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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6998 | |||
Entity (NZ Limited Company) | Cockpit Trustees Limited Shareholder NZBN: 9429051278380 |
Henderson Auckland 0612 New Zealand |
17 Jan 2024 - |
Individual | Rowe, Kerry Brendon |
20 Jenelin Road Glendene, Auckland 0602 New Zealand |
10 Jun 1965 - |
Shares Allocation #2 Number of Shares: 3499 | |||
Entity (NZ Limited Company) | Cockpit Trustees Limited Shareholder NZBN: 9429051278380 |
Henderson Auckland 0612 New Zealand |
17 Jan 2024 - |
Individual | Rowe, Beverley Rose |
13 Oakpark Place West Harbour 0618 New Zealand |
10 Jun 1965 - |
Individual | Rowe, Danny Michael |
13 Oakpark Crescent West Harbour, Auckland 0618 New Zealand |
10 Jun 1965 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Rowe, Kerry Brendon |
Glendene Auckland 0602 New Zealand |
10 Jun 1965 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rowe, Danny Michael |
West Harbour Auckland 0618 New Zealand |
10 Jun 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Uhy Hn Trustees (2012) Limited Shareholder NZBN: 9429030784390 Company Number: 3730798 |
Henderson Waitakere City 0612 New Zealand |
20 May 2013 - 17 Jan 2024 |
Entity | Uhy Hn Trustees (2012) Limited Shareholder NZBN: 9429030784390 Company Number: 3730798 |
Henderson Waitakere City 0612 New Zealand |
20 May 2013 - 17 Jan 2024 |
Individual | Rowe, Glenys |
20 Jenelin Road Glendene, Auckland 0602 New Zealand |
10 Jun 1965 - 17 Jan 2024 |
Individual | Rowe, Glenys |
20 Jenelin Road Glendene, Auckland 0602 New Zealand |
10 Jun 1965 - 17 Jan 2024 |
Individual | Rowe, Glenys |
20 Jenelin Road Glendene, Auckland 0602 New Zealand |
10 Jun 1965 - 17 Jan 2024 |
Individual | Ayres, Warwick |
West Harbour Auckland 0618 New Zealand |
10 Jun 1965 - 20 May 2013 |
Individual | Ayres, Warwick |
Glendene Auckland 0602 New Zealand |
10 Jun 1965 - 20 May 2013 |
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
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