Bowe Enterprises Limited, a registered company, was started on 10 Aug 1983. 9429040001203 is the business number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. This company has been managed by 3 directors: John Patrick Keating - an active director whose contract started on 23 Feb 1994,
Roger Stephen Crisp - an inactive director whose contract started on 01 Apr 1997 and was terminated on 23 Oct 2001,
Kevin Rand - an inactive director whose contract started on 21 Oct 1991 and was terminated on 26 Sep 1997.
Last updated on 26 Feb 2024, our database contains detailed information about 6 addresses the company registered, specifically: 44 Neilpark Drive, East Tamaki, 2013 (physical address),
44 Neilpark Drive, East Tamaki, 2013 (service address),
Po Box 64048, Botany, Auckland, 2163 (postal address),
44D Neilpark Drive, East Tamaki, Auckland, 2013 (office address) among others.
Bowe Enterprises Limited had been using 44D Neilpark Drive, East Tamaki as their physical address up until 13 Jul 2022.
More names used by the company, as we established at BizDb, included: from 31 Mar 1999 to 10 Feb 2009 they were called Automotive Imports Limited, from 23 Mar 1994 to 31 Mar 1999 they were called Hamana Wholesale Limited and from 10 Aug 1983 to 23 Mar 1994 they were called Kevin Rand Limited.
A single entity controls all company shares (exactly 200000 shares) - Keating, John Patrick - located at 2013, Auckland.
Other active addresses
Address #4: 44d Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Office address used from 04 Jul 2022
Address #5: 44d Neilpark Drive, Eat Tamaki, Auckland, 2013 New Zealand
Delivery address used from 04 Jul 2022
Address #6: 44 Neilpark Drive, East Tamaki, 2013 New Zealand
Physical & service address used from 13 Jul 2022
Principal place of activity
44d Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 44d Neilpark Drive, East Tamaki, 2013 New Zealand
Physical address used from 12 Jul 2022 to 13 Jul 2022
Address #2: 3 Franshell Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 30 Jul 2021 to 12 Jul 2022
Address #3: 44d Neil Park Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 31 May 2021 to 30 Jul 2021
Address #4: 80 Queens Street, Auckland, 2010 New Zealand
Registered address used from 23 Jul 2018 to 31 May 2021
Address #5: 80 Queens Street, Auckland, 2010 New Zealand
Physical address used from 19 Jul 2018 to 31 May 2021
Address #6: 48 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 13 Jul 2017 to 23 Jul 2018
Address #7: 48 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 13 Jul 2017 to 19 Jul 2018
Address #8: 3 Franshell Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 28 Jul 2014 to 13 Jul 2017
Address #9: 26 Drumquin Rise, Dannemora, Manukau New Zealand
Physical address used from 03 Sep 2008 to 28 Jul 2014
Address #10: 26 Drumquin Rise, Dannemora, Manukau City New Zealand
Registered address used from 03 Sep 2008 to 28 Jul 2014
Address #11: C/-wcg Ltd, 2 Lambeth St, Balmoral, Auckland
Registered & physical address used from 18 Jul 2007 to 03 Sep 2008
Address #12: 2 Kingsland Terrace, Kingsland, Auckland
Physical & registered address used from 05 Jan 2006 to 18 Jul 2007
Address #13: C/-wackrow Williams And Davies, Level 1 48 Emily Place, Auckland
Registered & physical address used from 11 Jul 2005 to 05 Jan 2006
Address #14: C/-wackrow Williams & Davies, Level 14 48 Emily Place, Auckland
Registered & physical address used from 09 Jul 2004 to 11 Jul 2005
Address #15: C/- Bdo Spicers, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 30 Jul 2003 to 09 Jul 2004
Address #16: C/o Cr Wylie, Southern Cross Bldg, 7 Th, Floor Cnr High & Victoria Sts, Auckland
Physical address used from 26 Jul 2002 to 30 Jul 2003
Address #17: C/- Cr Wylie, Southern Cross Bldg, 7 Th, Floor Cnr High &victoria Sts, Auckland
Registered address used from 26 Jul 2002 to 30 Jul 2003
Address #18: 128 Greenlane Rd, Greenlane
Registered address used from 25 Feb 1994 to 26 Jul 2002
Address #19: 31 Crummer Road, Grey Lynn
Physical address used from 18 Feb 1992 to 26 Jul 2002
Address #20: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Keating, John Patrick |
Auckland 2013 New Zealand |
10 Aug 1983 - |
John Patrick Keating - Director
Appointment date: 23 Feb 1994
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Jul 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 21 May 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 20 Jul 2014
Roger Stephen Crisp - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 23 Oct 2001
Address: Takapuna,
Address used since 01 Apr 1997
Kevin Rand - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 26 Sep 1997
Address: Devonport,
Address used since 21 Oct 1991
Aotearoa Construction Limited
92 Kerwyn Avenue
Amberley Manufacturing Limited
92 Kerwyn Avenue
Denray Marine Services Australia Pty Limited
96 Kerwyn Avenue
Kiwi Sleepouts Limited
34a Neilpark Drive
Topline Mechanical Limited
4/29 Neil Park Drive
Global Window Coverings Nz Limited
82 Kerwyn Avenue
Axcess Car Rentals Limited
60 Highbrook Drive
Majac Investments Limited
Unit 5, 15 Accent Drive
One Ummah Limited
8 Craig Place
Strong Motor Limited
355 East Tamaki Road
Sunday Limited
116 Harris Road
Teh Enterprise Limited
50 Lilybank Crescent