General information

Graeme Lowe Properties Limited

Type: NZ Limited Company (Ltd)
9429039497468
New Zealand Business Number
377791
Company Number
Registered
Company Status

Graeme Lowe Properties Limited (issued an NZ business identifier of 9429039497468) was launched on 23 Mar 1988. 4 addresses are currently in use by the company: Level 3, 6 Albion Street, Napier, 4110 (type: physical, registered). Level 3, 36 Munroe Street, Napier had been their registered address, until 20 Apr 2018. Graeme Lowe Properties Limited used other aliases, namely: Lowe Walker Holdings Limited from 23 Mar 1988 to 17 Oct 1994. 3466124 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1733062 shares (50% of shares), namely:
Kjl Trustee Limited (an entity) located at Hamilton East, Hamilton postcode 3216. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 1733062 shares); it includes
Whyte, Sarah Mary (a director) - located at Havelock North, Havelock North,
Slow Trustee Company Limited (an entity) - located at Havelock North, Havelock North. Businesscheck's information was updated on 18 Apr 2024.

Current address Type Used since
C/- Lowe Corporation, P O Box 444, Hastings Other (Address For Share Register) & shareregister (Address For Share Register) 09 Nov 2000
Level 3, 6 Albion Street, Napier, 4110 Physical & registered & service 20 Apr 2018
Directors
Name and Address Role Period
Sarah Mary Whyte
Havelock North, Havelock North, 4130
Address used since 21 Sep 2010
Director 26 May 2010 - current
Katherine Joan Stace
Hamilton, 3216
Address used since 21 Sep 2010
Director 26 May 2010 - current
Ian Richard Silver
Rd1, Levin,
Address used since 11 Nov 2004
Director 10 Jun 1998 - 24 May 2013
Graeme Eric Selby Lowe
Havelock North,
Address used since 18 Aug 1988
Director 18 Aug 1988 - 15 Jul 2012
Bernard Stuart Devine
Havelock North,
Address used since 02 Aug 2007
Director 18 Aug 1988 - 11 May 2008
Addresses
Previous address Type Period
Level 3, 36 Munroe Street, Napier, 4110 Registered & physical 28 Nov 2014 - 20 Apr 2018
499 Coventry Road, Hastings, 4156 Physical & registered 12 Oct 2011 - 28 Nov 2014
3rd Floor, Lowe House, 304 Fitzroy Avenue, Hastings Physical 09 Nov 2000 - 12 Oct 2011
C/- Ernst & Young, Majestic Centre, 100 Willis Street, Wellington Physical 09 Nov 2000 - 09 Nov 2000
3rd Floor, Lowe House, 304 Fitzroy Avenue, Hastings Physical 16 Feb 1999 - 09 Nov 2000
3rd Floor, Lowe House, 304 Fitzroy Avenue, Hastings Registered 21 Oct 1992 - 12 Oct 2011
C/o T.h.walker Nz Ltd, Third Floor Wattie Industries Bldg, Fitzroy Road, Hastings Registered 20 Oct 1992 - 21 Oct 1992
- Physical 20 Feb 1992 - 16 Feb 1999
Financial Data
Financial info
3466124
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1733062
Shareholder Name Address Period
Kjl Trustee Limited
Shareholder NZBN: 9429030795327
Entity (NZ Limited Company)
Hamilton East
Hamilton
3216
28 May 2013 - current
Shares Allocation #2 Number of Shares: 1733062
Shareholder Name Address Period
Whyte, Sarah Mary
Director
Havelock North
Havelock North
4130
21 Sep 2010 - current
Slow Trustee Company Limited
Shareholder NZBN: 9429031309165
Entity (NZ Limited Company)
Havelock North
Havelock North
4130
28 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Silver, Ian Richard
Individual
Hastings
23 Mar 1988 - 20 Oct 2020
Lowe, Graeme Eric Selby
Individual
Hastings
23 Mar 1988 - 22 Jul 2014
Lowe, Graeme Eric Selby
Individual
Hastings
23 Mar 1988 - 22 Jul 2014
Devine, Bernard Stuart
Individual
Hastings
23 Mar 1988 - 21 Sep 2010
Lowe, Jennifer Elaine
Individual
Hastings
23 Mar 1988 - 25 Jun 2019
Lowe, Jennifer Elaine
Individual
Hastings
23 Mar 1988 - 25 Jun 2019
Lowe, Graeme Eric Selby
Individual
Hastings
23 Mar 1988 - 22 Jul 2014
Lowe, Andrew Graeme
Individual
Havelock North
Havelock North
4130
21 Sep 2010 - 22 Jul 2014
Stace, Katherine Joan
Director
Hamilton
3216
21 Sep 2010 - 20 Oct 2020
Silver, Ian Richard
Individual
Hastings
23 Mar 1988 - 20 Oct 2020
Silver, Ian Richard
Individual
Hastings
23 Mar 1988 - 20 Oct 2020
Stace, Katherine Joan
Director
Hamilton
3216
21 Sep 2010 - 20 Oct 2020
Stace, Katherine Joan
Director
Hamilton
3216
21 Sep 2010 - 20 Oct 2020
Devine, Bernard Stuart
Individual
Hastings
23 Mar 1988 - 21 Sep 2010
Location