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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gower, Derek Howard Individual |
Paraparaumu Beach Paraparaumu 5032 |
09 May 2006 - current |
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 |
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 |
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 |