General information

Bowe Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040001203
New Zealand Business Number
205997
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F350110 - Car Wholesaling
Industry classification codes with description

Bowe Enterprises Limited (issued a business number of 9429040001203) was registered on 10 Aug 1983. 6 addresess are in use by the company: 44 Neilpark Drive, East Tamaki, 2013 (type: physical, service). 44D Neilpark Drive, East Tamaki had been their physical address, up until 13 Jul 2022. Bowe Enterprises Limited used more aliases, namely: Automotive Imports Limited from 31 Mar 1999 to 10 Feb 2009, Hamana Wholesale Limited (23 Mar 1994 to 31 Mar 1999) and Kevin Rand Limited (10 Aug 1983 - 23 Mar 1994). 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200000 shares (100 per cent of shares), namely:
Keating, John Patrick (an individual) located at Auckland postcode 2013. "Car wholesaling" (ANZSIC F350110) is the classification the ABS issued Bowe Enterprises Limited. Our information was updated on 06 Apr 2024.

Current address Type Used since
80 Queen Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 20 Jul 2014
44d Neilpark Drive, East Tamaki, 2013 Registered 30 Jul 2021
Po Box 64048, Botany, Auckland, 2163 Postal 04 Jul 2022
44d Neilpark Drive, East Tamaki, Auckland, 2013 Office 04 Jul 2022
Contact info
64 21 804077
Phone (Phone)
64 21 928499
Phone (Phone)
mkeatingcomanagement@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
John Patrick Keating
East Tamaki, Auckland, 2013
Address used since 01 Jul 2021
East Tamaki, Auckland, 2013
Address used since 21 May 2021
East Tamaki, Auckland, 2013
Address used since 20 Jul 2014
Director 23 Feb 1994 - current
Roger Stephen Crisp
Takapuna,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 23 Oct 2001
Kevin Rand
Devonport,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 26 Sep 1997
Addresses
Other active addresses
Type Used since
44d Neilpark Drive, East Tamaki, Auckland, 2013 Office 04 Jul 2022
44d Neilpark Drive, Eat Tamaki, Auckland, 2013 Delivery 04 Jul 2022
44 Neilpark Drive, East Tamaki, 2013 Physical & service 13 Jul 2022
Principal place of activity
44d Neilpark Drive , East Tamaki , Auckland , 2013
Previous address Type Period
44d Neilpark Drive, East Tamaki, 2013 Physical 12 Jul 2022 - 13 Jul 2022
3 Franshell Crescent, East Tamaki, Auckland, 2013 Physical 30 Jul 2021 - 12 Jul 2022
44d Neil Park Drive, East Tamaki, 2013 Physical & registered 31 May 2021 - 30 Jul 2021
80 Queens Street, Auckland, 2010 Registered 23 Jul 2018 - 31 May 2021
80 Queens Street, Auckland, 2010 Physical 19 Jul 2018 - 31 May 2021
48 Neilpark Drive, East Tamaki, Auckland, 2013 Registered 13 Jul 2017 - 23 Jul 2018
48 Neilpark Drive, East Tamaki, Auckland, 2013 Physical 13 Jul 2017 - 19 Jul 2018
3 Franshell Crescent, East Tamaki, Auckland, 2013 Physical & registered 28 Jul 2014 - 13 Jul 2017
26 Drumquin Rise, Dannemora, Manukau Physical 03 Sep 2008 - 28 Jul 2014
26 Drumquin Rise, Dannemora, Manukau City Registered 03 Sep 2008 - 28 Jul 2014
C/-wcg Ltd, 2 Lambeth St, Balmoral, Auckland Registered & physical 18 Jul 2007 - 03 Sep 2008
2 Kingsland Terrace, Kingsland, Auckland Physical & registered 05 Jan 2006 - 18 Jul 2007
C/-wackrow Williams And Davies, Level 1 48 Emily Place, Auckland Registered & physical 11 Jul 2005 - 05 Jan 2006
C/-wackrow Williams & Davies, Level 14 48 Emily Place, Auckland Registered & physical 09 Jul 2004 - 11 Jul 2005
C/- Bdo Spicers, 116 Harris Road, East Tamaki, Auckland Physical & registered 30 Jul 2003 - 09 Jul 2004
C/o Cr Wylie, Southern Cross Bldg, 7 Th, Floor Cnr High & Victoria Sts, Auckland Physical 26 Jul 2002 - 30 Jul 2003
C/- Cr Wylie, Southern Cross Bldg, 7 Th, Floor Cnr High &victoria Sts, Auckland Registered 26 Jul 2002 - 30 Jul 2003
128 Greenlane Rd, Greenlane Registered 25 Feb 1994 - 26 Jul 2002
31 Crummer Road, Grey Lynn Physical 18 Feb 1992 - 26 Jul 2002
- Physical 18 Feb 1992 - 18 Feb 1992
Financial Data
Financial info
200000
Total number of Shares
March
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
Shareholder Name Address Period
Keating, John Patrick
Individual
Auckland
2013
10 Aug 1983 - current
Location
Companies nearby
Similar companies
Axcess Car Rentals Limited
60 Highbrook Drive
Strong Motor Limited
355 East Tamaki Road
Mw Motors Limited
9 Nandina Avenue
Ride Away Autos Limited
Unit 28, 2 Bishop Dunn Place
H.a. Motors Limited
22 Riverhills Avenue
Quick Cars Limited
292 Great South Road