Shortcuts

Promation International (nz) Limited

Type: NZ Limited Company (Ltd)
9429036645381
NZBN
1185056
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
1 Cotesmore Way
Parnell
Auckland 1010
New Zealand
Office & delivery & postal address used since 25 Aug 2020
1 Cotesmore Way
Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Sep 2020


Promation International (Nz) Limited, a registered company, was launched on 22 Jan 2002. 9429036645381 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. This company has been run by 1 director, named Timothy Paul Jago - an active director whose contract began on 22 Jan 2002.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 1 Cotesmore Way, Parnell, Auckland, 1010 (types include: physical, registered).
Promation International (Nz) Limited had been using 10 Waitea Road, Rd 1, Muriwai as their registered address up to 02 Sep 2020.
Old names for this company, as we established at BizDb, included: from 22 Jan 2002 to 30 Mar 2012 they were named Extrinsic Public Administration and Management Limited.
A single entity owns all company shares (exactly 250 shares) - Jago, Timothy Paul - located at 1010, Rd 1, Waimauku.

Addresses

Principal place of activity

1 Cotesmore Way, Parnell, Auckland, 1010 New Zealand


Previous addresses

Address #1: 10 Waitea Road, Rd 1, Muriwai, 0881 New Zealand

Registered address used from 25 Sep 2018 to 02 Sep 2020

Address #2: 292 Motutara Road, Rd 1, Waimauku, 0881 New Zealand

Registered address used from 07 Jul 2014 to 25 Sep 2018

Address #3: 292 Motutara Road, Rd 1, Waimauku, 0881 New Zealand

Physical address used from 07 Jul 2014 to 02 Sep 2020

Address #4: 417 Motutara Road, Rd 1, Waimauku, 0881 New Zealand

Registered & physical address used from 04 Jul 2012 to 07 Jul 2014

Address #5: 13b Seaview Terrace, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 11 Apr 2012 to 04 Jul 2012

Address #6: 70b Marsden Avenue, Mt Eden, Auckland New Zealand

Registered & physical address used from 06 Jan 2009 to 11 Apr 2012

Address #7: 1/63b Clonbern Road, Remuera, Auckland

Physical & registered address used from 19 May 2006 to 06 Jan 2009

Address #8: 12 Newhaven St, Ellerslie, Auckland

Physical & registered address used from 25 May 2005 to 19 May 2006

Address #9: 18 Brentwood Avenue, Mt Eden, Auckland

Registered & physical address used from 26 Sep 2003 to 25 May 2005

Address #10: 1/13 Tagalad Road, Mission Bay, Auckland

Physical & registered address used from 22 Jan 2002 to 26 Sep 2003

Contact info
64 27 2163337
18 Sep 2018 Phone
tim.promation@gmail.com
18 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: June

Annual return last filed: 25 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Jago, Timothy Paul Rd 1
Waimauku
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gondim Martins, Jose Helder 1130 Apt 2012, Joaquim Tavora
Fortaleza
6013000
Brazil
Directors

Timothy Paul Jago - Director

Appointment date: 22 Jan 2002

Address: Parnell, Auckland, 1010 New Zealand

Address used since 25 Aug 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 12 Jul 2016

Nearby companies

Artisan Works Limited
292 Motutara Road

Harley Dogg Limited
369 Motutara Road

Little Ink Company Limited
315 Motutara Road

S W P Interiors Limited
351 Motutara Road

Cj Dixon Builders Limited
383 Motutara Road

Coastal Spa & Pool Services Limited
363 Motutara Road

Similar companies

Awesome Service Limited
112 Motu Road

Braemar Consulting Limited
166 Wairere Road

Cardioworks Nz Limited
53 Wairere Road

Dave Mcgregor Management Services Limited
68 Domain Crescent

Dr Change Limited
81 Stoney Creek Drive

Landscape Matters Limited
17 Anzac Valley Road