General information

Lowburn Terraces Management Limited

Type: NZ Limited Company (Ltd)
9429034781043
New Zealand Business Number
1631421
Company Number
Registered
Company Status
L671170 - Residential Property Body Corporate
Industry classification codes with description

Lowburn Terraces Management Limited (issued a New Zealand Business Number of 9429034781043) was incorporated on 27 May 2005. 3 addresses are currently in use by the company: 18 Walton Park Avenue, Fairfield, Dunedin, 9018 (type: registered, service). 25 Mailer Street, Mornington, Dunedin had been their physical address, up until 17 Nov 2020. Lowburn Terraces Management Limited used other names, namely: Lowburn Terraces Management Company Limited from 27 May 2005 to 03 May 2010. 50 shares are allocated to 34 shareholders who belong to 17 shareholder groups. The first group contains 3 entities and holds 1 share (2% of shares), namely:
Dickey, Amy Leigh (an individual) located at Rd 2, Cromwell postcode 9384,
Cm Law Trustees (2017) Limited (an entity) located at Alexandra postcode 9320,
Dickey, Anthony George (an individual) located at Rd 2, Cromwell postcode 9384. As far as the second group is concerned, a total of 2 shareholders hold 2% of all shares (exactly 1 share); it includes
Duff, Sonia Marie (an individual) - located at Rd 2, Cromwell,
Duff, Martin Sinclair (an individual) - located at Rd 2, Cromwell. Next there is the third group of shareholders, share allocation (1 share, 2%) belongs to 2 entities, namely:
Gillespie, Neil John, located at Cromwell, Cromwell (an individual),
Gillespie, Joy Lynette, located at Cromwell, Cromwell (an individual). "Residential property body corporate" (business classification L671170) is the category the ABS issued to Lowburn Terraces Management Limited. The Businesscheck information was updated on 18 Mar 2024.

Current address Type Used since
202a Main South Road, Green Island, Dunedin, 9018 Registered & physical 17 Nov 2020
18 Walton Park Avenue, Fairfield, Dunedin, 9018 Registered & service 06 Dec 2022
Contact info
64 3 4880587
Phone (Phone)
64 3 4665073
Phone (Phone)
neilm@realtynetwork.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Henry Theodore Van Der Velden
Cromwell, 9384
Address used since 19 Nov 2010
Director 27 May 2005 - current
Neville Gordon Low
Rd 9, Invercargill, 9879
Address used since 10 Nov 2009
Director 27 May 2005 - 11 Dec 2015
Ewen Langford Aitchison
Bishopdale, Christchurch, 8051
Address used since 19 Nov 2010
Director 27 May 2005 - 20 Apr 2011
Addresses
Principal place of activity
202a Main South Road , Green Island , Dunedin , 9018
Previous address Type Period
25 Mailer Street, Mornington, Dunedin, 9011 Physical & registered 18 Jul 2014 - 17 Nov 2020
173 Spey Street, Invercargill, 9810 Physical & registered 20 Nov 2013 - 18 Jul 2014
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 20 Nov 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Registered & physical 29 Nov 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 17 Nov 2009 - 29 Nov 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 30 Nov 2007 - 17 Nov 2009
181 Spey Street, Invercargill Registered & physical 27 May 2005 - 30 Nov 2007
Financial Data
Financial info
50
Total number of Shares
November
Annual return filing month
01 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dickey, Amy Leigh
Individual
Rd 2
Cromwell
9384
19 May 2020 - current
Cm Law Trustees (2017) Limited
Shareholder NZBN: 9429046090560
Entity (NZ Limited Company)
Alexandra
9320
19 May 2020 - current
Dickey, Anthony George
Individual
Rd 2
Cromwell
9384
19 May 2020 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Duff, Sonia Marie
Individual
Rd 2
Cromwell
9384
13 May 2022 - current
Duff, Martin Sinclair
Individual
Rd 2
Cromwell
9384
13 May 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gillespie, Neil John
Individual
Cromwell
Cromwell
9310
18 Sep 2012 - current
Gillespie, Joy Lynette
Individual
Cromwell
Cromwell
9310
18 Sep 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
11 Nov 2011 - current
Hennessey, James Bartholomew
Individual
173 Spey Street
Invercargill
9810
11 Nov 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Hay, Tiffany Rose
Individual
Ashburton
Ashburton
7700
21 Oct 2021 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Sherriff, Jodi Lee
Individual
Cromwell
9384
19 Jun 2021 - current
Sherriff, Brett
Individual
Cromwell
9384
19 Jun 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Donnelly, Suzanne Ngaire
Individual
Rd 2
Cromwell
9384
11 Dec 2015 - current
Donnelly, Kirk William
Individual
Rd 2
Cromwell
9384
11 Dec 2015 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Kitto, Philip John
Individual
Cromwell
Cromwell
9310
14 Feb 2017 - current
Haines, Bronwyn
Individual
Cromwell
Cromwell
9310
14 Feb 2017 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Rolston, Leonard Grant
Individual
Rd 2
Cromwell
9384
08 Jul 2010 - current
Rolston, Oksana
Individual
Rd 2
Cromwell
9384
08 Jul 2010 - current
Shares Allocation #10 Number of Shares: 34
Shareholder Name Address Period
Lowburn Terraces Limited
Shareholder NZBN: 9429036114764
Entity (NZ Limited Company)
Fairfield
Dunedin
9018
27 May 2005 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Hay, Catherine Margaret
Individual
R D 6
Christchurch
7676
11 Nov 2011 - current
Hay, Laurence John
Individual
R D 6
Christchurch
7676
11 Nov 2011 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Cutler, Glenda Minnette
Individual
Rd 2
Cromwell
9384
30 Nov 2016 - current
Cutler, James Phillipe
Individual
Rd 2
Cromwell
9384
30 Nov 2016 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Toshach, Nicole Rayna
Individual
Rd 6
Invercargill
9876
14 Feb 2017 - current
Carter, Connal Gordon
Individual
Rd 6
Invercargill
9876
14 Feb 2017 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Scott, Gillian Madeline
Individual
Red Beach
Red Beach
0932
24 Oct 2014 - current
Scott, Robert David
Individual
Red Beach
Red Beach
0932
24 Oct 2014 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Fowler, Ann Margaret
Individual
Arrowtown
Arrowtown
9302
11 Nov 2011 - current
Fowler, John Trevor
Individual
Arrowtown
Arrowtown
9302
11 Nov 2011 - current
Johnstone, Courtney Jane
Individual
Arrowtown
Arrowtown
9302
11 Nov 2011 - current
Johnstone, Shane George
Individual
Arrowtown
Arrowtown
9302
11 Nov 2011 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Fox, Craig Allan
Individual
22 Mount Street
Perth
6000
11 Nov 2011 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Duncan, Anne Kathryn
Individual
Mount Eden
Auckland
1024
10 Jul 2014 - current
Duncan, Gerald David
Individual
Mount Eden
Auckland
1024
10 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Chard Farm Trustees Limited
Shareholder NZBN: 9429037812454
Company Number: 914767
Entity
05 Feb 2021 - 21 Oct 2021
Black, Desmond Leon
Individual
Gummies Bush, R D 3
Riverton
9883
11 Nov 2011 - 19 Jun 2021
Van Der Velden, Henricus Theodorus
Individual
State Highway 6
Cromwell
9384
31 May 2007 - 13 Nov 2019
Langvik, Ragnhild Jeanine
Individual
Cromwell
Cromwell
9310
14 Feb 2017 - 05 Feb 2021
Low, Cherifah Janette
Individual
173 Spey Street
Invercargill
9810
11 Nov 2011 - 14 Feb 2017
Lapthorne, Suzanne Irene
Individual
Clinton
9772
01 Jan 2018 - 13 May 2022
Leech & Partners Trustees Limited
Shareholder NZBN: 9429037515515
Company Number: 973340
Entity
01 Jan 2018 - 13 May 2022
Dimbulah Limited
Shareholder NZBN: 9429032435160
Company Number: 2199966
Entity
08 Jul 2010 - 08 Jul 2010
Miller, Christopher Clarence
Individual
Glencoe, R D 2
Invercargill
9872
11 Nov 2011 - 30 Nov 2016
Thomas, Glynn David
Individual
Richmond
Richmond
7020
03 Apr 2012 - 24 Oct 2014
Walker, Susan Faith
Individual
Clyde
Clyde
9330
14 Jul 2014 - 30 Nov 2016
Leech & Partners Trustees Limited
Shareholder NZBN: 9429037515515
Company Number: 973340
Entity
Ashburton
7700
01 Jan 2018 - 13 May 2022
Lapthorne, Kenneth John
Individual
Clinton
9772
01 Jan 2018 - 13 May 2022
Low, Neville Gordon
Individual
Rd 9
Invercargill
9879
11 Nov 2011 - 14 Feb 2017
Chard Farm Trustees Limited
Shareholder NZBN: 9429037812454
Company Number: 914767
Entity
Queenstown
9300
05 Feb 2021 - 21 Oct 2021
Black, Loreen Agnes
Individual
Gummies Bush, R D 3
Riverton
9883
11 Nov 2011 - 19 Jun 2021
Graywest Enterprises Limited
Other
3009 Champlain Street
S.w. Calgary Ab
T2T-3J7
11 Nov 2011 - 19 May 2020
Mcdonald, Neil Christopher
Individual
State Highway 6
Cromwell
9384
31 May 2007 - 13 Nov 2019
Van Der Velden, Pamela Fay
Individual
State Highway 6
Cromwell
9384
31 May 2007 - 13 Nov 2019
Dimbulah Limited
Shareholder NZBN: 9429032435160
Company Number: 2199966
Entity
11 Nov 2011 - 10 Jul 2014
Owen, Geoffrey Wayne
Individual
Cromwell
Cromwell
9310
14 Feb 2017 - 05 Feb 2021
Miller, Gaynor Anne
Individual
Glencoe, R D 2
Invercargill
9872
11 Nov 2011 - 30 Nov 2016
Dimbulah Limited
Shareholder NZBN: 9429032435160
Company Number: 2199966
Entity
08 Jul 2010 - 08 Jul 2010
Dimbulah Limited
Shareholder NZBN: 9429032435160
Company Number: 2199966
Entity
11 Nov 2011 - 10 Jul 2014
Neville Gordon Low
Director
Rd 9
Invercargill
9879
11 Nov 2011 - 14 Feb 2017
Location
Companies nearby
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Similar companies
Zhang And Liu Limited
5 Rotoiti Street
Queenstown Management Limited
10 Glencoe Road
Tihaka Sands Services Limited
160 Centennial Avenue
Body Corporate 313201 Limited
9 Lakeside Road
Loric Lodge Limited
25b White Street
Bicester Holdings Limited
151 Frankton Road