Bowen Enterprises Limited, a registered company, was incorporated on 31 Oct 1994. 9429038581557 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Errol James Robert Officer - an active director whose contract began on 06 Dec 1994,
Geoffrey Henry Mitchinson - an inactive director whose contract began on 06 Dec 1994 and was terminated on 25 Aug 1997,
Lionel George Thomas - an inactive director whose contract began on 06 Dec 1994 and was terminated on 29 Mar 1995,
Tony John Thomas - an inactive director whose contract began on 31 Oct 1994 and was terminated on 06 Dec 1994.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 73 Stanaway Street, Hillcrest, Auckland, 0627 (category: registered, physical).
Bowen Enterprises Limited had been using 5 Archer Rayner Place, Greenhithe, Auckland as their physical address up until 02 Oct 2020.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 50000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address: 5 Archer Rayner Place, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 20 Sep 2018 to 02 Oct 2020
Address: Unit 9, 101 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 22 May 2017 to 20 Sep 2018
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 24 May 2012 to 22 May 2017
Address: C/-k.t. Calvert, Unit9, 100-111 Diana Drive, Glenfield, Auckland New Zealand
Registered & physical address used from 20 Oct 2009 to 24 May 2012
Address: Buchanan Macdonald Ltd, 101 Wairau Rd, Takapuna
Registered & physical address used from 29 Sep 2005 to 20 Oct 2009
Address: C/-j R Buchanan & Associates, 441 Lake Road, Takapuna, Auckland
Physical & registered address used from 20 Jul 2004 to 29 Sep 2005
Address: C/o Hayes Knight, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 01 Sep 2003 to 20 Jul 2004
Address: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell
Physical address used from 15 Jul 1998 to 15 Jul 1998
Address: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell
Registered address used from 15 Jul 1998 to 01 Sep 2003
Address: T F Mahony & Co, First Floor, N Z I Building, 7 Tennyson Street, Napier
Physical address used from 15 Jul 1998 to 01 Sep 2003
Address: 5a Wyvern Place, Glenfield
Physical address used from 20 Feb 1997 to 15 Jul 1998
Address: C/- Greg Roake, 3rd Floor, 2 Akaroa Street, Parnell
Registered address used from 20 Feb 1997 to 15 Jul 1998
Address: C/- Greg Roake, 3rd Floor, 2 Akaroa Street, Parnell Auckland
Registered address used from 11 Jul 1996 to 20 Feb 1997
Address: 4 Earnoch Avenue, Takapuna, Auckland
Registered address used from 18 May 1996 to 11 Jul 1996
Address: 6th Floor, Canterbury Building, 47 High Street, Auckland
Registered address used from 17 Apr 1995 to 18 May 1996
Address: Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 16 Jan 1995 to 20 Feb 1997
Address: Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 16 Jan 1995 to 17 Apr 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 28 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Officer, Errol James Robert |
Hillcrest Auckland 0627 New Zealand |
16 Oct 2009 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Other (Other) | P&l&a Officer Trust |
Hillcrest Auckland 0627 New Zealand |
29 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storck, Leonard Charles |
Torbay Auckland |
31 Oct 1994 - 29 Jul 2013 |
Individual | Officer, Errol James Robert |
Castor Bay Auckland |
31 Oct 1994 - 16 Oct 2009 |
Other | Fortune 100 Network Corp. Limited |
101 Wairau Road, Glenfield Auckland 0627 New Zealand |
31 Oct 1994 - 25 Oct 2018 |
Errol James Robert Officer - Director
Appointment date: 06 Dec 1994
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Sep 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 May 2014
Geoffrey Henry Mitchinson - Director (Inactive)
Appointment date: 06 Dec 1994
Termination date: 25 Aug 1997
Address: Glenfield, Auckland,
Address used since 06 Dec 1994
Lionel George Thomas - Director (Inactive)
Appointment date: 06 Dec 1994
Termination date: 29 Mar 1995
Address: Epsom, Auckland,
Address used since 06 Dec 1994
Tony John Thomas - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 06 Dec 1994
Address: Royal Heights, Auckland,
Address used since 31 Oct 1994
Chris Barlow Textiles Limited
Unit N, 101 Diana Drive
Sun's Motors Limited
Unit 16, 101 Diana Drive
Kracka Crafts Limited
Unit 9, 101 Diana Drive
Neat Feat Products Limited
Unit 13
Mediherb Limited
115 Diana Drive
Temptation Bakehouse Limited
117 Diana Drive