Kowlew Limited was incorporated on 29 Mar 1985 and issued an NZ business number of 9429039859396. This registered LTD company has been supervised by 4 directors: Donald Grant Cowie - an active director whose contract started on 14 Jun 1989,
Judith Margaret Cowie - an active director whose contract started on 30 Sep 1994,
Dean Paul Lewis - an inactive director whose contract started on 22 Dec 1992 and was terminated on 30 Sep 1994,
Peter Edward Ratner - an inactive director whose contract started on 19 Dec 1992 and was terminated on 22 Dec 1992.
As stated in our database (updated on 01 Apr 2024), the company filed 1 address: 40 Dell Avenue, Remuera, Auckland, 1050 (category: service, registered).
Until 27 Feb 2024, Kowlew Limited had been using 40 Dell Avenue, Remuera, Auckland as their service address.
BizDb found more names used by the company: from 08 Apr 1991 to 28 Apr 2009 they were called Kowlew Fruits Limited, from 29 Mar 1985 to 08 Apr 1991 they were called Rustwell Fifteen Limited.
A total of 500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Cowie, Judith Margaret (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Cowie, Donald Grant - located at Remuera, Auckland. Kowlew Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
40 Dell Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 40 Dell Avenue, Remuera, Auckland, 1050 New Zealand
Service address used from 04 Sep 2014 to 27 Feb 2024
Address #2: 5 Entrican Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Aug 2013 to 04 Sep 2014
Address #3: 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 09 Aug 2010 to 12 Aug 2013
Address #4: Geoff Bowker, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Registered address used from 06 May 2009 to 09 Aug 2010
Address #5: Geoff Bowker, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical address used from 06 May 2009 to 12 Aug 2013
Address #6: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 03 Sep 1998 to 06 May 2009
Address #7: 3rd Floor, 85 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 01 Jul 1997 to 06 May 2009
Address #9: 6 Rangiroa Road, Lower Hutt
Registered address used from 20 Oct 1994 to 03 Sep 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Cowie, Judith Margaret |
Remuera Auckland 1050 New Zealand |
29 Mar 1985 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Cowie, Donald Grant |
Remuera Auckland 1050 New Zealand |
29 Mar 1985 - |
Donald Grant Cowie - Director
Appointment date: 14 Jun 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2014
Judith Margaret Cowie - Director
Appointment date: 30 Sep 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2014
Dean Paul Lewis - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 30 Sep 1994
Address: Bethesda, Maryland, Usa,
Address used since 22 Dec 1992
Peter Edward Ratner - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 22 Dec 1992
Address: Wellington,
Address used since 19 Dec 1992
Jaklab Limited
No, 40 Dell Avenue
Jakkla Limited
40 Dell Avenue
Harvey Nominees Limited
164 Upland Road
Industrial Developments Limited
164 Upland Road
Mt Richmond Properties Limited
164 Upland Road
Lucy & Jo Gifts Limited
31 Dell Avenue
Brother And Brothers Limited
17 Mahoe Avenue
Espial Limited
16a Komaru St
Jly Consulting & Trading Limited
6 Benson Road
Kintail Consulting Limited
166 Orakei Road
Visceral Limited
16a Komaru St
Visuality Limited
6a Ross Street