Shortcuts

Rowes Service Centre Limited

Type: NZ Limited Company (Ltd)
9429040651262
NZBN
68677
Company Number
Registered
Company Status
Current address
659 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered address used since 20 Aug 2010
659 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & service address used since 27 Jul 2020

Rowes Service Centre Limited was launched on 10 Jun 1965 and issued an NZ business identifier of 9429040651262. This registered LTD company has been managed by 3 directors: Danny Michael Rowe - an active director whose contract started on 15 Dec 1981,
Kerry Brendon Rowe - an active director whose contract started on 15 Dec 1981,
Glenys Rowe - an inactive director whose contract started on 10 Apr 1997 and was terminated on 09 May 2023.
According to BizDb's data (updated on 02 Apr 2024), this company registered 1 address: 659 Rosebank Road, Avondale, Auckland, 1026 (category: physical, service).
Up to 27 Jul 2020, Rowes Service Centre Limited had been using 90 Kelman Road, Kelston, Auckland as their physical address.
BizDb found former names for this company: from 10 Jun 1965 to 06 Dec 1989 they were named Rowe's Reconditioners Limited.
A total of 10500 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 6998 shares are held by 2 entities, namely:
Cockpit Trustees Limited (an entity) located at Henderson, Auckland postcode 0612,
Rowe, Kerry Brendon (an individual) located at 20 Jenelin Road, Glendene, Auckland postcode 0602.
The 2nd group consists of 3 shareholders, holds 33.32 per cent shares (exactly 3499 shares) and includes
Cockpit Trustees Limited - located at Henderson, Auckland,
Rowe, Beverley Rose - located at 13 Oakpark Place, West Harbour,
Rowe, Danny Michael - located at 13 Oakpark Crescent, West Harbour, Auckland.
The next share allocation (2 shares, 0.02%) belongs to 1 entity, namely:
Rowe, Kerry Brendon, located at Glendene, Auckland (an individual).

Addresses

Previous addresses

Address #1: 90 Kelman Road, Kelston, Auckland, 0602 New Zealand

Physical address used from 19 Mar 2020 to 27 Jul 2020

Address #2: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Physical address used from 20 Aug 2010 to 19 Mar 2020

Address #3: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical address used from 10 Jun 2009 to 20 Aug 2010

Address #4: 659 Rosebank Rd, Avondale New Zealand

Registered address used from 10 Jun 2009 to 20 Aug 2010

Address #5: 659 Rosebank Rd, Avondale

Registered address used from 30 Jun 1997 to 10 Jun 2009

Address #6: 15-17 Edsel St, Henderson, Auckland

Physical address used from 30 Jun 1997 to 10 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 10500

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6998
Entity (NZ Limited Company) Cockpit Trustees Limited
Shareholder NZBN: 9429051278380
Henderson
Auckland
0612
New Zealand
Individual Rowe, Kerry Brendon 20 Jenelin Road
Glendene, Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 3499
Entity (NZ Limited Company) Cockpit Trustees Limited
Shareholder NZBN: 9429051278380
Henderson
Auckland
0612
New Zealand
Individual Rowe, Beverley Rose 13 Oakpark Place
West Harbour
0618
New Zealand
Individual Rowe, Danny Michael 13 Oakpark Crescent
West Harbour, Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Rowe, Kerry Brendon Glendene
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rowe, Danny Michael West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Uhy Hn Trustees (2012) Limited
Shareholder NZBN: 9429030784390
Company Number: 3730798
Henderson
Waitakere City
0612
New Zealand
Entity Uhy Hn Trustees (2012) Limited
Shareholder NZBN: 9429030784390
Company Number: 3730798
Henderson
Waitakere City
0612
New Zealand
Individual Rowe, Glenys 20 Jenelin Road
Glendene, Auckland
0602
New Zealand
Individual Rowe, Glenys 20 Jenelin Road
Glendene, Auckland
0602
New Zealand
Individual Rowe, Glenys 20 Jenelin Road
Glendene, Auckland
0602
New Zealand
Individual Ayres, Warwick West Harbour
Auckland
0618
New Zealand
Individual Ayres, Warwick Glendene
Auckland
0602
New Zealand
Directors

Danny Michael Rowe - Director

Appointment date: 15 Dec 1981

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 12 Aug 2010


Kerry Brendon Rowe - Director

Appointment date: 15 Dec 1981

Address: Glendene, Auckland, 0602 New Zealand

Address used since 12 Aug 2010


Glenys Rowe - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 09 May 2023

Address: Glendene, Auckland, 0602 New Zealand

Address used since 12 Aug 2010

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street