Bowe New Zealand Limited, a registered company, was started on 29 Feb 1988. 9429039483294 is the business number it was issued. "Dry cleaning machinery or equipment wholesaling" (ANZSIC F341910) is how the company is classified. The company has been run by 13 directors: Patrick Girvan - an active director whose contract started on 22 Sep 1995,
Colin Wright - an inactive director whose contract started on 12 Dec 1990 and was terminated on 12 Oct 2010,
Oliver Bialowons - an inactive director whose contract started on 15 Feb 2009 and was terminated on 09 Oct 2009,
Doctor Claus Gerckens - an inactive director whose contract started on 23 Mar 1998 and was terminated on 15 Feb 2009,
Brian Samuel Higgins - an inactive director whose contract started on 15 Dec 1999 and was terminated on 29 Jun 2006.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 302534, North Harbour, Auckland, 0751 (category: postal, office).
Bowe New Zealand Limited had been using 5C Beatrice Tinsley Cres, Albany, North Shore City 0632, Auckland as their registered address up to 25 Mar 2015.
Old names used by the company, as we identified at BizDb, included: from 07 Jan 2000 to 10 Nov 2011 they were named Bowe Garment Care Systems (Nz) Limited, from 16 Mar 1998 to 07 Jan 2000 they were named Bowe Systec (Nz) Limited and from 10 Oct 1997 to 16 Mar 1998 they were named Boewe Garment Care Systems (Nz) Limited.
All shares (719102 shares exactly) are under control of a single group consisting of 2 entities, namely:
Girvan, Veronica Cindy (an individual) located at Rd3, Albany 0793, North Shore City,
Girvan, Patrick (an individual) located at Albany 0793, North Shore City.
Principal place of activity
6d Douglas Alexander Parade, Albany, North Shore City 0632, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5c Beatrice Tinsley Cres, Albany, North Shore City 0632, Auckland New Zealand
Registered address used from 06 May 2010 to 25 Mar 2015
Address #2: 5c Beatrice Tinsley Cres, Albany, North Shore 0632, Auckland New Zealand
Physical address used from 06 May 2010 to 25 Mar 2015
Address #3: 5c Beatrice Tinsley Cres, Albany
Physical & registered address used from 21 Mar 2006 to 06 May 2010
Address #4: 12c Te Kea Place, North Harbour Industrial Estate, Albany, Auckland
Physical address used from 08 May 1997 to 21 Mar 2006
Address #5: 20-46 Ellice Rd, Takapuna, Auckland
Registered address used from 29 Apr 1996 to 21 Mar 2006
Basic Financial info
Total number of Shares: 719102
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 719102 | |||
Individual | Girvan, Veronica Cindy |
Rd3 Albany 0793, North Shore City New Zealand |
09 Oct 2009 - |
Individual | Girvan, Patrick |
Albany 0793 North Shore City |
09 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bowe Garment Care Systems Gmbh | 29 Feb 1988 - 09 Oct 2009 | |
Other | Null - Bowe Garment Care Systems Gmbh | 29 Feb 1988 - 09 Oct 2009 | |
Individual | Wanderer, Werke A G |
Werner-von Siemens- Str 1 Germany |
29 Feb 1988 - 09 Oct 2009 |
Patrick Girvan - Director
Appointment date: 22 Sep 1995
Address: Albany, Auckland, 0793 New Zealand
Address used since 03 Mar 2016
Colin Wright - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 12 Oct 2010
Address: Albany, 0632 New Zealand
Address used since 31 May 2006
Oliver Bialowons - Director (Inactive)
Appointment date: 15 Feb 2009
Termination date: 09 Oct 2009
Address: 70619 Stuttgart, Germany,
Address used since 15 Feb 2009
Doctor Claus Gerckens - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 15 Feb 2009
Address: 86199 Augsburg, Germany,
Address used since 02 Jun 2006
Brian Samuel Higgins - Director (Inactive)
Appointment date: 15 Dec 1999
Termination date: 29 Jun 2006
Address: Castle Hill, N S W 21454, Sydney Australia,
Address used since 15 Dec 1999
Hendrik Gerard Van Geet - Director (Inactive)
Appointment date: 06 Apr 1998
Termination date: 15 Dec 1999
Address: Lane Cove, N.s.w. 2066, Australia,
Address used since 06 Apr 1998
Detlef Prietz - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 20 Feb 1998
Address: Halblech-buching, Germany,
Address used since 01 Jul 1995
Peter Leditznig - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 20 Feb 1998
Address: D-82449 Uffing, Germany,
Address used since 25 Mar 1996
Hans-jurgen Schillo - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 16 Feb 1996
Address: 73630 Remshalden, Germany,
Address used since 07 Apr 1994
Adolf Dreher - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 30 Jun 1995
Address: 7077 Valbella, Switzerland,
Address used since 07 Apr 1994
Anthony John Franklin - Director (Inactive)
Appointment date: 26 May 1992
Termination date: 31 Mar 1995
Address: Bunkburnett, Texas 76354,
Address used since 26 May 1992
Dieter Schweininger - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 07 Apr 1994
Address: 8901 Stadtbergen 3, West Germany,
Address used since 12 Dec 1990
Holger Wendt - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 26 May 1992
Address: 8903 Bobingen, West Germany,
Address used since 12 Dec 1990
Whangaripo Valley Estates Limited
6 Beatrice Tinsley Crescent
Csl Infrastructure Limited
10 Beatrice Tinsley Crescent
Csl Wellington Limited
10 Beatrice Tinsley Crescent
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Jdk Maintenance Limited
13e Ride Way
Burgundy Laundry Technology Australia Pty Limited
1/25 Oban Road
Burgundy Laundry Technology Nz Limited
4d Titoki Place
Fontana Equities Limited
1035 Beach Road
Lavatec Laundry Technology (nz) Limited
4d Titoki Place
Pk Systems Limited
Level 1, 103 Carlton Gore Road
Purewash Limited
5 O'neill Avenue