016, Rowan Production Company Limited had been using 102 Branch Road, Highlands Park, New Plymouth as their physical address.
A total of 900 shares are issued to 3 groups (6 shareholders in total). In the first group, 300 shares are held by 2 entities, namely:
Morgan, Gareth Richard (an individual) located at Johnsonville, Wellington postcode 6037,
Morgan, Philip Henry (an individual) located at Rd 1, New Plymouth postcode 4371.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 300 shares) and includes
Morgan, Philip Henry - located at Rd 1, New Plymouth,
Morgan, Keryn Ann - located at Maungaraki, Lower Hutt.
The next share allotment (300 shares, 33.33%) belongs to 2 entities, namely:
Morgan, Gareth Richard, located at Johnsonville, Wellington (an individual),
Morgan, Keryn Ann, located at Maungaraki, Lower Hutt (an individual).
Previous addresses
Address: 102 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Physical & registered address used from 07 Jun 2016 to 01 Aug 2016
Address: Opunake Road, Rd 29, Kaponga New Zealand
Registered & physical address used from 02 Apr 2004 to 07 Jun 2016
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Morgan, Gareth Richard |
Johnsonville Wellington 6037 New Zealand |
21 Jun 2005 - |
Individual | Morgan, Philip Henry |
Rd 1 New Plymouth 4371 New Zealand |
21 Jun 2005 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Morgan, Philip Henry |
Rd 1 New Plymouth 4371 New Zealand |
21 Jun 2005 - |
Individual | Morgan, Keryn Ann |
Maungaraki Lower Hutt |
21 Jun 2005 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Morgan, Gareth Richard |
Johnsonville Wellington 6037 New Zealand |
21 Jun 2005 - |
Individual | Morgan, Keryn Ann |
Maungaraki Lower Hutt |
21 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Philip Henry |
New Plymouth |
02 Apr 2004 - 27 Jun 2010 |
Individual | Morgan, Gareth Richard |
Newlands Wellington |
02 Apr 2004 - 27 Jun 2010 |
Individual | Morgan, Keryn Ann |
Maungaraki Lower Hutt |
02 Apr 2004 - 27 Jun 2010 |
Gareth Richard Morgan - Director
Appointment date: 02 Apr 2004
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 May 2013
Philip Henry Morgan - Director
Appointment date: 02 Apr 2004
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 27 May 2016
Keryn Ann Morgan - Director
Appointment date: 02 Apr 2004
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 02 Apr 2004
Pairangi Trustees Limited
252 Junction Road
Adviso Limited
564 Mangorei Road
Catalyst Housing Limited
566 Mangorei Road
The Bishop's Action Foundation
566 Mangorei Road
Taranaki Tertiary Chaplaincy Trust
566 Mangorei Road
Music Innovation Trust Of Taranaki
566 Mangorei Road