Mcdowell Real Estate Limited (New Zealand Business Number 9429041536117) was launched on 19 Dec 2014. 4 addresses are currently in use by the company: 1130 Pukaki Street, Rotorua, Rotorua, 3010 (type: registered, service). Level 2, 1 Wesley Street, Pukekohe had been their physical address, up to 29 Jun 2015. Mcdowell Real Estate Limited used more names, namely: Lovegrove Investments Limited from 02 Dec 2014 to 07 Apr 2016. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 78 shares (78% of shares), namely:
Alden, James (an individual) located at Silverdale, Silverdale postcode 0932,
Lovegrove, Stephen John (a director) located at Rd 4, Rotorua postcode 3074. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Lovegrove, Stephen John (a director) - located at Rd 4, Rotorua. Moving on to the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Lovegrove, Cree Melanie, located at Rd 4, Rotorua (a director). "Real estate auctioning service" (business classification L672020) is the category the Australian Bureau of Statistics issued to Mcdowell Real Estate Limited. Our data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 | Physical & service | 29 Jun 2015 |
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 | Registered | 30 Jun 2015 |
1130 Pukaki Street, Rotorua, Rotorua, 3010 | Registered & service | 22 May 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen John Lovegrove
Rd 4, Rotorua, 3074
Address used since 23 Jun 2023
Hannahs Bay, Rotorua, 3010
Address used since 22 May 2018
Hannahs Bay, Rotorua, 3096
Address used since 05 May 2017 |
Director | 19 Dec 2014 - current |
Cree Melanie Lovegrove
Rd 4, Rotorua, 3074
Address used since 23 Jun 2023
Hannahs Bay, Rotorua, 3010
Address used since 05 May 2017
Hannahs Bay, Rotorua, 3096
Address used since 05 May 2017 |
Director | 19 Dec 2014 - current |
Allan Weeks
Orewa, Auckland, 0931
Address used since 05 May 2017 |
Director | 08 Mar 2016 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 1 Wesley Street, Pukekohe, 2120 | Physical | 19 Dec 2014 - 29 Jun 2015 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Registered | 19 Dec 2014 - 30 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Alden, James Individual |
Silverdale Silverdale 0932 |
16 Mar 2016 - current |
Lovegrove, Stephen John Director |
Rd 4 Rotorua 3074 |
19 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lovegrove, Stephen John Director |
Rd 4 Rotorua 3074 |
19 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lovegrove, Cree Melanie Director |
Rd 4 Rotorua 3074 |
19 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Weeks, Victoria Lucy Individual |
The Gardens Auckland 2105 |
11 Mar 2016 - current |
Weeks, Allan Individual |
Orewa Orewa 0931 |
11 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Paul Colin Individual |
Pukekohe 2120 |
19 Dec 2014 - 16 Mar 2016 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Auction Outcomes Limited Level 12 |
Ross Foreman & Associates Limited 1 Ngatiawa Street |
Niu Horizons International Limited 56 Hall Avenue |
Slals Limited 56 Hall Avenue |
Tulp & Co Limited 20 Queen Street |
Land Agents (2007) Limited 55 Eighth Avenue |