General information

Derek Gower NZ Limited

Type: NZ Limited Company (Ltd)
9429040030098
New Zealand Business Number
199715
Company Number
Registered
Company Status

Derek Gower Nz Limited (New Zealand Business Number 9429040030098) was incorporated on 17 Mar 1981. 2 addresses are currently in use by the company: 36 Nathan Avenue, Paraparaumu Beach, Paraparaumu, 5032 (type: registered, physical). 1026 Victoria Street, Whitiora, Hamilton had been their physical address, up until 01 Dec 2020. Derek Gower Nz Limited used more aliases, namely: The New Zealand Software Corporation Limited from 20 Mar 1990 to 30 Mar 2015, Ansbas & Co Limited (24 Nov 1987 to 20 Mar 1990) and Chartwell Toys & Hobbies Limited (27 Apr 1983 - 24 Nov 1987). 30746 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 46 shares (0.15% of shares), namely:
Gower, Derek Howard (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 2 shareholders hold 99.85% of all shares (exactly 30700 shares); it includes
Gower, Derek Howard (an individual) - located at Paraparaumu Beach, Paraparaumu,
Mccaw Lewis Chapman Trustees Ltd (an other) - located at Hamilton Central, Hamilton 3204. The Businesscheck database was updated on 04 Apr 2024.

Current address Type Used since
36 Nathan Avenue, Paraparaumu Beach, Paraparaumu, 5032 Registered & physical & service 01 Dec 2020
Directors
Name and Address Role Period
Derek Howard Gower
Paraparaumu Beach, Paraparaumu, 5032
Address used since 26 May 2016
Director 07 Oct 1993 - current
Joseph Jacob Albahari
Hamilton,
Address used since 07 Oct 1993
Director 07 Oct 1993 - 01 Jan 1997
Alan Hong Meng Chew
Hamilton,
Address used since 30 Oct 1992
Director 30 Oct 1992 - 04 Oct 1996
Hilton Petrie Bennett
Hamilton,
Address used since 07 Oct 1993
Director 07 Oct 1993 - 04 Oct 1996
Lloyd James Lincoln Preston
Hamilton,
Address used since 03 Oct 1992
Director 03 Oct 1992 - 07 Oct 1993
Alanna May Thurgood
Hamilton,
Address used since 17 Mar 1981
Director 17 Mar 1981 - 04 Sep 1987
John Thurgood
Hamilton,
Address used since 17 Mar 1981
Director 17 Mar 1981 - 04 Sep 1987
Addresses
Previous address Type Period
1026 Victoria Street, Whitiora, Hamilton, 3200 Physical & registered 16 May 2019 - 01 Dec 2020
Level 2, 103 London Street, Hamilton, 3204 Registered & physical 05 Jun 2012 - 16 May 2019
Robertson Fulton Ltd, Chartered, Accountants, Level 1, 960 Victoria Str, Hamilton 3200 Physical & registered 03 Jun 2009 - 05 Jun 2012
Robertson Fulton Ltd, Chartered Accountants, Level 1, 960 Victoria Street, Hamilton Registered & physical 06 Jun 2008 - 03 Jun 2009
Smith Sutcliffe, First Floor, 960 Victoria Street, Hamilton Physical 01 Jun 2001 - 06 Jun 2008
Smith Sutcliffe & Associates Ltd, 1st Floor, 960 Victoria Street, Hamilton Physical 01 Jun 2001 - 01 Jun 2001
Smith Sutcliffe & Associates Ltd, 1st Floor, 960 Victoria Street, Hamilton Registered 01 Jun 2001 - 06 Jun 2008
920 Victoria Street,, Hamilton. Registered & physical 28 May 2001 - 01 Jun 2001
Financial Data
Financial info
30746
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 46
Shareholder Name Address Period
Gower, Derek Howard
Individual
Paraparaumu Beach
Paraparaumu
5032
09 May 2006 - current
Shares Allocation #2 Number of Shares: 30700
Shareholder Name Address Period
Gower, Derek Howard
Individual
Paraparaumu Beach
Paraparaumu
5032
20 Oct 2008 - current
Mccaw Lewis Chapman Trustees Ltd
Other (Other)
Hamilton Central
Hamilton 3204
09 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Gower, Derek Howard
Individual
Hamilton
17 Mar 1981 - 31 May 2005
Gower, Derek Howard
Other
31 May 2005 - 09 May 2006
Null - Gower, Derek Howard
Other
31 May 2005 - 09 May 2006
Location
Companies nearby
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street