Rowe Property Holdings Limited, a registered company, was started on 10 Mar 1988. 9429039474698 is the NZBN it was issued. The company has been run by 3 directors: Christopher John Rowe - an active director whose contract started on 10 Mar 1988,
Gremlin Amelia Keith Williams - an inactive director whose contract started on 13 Jul 1989 and was terminated on 01 May 1999,
Denise Rowe - an inactive director whose contract started on 10 Mar 1988 and was terminated on 13 Jul 1989.
Last updated on 11 May 2024, our database contains detailed information about 1 address: 52A Bryndwr Road, Bryndwr, Christchurch, 8052 (category: registered, physical).
Rowe Property Holdings Limited had been using 176 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address up to 07 Nov 2017.
Previous aliases for this company, as we identified at BizDb, included: from 15 Nov 2013 to 15 Nov 2013 they were called Aerated Concrete (Nz) Limited, from 08 Jun 2000 to 15 Nov 2013 they were called Chris Rowe Builder Limited and from 10 Mar 1988 to 08 Jun 2000 they were called Halswell Hardware & Garden Centre (1988) Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 1250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3750 shares (75%).
Previous addresses
Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Apr 2012 to 07 Nov 2017
Address: C/-d Fantham, Level 2 / 137 Hereford Street, Christchurch New Zealand
Registered & physical address used from 10 Apr 2005 to 13 Apr 2012
Address: C/-d Fantham, 196 Gloucester St, Christchurch
Registered & physical address used from 11 May 2004 to 10 Apr 2005
Address: 307 Worcester Street, Christchurch 8001
Registered address used from 03 May 2002 to 11 May 2004
Address: 307 Worchester Street, Christchurch 8001
Physical address used from 03 May 2002 to 11 May 2004
Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora
Physical address used from 08 May 1999 to 08 May 1999
Address: 305 Worchester Street, Christchurch 8006
Physical address used from 08 May 1999 to 03 May 2002
Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora
Registered address used from 07 May 1999 to 03 May 2002
Address: 496-498 Sparks Road, Halswell, Christchurch
Registered address used from 17 Apr 1996 to 07 May 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Rowe, Denise |
Christchurch |
10 Mar 1988 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Rowe, Christopher John |
Christchurch |
10 Mar 1988 - |
Christopher John Rowe - Director
Appointment date: 10 Mar 1988
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 20 Apr 2010
Gremlin Amelia Keith Williams - Director (Inactive)
Appointment date: 13 Jul 1989
Termination date: 01 May 1999
Address: Christchurch,
Address used since 13 Jul 1989
Denise Rowe - Director (Inactive)
Appointment date: 10 Mar 1988
Termination date: 13 Jul 1989
Address: Christchurch,
Address used since 10 Mar 1988
Chris Rowe Builder Limited
52a Bryndwr Road
Chrise Holdings Limited
52a Bryndwr Road
Krushnam Food Market Limited
39 Jeffreys Road
Teldar Holdings No.1 Limited
45 Jeffreys Road
Bryndwr Churches Community Support Society
49 Bryndwr Rd
The Christchurch Multicultural Council Incorporated
49a Jeffreys Road