Shortcuts

Bowe Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040001203
NZBN
205997
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 20 Jul 2014
44d Neilpark Drive
East Tamaki 2013
New Zealand
Registered address used since 30 Jul 2021
Po Box 64048
Botany
Auckland 2163
New Zealand
Postal address used since 04 Jul 2022

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.

Addresses

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

Contact info
64 21 804077
Phone
64 21 928499
Phone
mkeatingcomanagement@gmail.com
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200000
Individual Keating, John Patrick Auckland
2013
New Zealand
Directors

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

Nearby companies
Similar companies

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