Lowes and Partners Limited (issued an NZBN of 9429040711102) was registered on 18 Jul 1956. 2 addresses are in use by the company: 106 Mangakino Lane, Rd 1, Kauri, 0185 (type: registered, physical). 132 Bank Street, Whangarei had been their registered address, up until 14 May 2021. Lowes and Partners Limited used more aliases, namely: Lowes and Paterson Limited from 07 Oct 1957 to 21 Jul 1989, James Bates Limited (18 Jul 1956 to 07 Oct 1957). 6500 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 2925 shares (45 per cent of shares), namely:
Tw Trustees 2014 Limited (an entity) located at Whangarei postcode 0110,
Allan, Darelle (an individual) located at Rd 1, Kauri postcode 0185,
Allan, Gavin (an individual) located at Rd 1, Kauri postcode 0185. When considering the second group, a total of 3 shareholders hold 54.95 per cent of all shares (exactly 3572 shares); it includes
Allan, Margaret Joan (an individual) - located at Rd 1, Kauri,
Allan, Robert Cochrane (an individual) - located at Rd 1, Kauri,
Tw Trustees Limited (an entity) - located at 123-125 Bank Street, Whangarei. The next group of shareholders, share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Allan, Robert Cochrane, located at Rd 1, Kauri (an individual). "Optometrist" (ANZSIC Q853240) is the category the ABS issued Lowes and Partners Limited. Our information was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
106 Mangakino Lane, Rd 1, Kauri, 0185 | Registered & physical & service | 14 May 2021 |
Name and Address | Role | Period |
---|---|---|
Gavin Stuart Allan
Rd 1, Kauri, 0185
Address used since 15 Oct 2018
Regent, Whangarei, 0112
Address used since 01 Mar 2018
Kamo, Whangarei, 0112
Address used since 07 Oct 2016 |
Director | 19 Feb 2015 - current |
Darelle Allan
Kamo, Whangarei, 0112
Address used since 07 Oct 2016 |
Director | 03 Mar 2015 - 15 Mar 2018 |
Robert Cochrane Allan
Whangarei, 0112
Address used since 24 Aug 1990 |
Director | 24 Aug 1990 - 04 Mar 2015 |
Margaret Joan Allan
Whangarei, 0112
Address used since 27 Apr 2005 |
Director | 27 Apr 2005 - 04 Mar 2015 |
John William Mckenzie
Tauranga, 3110
Address used since 22 Mar 2005 |
Director | 24 Aug 1990 - 08 Dec 2014 |
Peter Lowes
22 Killarney Street, Takapuna, Auckland,
Address used since 24 Aug 1990 |
Director | 24 Aug 1990 - 08 Mar 1996 |
106 Mangakino Lane , Rd 1 , Kauri , 0185 |
Previous address | Type | Period |
---|---|---|
132 Bank Street, Whangarei, 0110 | Registered & physical | 11 Apr 2012 - 14 May 2021 |
20 Commerce Street, Whangarei, 0110 | Physical & registered | 12 Oct 2011 - 11 Apr 2012 |
Sudburys Limited, 20 Commerce Street, Whangarei, 0110 | Physical & registered | 05 Oct 2010 - 12 Oct 2011 |
Sudburys Limited, 1st Floor, 25 Rathbone Steet, Whangarei | Registered & physical | 05 Oct 2006 - 05 Oct 2010 |
Sudbury & Company, Michael Hill Building, 25 Rathbone Street, Whangarei | Physical | 30 Jun 1997 - 05 Oct 2006 |
Sudbury And Co, 118-120 Bank Street, Whangarei | Registered | 07 May 1992 - 05 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Tw Trustees 2014 Limited Shareholder NZBN: 9429041305997 Entity (NZ Limited Company) |
Whangarei 0110 |
28 Sep 2018 - current |
Allan, Darelle Individual |
Rd 1 Kauri 0185 |
28 Sep 2018 - current |
Allan, Gavin Individual |
Rd 1 Kauri 0185 |
17 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Margaret Joan Individual |
Rd 1 Kauri 0185 |
28 Sep 2018 - current |
Allan, Robert Cochrane Individual |
Rd 1 Kauri 0185 |
28 Sep 2018 - current |
Tw Trustees Limited Shareholder NZBN: 9429035160908 Entity (NZ Limited Company) |
123-125 Bank Street Whangarei 0140 |
27 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Robert Cochrane Individual |
Rd 1 Kauri 0185 |
28 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Margaret Joan Individual |
Rd 1 Kauri 0185 |
28 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Gavin Individual |
Regent Whangarei 0112 |
17 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gs & D Allan Family Trust Other |
13 Sep 2018 - 28 Sep 2018 | |
Mckenzie, John William Individual |
Tauranga 3110 |
18 Jul 1956 - 17 Feb 2015 |
Jw Mckenzie Trustees Limited Other |
14 Nov 2014 - 17 Feb 2015 | |
Allan, Margaret Joan Individual |
Regent Whangarei 0112 |
27 Sep 2007 - 20 Sep 2018 |
Allan, Margaret Joan Individual |
Regent Whangarei 0112 |
18 Jul 1956 - 20 Sep 2018 |
Allan, Robert Cochrane Individual |
Regent Whangarei 0112 |
27 Sep 2007 - 20 Sep 2018 |
Allan, Robert Cochrane Individual |
Regent Whangarei 0112 |
27 Sep 2007 - 20 Sep 2018 |
Allan, Robert Cochrane Individual |
Regent Whangarei 0112 |
18 Jul 1956 - 20 Sep 2018 |
Null - Jw Mckenzie Trustees Limited Other |
14 Nov 2014 - 17 Feb 2015 | |
Currie, Grant Lindsay Individual |
Whangarei 0175 |
18 Jul 1956 - 14 Nov 2014 |
Null - Rc & Mj Allan Family Trust Other |
14 Mar 2007 - 27 Jun 2010 | |
Allan, Margaret Joan Individual |
Regent Whangarei 0112 |
27 Sep 2007 - 20 Sep 2018 |
Rc & Mj Allan Family Trust Other |
14 Mar 2007 - 27 Jun 2010 |
Jk Plasterers Limited 134 Bank Street |
|
Rolling On Limited 134 Bank Street |
|
Baz Limited 134 Bank Street |
|
Liddington Electrical Southern Limited 134 Bank Street |
|
Padden Builders Limited 134 Bank Street |
|
Headline Publishing Limited 134 Bank Street |
Northland Optometry Limited 4 Vinery Lane |
Technical Supplies Limited 32 Rathbone Street |
Mcdonald Adams Optometrists Limited 41 Queen Street |
NZ Specs Limited 30 Hillary Square |
The Monique Clinique Limited 10 Copal Lane |
Pistorius Fleming Limited 222 Dairy Flat Highway |