New Covenant Enterprises Limited (issued a business number of 9429037250010) was started on 01 Jun 2000. 9 addresess are currently in use by the company: 14 Rich Terrace, Wigram, Christchurch, 8042 (type: physical, service). Unit 2, 35 Spencer Street, Addington, Christchurch had been their registered address, until 08 Nov 2022. New Covenant Enterprises Limited used other aliases, namely: Ohope Beach Resort Apartments Limited from 15 Mar 2004 to 28 Jul 2011, Ohope Point Resort Apartments Limited (31 Jul 2000 to 15 Mar 2004) and Ohiwa Apartments Limited (01 Jun 2000 - 31 Jul 2000). 120 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 14 shares (11.67 per cent of shares), namely:
Bowater, Carolyn Mary (an individual) located at Wigram, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 11.67 per cent of all shares (14 shares); it includes
Bowater, Daniel Grant (an individual) - located at Rd 9, Whangarei. Moving on to the third group of shareholders, share allotment (14 shares, 11.67%) belongs to 1 entity, namely:
Bowater, Azrik John Stuart, located at Wigram, Christchurch (an individual). "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the category the Australian Bureau of Statistics issued New Covenant Enterprises Limited. Our database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 35 Spencer Street, Addington, Christchurch, 8024 | Other (Address For Share Register) | 30 Oct 2019 |
14 Rich Terrace, Wigram, Christchurch, 8042 | Office & delivery & postal & other (Address For Share Register) & records & shareregister | 31 Oct 2022 |
14 Rich Terrace, Wigram, Christchurch, 8042 | Physical & service & registered | 08 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Grant Stuart Bowater
Wigram, Christchurch, 8042
Address used since 31 Oct 2022
Addington, Christchurch, 8024
Address used since 30 Oct 2019
Mairehau, Christchurch, 8052
Address used since 14 Mar 2017 |
Director | 01 Jun 2000 - current |
14 Rich Terrace , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 2, 35 Spencer Street, Addington, Christchurch, 8024 | Registered & physical | 07 Nov 2019 - 08 Nov 2022 |
281 Queen Elizabeth Ii Drive, Mairehau, Christchurch, 8052 | Physical & registered | 22 Mar 2017 - 07 Nov 2019 |
3b Freyberg Avenue, Riccarton, Christchurch, 8011 | Physical & registered | 14 Oct 2015 - 22 Mar 2017 |
Flat 1, 28 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 09 Oct 2013 - 14 Oct 2015 |
1a Marlborough Place, Hamilton Central, Hamilton, 3204 | Registered & physical | 05 Aug 2011 - 09 Oct 2013 |
Unit 1, 6 Marlborough Place, Hamilton Central, Hamilton, 3204 | Registered & physical | 22 Oct 2010 - 05 Aug 2011 |
Hgc 307 Harbour Road, Ohope 3121 | Physical & registered | 23 Jul 2009 - 22 Oct 2010 |
Suite Hgc Ohope Beach Resort, 307 Harbour Road, Ohope | Physical & registered | 20 Sep 2007 - 23 Jul 2009 |
11a Plantation Reserve, Ohope | Registered & physical | 30 Oct 2006 - 20 Sep 2007 |
356 Ocean Road, Ohope | Physical & registered | 18 Sep 2005 - 30 Oct 2006 |
8 Kings Court, 590 Featherston Street, Palmerston North | Registered | 09 Oct 2001 - 18 Sep 2005 |
8 Kings Court, 590 Featherston Street, Palmerston North | Physical | 09 Oct 2001 - 09 Oct 2001 |
307 Harbour Road, Ohope | Physical | 09 Oct 2001 - 18 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bowater, Carolyn Mary Individual |
Wigram Christchurch 8042 |
29 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowater, Daniel Grant Individual |
Rd 9 Whangarei 0179 |
16 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowater, Azrik John Stuart Individual |
Wigram Christchurch 8042 |
16 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowater, Ezekiel David Individual |
Wigram Christchurch 8042 |
12 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowater, Grant Stuart Individual |
Wigram Christchurch 8042 |
01 Jun 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Zard Family Trust Other |
13 Sep 2005 - 16 Jul 2009 | |
Crerar, Rachel Mary Individual |
Mairehau Christchurch 8052 |
16 Jul 2009 - 29 Oct 2018 |
Bowater, Carolyn Mary Individual |
Mairehau Christchurch 8052 |
13 Sep 2005 - 16 Apr 2018 |
Null - Zard Family Trust Other |
13 Sep 2005 - 16 Jul 2009 |
Dan Charteris Builders Limited 230 Queen Elizabeth Ii Drive |
|
Nichen Investments Limited 15 Rostrevor Place |
|
Nichen Limited 15 Rostrevor Place |
|
Ck2 Management Limited 27 Cole Porter Avenue |
|
Ki-bok Builders Limited 46 Holiday Drive |
|
Shower Dome South Limited 46 Holiday Drive |
New Zealand Natural Products Limited 749 Hills Road |
J&p Enterprises Limited 24c Sarabande Avenue |
Industrial Instruments (2015) Limited 4 Sawyers Arms Road |
Brian Phillips Limited Unit F |
Precious Gems Limited 4 Utah Place |
Gms Marketing Limited 21 Utah Place |