Shortcuts

Bowen Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038581557
NZBN
654137
Company Number
Registered
Company Status
Current address
73 Stanaway Street
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 02 Oct 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Officer, Errol James Robert Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 50000
Other (Other) P&l&a Officer Trust Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Storck, Leonard Charles Torbay
Auckland
Individual Officer, Errol James Robert Castor Bay
Auckland
Other Fortune 100 Network Corp. Limited 101 Wairau Road, Glenfield
Auckland
0627
New Zealand
Directors

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

Nearby companies

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