General information

Bowmont Properties Limited

Type: NZ Limited Company (Ltd)
9429031273077
New Zealand Business Number
3225476
Company Number
Registered
Company Status

Bowmont Properties Limited (issued an NZBN of 9429031273077) was registered on 17 Dec 2010. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their physical address, up until 21 Jun 2018. 100000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 10000 shares (10 per cent of shares), namely:
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810,
Shirley, Monique Jane (an individual) located at Rd 2, Invercargill postcode 9872,
Shirley, Grant David (an individual) located at Rd 2, Invercargill postcode 9872. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 10000 shares); it includes
Partnership, Rcn (an individual) - located at Invercargill, Invercargill. Next there is the third group of shareholders, share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Corkery, Patrick Paul, located at Rd 4, Invercargill (an individual). Businesscheck's data was updated on 19 Apr 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Physical & registered & service 21 Jun 2018
Directors
Name and Address Role Period
Paul Vincent Corkery
Arrowtown, Invercargill, 9810
Address used since 01 Mar 2021
Gladstone, Invercargill, 9810
Address used since 17 Dec 2010
Director 17 Dec 2010 - current
Nathan Kendal Barker
Rd 4, Invercargill, 9874
Address used since 07 Jul 2021
Hawthorndale, Invercargill, 9810
Address used since 14 Feb 2019
Director 14 Feb 2019 - current
Grant David Shirley
Rd 2, Invercargill, 9872
Address used since 14 Feb 2019
Director 14 Feb 2019 - current
Ryan William Harvey
Rockdale, Invercargill, 9812
Address used since 07 Jul 2021
Hawthorndale, Invercargill, 9810
Address used since 14 Feb 2019
Director 14 Feb 2019 - current
Patrick Paul Corkery
Rd 4, Invercargill, 9874
Address used since 01 Mar 2021
Gladstone, Invercargill, 9810
Address used since 14 Feb 2019
Director 14 Feb 2019 - current
Raymond John Manson
Richmond, Invercargill, 9810
Address used since 17 Dec 2010
Director 17 Dec 2010 - 14 Feb 2019
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 25 Aug 2016 - 21 Jun 2018
46 Don Street, Invercargill, Invercargill, 9810 Registered & physical 30 Jan 2015 - 25 Aug 2016
Lexicon House, 123 Spey Streeet, Invercargill, 9810 Physical & registered 17 Dec 2010 - 30 Jan 2015
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Cp Trustees Limited
Shareholder NZBN: 9429036827589
Entity (NZ Limited Company)
Invercargill
Invercargill
9810
01 Mar 2019 - current
Shirley, Monique Jane
Individual
Rd 2
Invercargill
9872
01 Mar 2019 - current
Shirley, Grant David
Individual
Rd 2
Invercargill
9872
01 Mar 2019 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Partnership, Rcn
Individual
Invercargill
Invercargill
9810
22 Dec 2021 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Corkery, Patrick Paul
Individual
Rd 4
Invercargill
9874
06 Mar 2019 - current
Shares Allocation #4 Number of Shares: 60000
Shareholder Name Address Period
Corkery, Paul Vincent
Director
Arrowtown
Invercargill
9302
17 Dec 2010 - current
Corkery, Anne Maree
Individual
Arrowtown
Invercargill
9302
17 Dec 2010 - current
Ward, Timothy Patrick
Individual
Gladstone
Invercargill
9810
17 Dec 2010 - current
Shares Allocation #5 Number of Shares: 10000
Shareholder Name Address Period
Barker, Nathan Kendal
Individual
Rd 4
Invercargill
9874
01 Mar 2019 - current
Barker, Jennifer Kim
Individual
Rd 4
Invercargill
9874
01 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Harvey, Ryan William
Individual
Rockdale
Invercargill
9812
01 Mar 2019 - 22 Dec 2021
Harvey, Chloe Anne
Individual
Rockdale
Invercargill
9812
01 Mar 2019 - 22 Dec 2021
Manson, Raymond John
Individual
Richmond
Invercargill
9810
17 Dec 2010 - 06 Mar 2019
Manson, Lee-anne Rose
Individual
Richmond
Invercargill
9810
28 Jun 2011 - 06 Mar 2019
Location
Companies nearby
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street