Kowhai House Limited (New Zealand Business Number 9429036889990) was launched on 25 May 2001. 5 addresess are in use by the company: 56 New Brighton Road, Shirley, Christchurch, 8061 (type: physical, service). 77 Woodham Road, Linwood, Christchurch had been their registered address, until 21 Oct 2022. Kowhai House Limited used other aliases, namely: Lollystop Limited from 27 Feb 2007 to 28 May 2012, Jennell Food Service Limited (25 May 2001 to 27 Feb 2007). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Edwards, Stuart Arthur (an individual) located at Shirley, Christchurch postcode 8061. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mcgowan, Kirstie Anne (an individual) - located at Shirley, Christchurch. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Kowhai House Limited. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
77 Woodham Road, Linwood, Christchurch, 8062 | Postal & office & delivery | 15 Mar 2021 |
56 New Brighton Road, Shirley, Christchurch, 8061 | Physical & service & registered | 21 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Kirstie Anne Mcgowan
Shirley, Christchurch, 8061
Address used since 04 Mar 2023
Linwood, Christchurch, 8062
Address used since 01 Mar 2016 |
Director | 24 May 2012 - current |
Stuart Arthur Edwards
Shirley, Christchurch, 8061
Address used since 04 Mar 2023
Linwood, Christchurch, 8062
Address used since 17 Feb 2021 |
Director | 17 Feb 2021 - current |
Andrew Clifford Mcgowan
Dallington, Christchurch, 8061
Address used since 03 Mar 2018
Christchurch 8008, Christchurch 8008, 8081
Address used since 01 Mar 2016 |
Director | 25 May 2001 - 15 Mar 2021 |
Jennifer Elizabeth Mcgowan
Linwood, Christchurch, 8062
Address used since 01 Mar 2016 |
Director | 24 May 2012 - 15 Mar 2021 |
James Andrew Mcgowan
Bryndwr, Christchurch, 8053
Address used since 24 May 2012 |
Director | 24 May 2012 - 17 Feb 2021 |
Susan Mcgowan
Mount Pleasant, Christchurch, 8081
Address used since 24 May 2012
Dallington, Christchurch, 8061
Address used since 03 Mar 2018 |
Director | 24 May 2012 - 10 Apr 2019 |
Glen Stevens
Christchurch,
Address used since 25 May 2001 |
Director | 25 May 2001 - 11 Feb 2006 |
77 Woodham Road , Linwood , Christchurch , 8062 |
Previous address | Type | Period |
---|---|---|
77 Woodham Road, Linwood, Christchurch, 8062 | Registered & physical | 25 Feb 2021 - 21 Oct 2022 |
C/- 79 Halberg St, Christchurch, 8061 | Physical & registered | 12 Mar 2018 - 25 Feb 2021 |
C/- 38a Main Road, Christchurch 8008 | Physical & registered | 25 May 2001 - 12 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Stuart Arthur Individual |
Shirley Christchurch 8061 |
17 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgowan, Kirstie Anne Individual |
Shirley Christchurch 8061 |
24 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ruru Furniture Limited Shareholder NZBN: 9429038665851 Company Number: 635195 Entity |
25 May 2001 - 28 May 2013 | |
Mcgowan, Susan Individual |
Mount Pleasant Christchurch 8081 |
28 May 2013 - 04 Mar 2020 |
Mcgowan, Andrew Individual |
Christchurch |
25 May 2001 - 24 May 2012 |
Jennell Distributors Limited Shareholder NZBN: 9429038665851 Company Number: 635195 Entity |
25 May 2001 - 28 May 2013 | |
Mcgowan, James Andrew Individual |
Bryndwr Christchurch 8053 |
24 May 2012 - 17 Feb 2021 |
Mcgowan, Andrew Clifford Individual |
Christchurch 8008 8081 |
28 May 2013 - 17 Feb 2021 |
Mcgowan, Jennifer Elizabeth Individual |
Shirley Christchurch 8061 |
24 May 2012 - 17 Feb 2021 |
Jennell Distributors Limited Shareholder NZBN: 9429038665851 Company Number: 635195 Entity |
25 May 2001 - 28 May 2013 |
Southern Solidarity Charitable Trust 218 Breezes Road |
|
A-z Budgeting Services Trust/canterbury Unit 5/214 Breezes Road |
|
Bros For Change Charitable Trust 211a Breezes Road |
|
Sj & Re Holdings Limited 209 Breezes Road |
|
Pooja Cleaning Services Limited 207 Breezes Road |
|
Dakine Web Services Limited 190a Breezes Road |
Ka Goddard Properties Limited 6 Glenrowan Avenue |
Papillon Limited 40 Rawson Street |
K'ottage Holdings Limited 99 Bower Avenue |
Jasml Limited 2/37 Rawson Street |
Morgan Property Armagh Limited 65 Dallington Terrace |
Morgan Property Management Limited 65 Dallington Terrace |