Gavin Lowe Air Conditioning Limited (issued a New Zealand Business Number of 9429038474408) was incorporated on 09 Jun 1995. 5 addresess are in use by the company: 48 Battersea Street, Sydenham, Christchurch, 8023 (type: office, postal). 306 Port Hills Road, Hillsborough, Christchurch had been their registered address, up until 17 Jun 2013. Gavin Lowe Air Conditioning Limited used more aliases, namely: Lowe Associates Limited from 09 Jun 1995 to 12 Apr 1996. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 360 shares (36 per cent of shares), namely:
Christchurch Electrical (1999) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 12 per cent of all shares (exactly 120 shares); it includes
Hawes, Aaron Kenneth (an individual) - located at Halswell, Christchurch. Next there is the 3rd group of shareholders, share allotment (120 shares, 12%) belongs to 1 entity, namely:
Lock, Michael Frederick, located at Heathcote Valley, Christchurch (an individual). "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is the classification the Australian Bureau of Statistics issued Gavin Lowe Air Conditioning Limited. Businesscheck's database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Battersea Street, Sydenham, Christchurch, 8023 | Office | unknown |
48 Battersea Street, Sydenham, Christchurch, 8023 | Registered | 17 Jun 2013 |
48 Battersea Street, Sydenham, Christchurch, 8023 | Physical & service | 21 Oct 2013 |
P O Box 7560, Sydenham, Christchurch, 8023 | Postal | 09 May 2019 |
Name and Address | Role | Period |
---|---|---|
Karen Anne Lowe
Mount Pleasant, Christchurch, 8081
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
Rex Prebble
Northwood, Christchurch, 8051
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
Mark Lindsay Sutherland
Ilam, Christchurch, 8041
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 23 Mar 2017 |
Gavin Francis Lowe
Christchurch, 8022
Address used since 01 Aug 2008 |
Director | 09 Jun 1995 - 01 Apr 2011 |
Lesley Ann Lowe
Christchurch, 8022
Address used since 01 Aug 2008 |
Director | 29 Feb 2008 - 01 Apr 2011 |
Lesley Ann Lowe
Christchurch 8002,
Address used since 09 Jun 1995 |
Director | 09 Jun 1995 - 14 Sep 1999 |
Type | Used since | |
---|---|---|
48 Battersea Street, Sydenham, Christchurch, 8023 | Delivery | 09 May 2019 |
48 Battersea Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
306 Port Hills Road, Hillsborough, Christchurch | Registered | 15 Dec 2009 - 17 Jun 2013 |
306 Port Hills Road, Hillsborough, Christchurch | Physical | 15 Dec 2009 - 21 Oct 2013 |
154 Tennyson Street, Christchurch | Registered | 18 May 2000 - 15 Dec 2009 |
Grant Thornton, Floor 8 / A M P Centre, 47 Cathedral Square, Christchurch | Physical | 06 Jun 1997 - 06 Jun 1997 |
154 Tennyson Street, Christchurch | Physical | 06 Jun 1997 - 06 Jun 1997 |
Grant Thornton, Floor 8 / A M P Centre, 47 Cathedral Square, Christchurch | Registered | 06 Jun 1997 - 18 May 2000 |
27a Colombo Street, Cashmere, Christchurch | Physical | 06 Jun 1997 - 15 Dec 2009 |
Shareholder Name | Address | Period |
---|---|---|
Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
09 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawes, Aaron Kenneth Individual |
Halswell Christchurch 8025 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lock, Michael Frederick Individual |
Heathcote Valley Christchurch 8022 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Karen Anne Director |
Mount Pleasant Christchurch 8081 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Todd, Lee James Individual |
Parklands Christchurch 8083 |
04 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Tracey Elizabeth Individual |
Christchurch 8022 |
12 May 2011 - 09 Dec 2014 |
Kirkland, Michael Individual |
Burnside Christchurch 8053 |
09 Jun 1995 - 09 Dec 2014 |
Lowe, Gavin Francis Individual |
Saint Martins Christchurch 8022 |
18 Apr 2013 - 09 Dec 2014 |
Sutherland, Mark Lindsay Individual |
Ilam Christchurch 8041 |
09 Dec 2014 - 28 Mar 2017 |
Lowe, Lesley Ann Individual |
Christchurch 8022 |
09 Jun 1995 - 30 May 2012 |
Lowe, Gavin Francis Individual |
Christchurch 8022 |
09 Jun 1995 - 18 Apr 2013 |
Attorneys & Trustees Limited 52 Battersea Street |
|
Chemical Specialties Limited Same As Registered Office Address |
|
Steelfort Engineering Company Limited Same As Registered Office |
|
Mcclintock Contracting Limited Same As Registered Office Address |
|
Steels Motor Assemblies 1979 Limited Same As The Registered Office |
|
Protel Holdings Limited Same As |
Hartnell Cool-heat Limited 36 Brisbane Street |
Thompson Air Conditioning Limited 5 Bletsoe Avenue |
Climate Heatcool Services Limited 62 Riccarton Road |
North Canterbury Refrigeration & Electrical Limited 115 Sherborne Street |
Aa Heat Pumps And Electrical Limited 12 Thackers Quay |
Quality Building Services Limited 48 Cleveland Street |