One Stop Promotions Limited was launched on 22 Nov 2012 and issued a business number of 9429030436039. This registered LTD company has been supervised by 3 directors: Rachel Louise Blanchard - an active director whose contract began on 01 Mar 2019,
Nigel Blanchard - an inactive director whose contract began on 22 Nov 2012 and was terminated on 01 Apr 2019,
Rachel Blanchard - an inactive director whose contract began on 14 Feb 2016 and was terminated on 01 Apr 2017.
As stated in BizDb's information (updated on 22 Mar 2024), the company registered 1 address: 12 Ripon Crescent, Meadowbank, Auckland, 1072 (category: registered, physical).
Up to 17 Aug 2020, One Stop Promotions Limited had been using 117 St Vincent Street, Toi Toi, Nelson as their physical address.
BizDb identified past names used by the company: from 19 Nov 2012 to 02 Jun 2016 they were named Custom Gazebos Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Reeves, Nicholas Andrew (an individual) located at Nelson South, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Blanchard, Rachel - located at Meadowbank, Auckland. One Stop Promotions Limited is classified as "Flag or banner mfg" (ANZSIC C133350).
Principal place of activity
12 Ripon Crescent, Meadowbank, Auckland, 1072 New Zealand
Previous addresses
Address: 117 St Vincent Street, Toi Toi, Nelson, 7010 New Zealand
Physical & registered address used from 21 Mar 2019 to 17 Aug 2020
Address: 53 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 06 Apr 2018 to 21 Mar 2019
Address: 163 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered address used from 11 Feb 2015 to 06 Apr 2018
Address: 163 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical address used from 11 Feb 2015 to 21 Mar 2019
Address: 3/47 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 22 Nov 2012 to 11 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Reeves, Nicholas Andrew |
Nelson South Nelson 7010 New Zealand |
10 Nov 2015 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Blanchard, Rachel |
Meadowbank Auckland 1072 New Zealand |
28 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Nigel Blanchard |
Remeura Auckland 1070 New Zealand |
22 Nov 2012 - 28 Sep 2014 |
Individual | Blanchard, Nigel |
Remeura Auckland 1070 New Zealand |
22 Nov 2012 - 28 Sep 2014 |
Rachel Louise Blanchard - Director
Appointment date: 01 Mar 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Mar 2019
Nigel Blanchard - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 01 Apr 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Feb 2016
Rachel Blanchard - Director (Inactive)
Appointment date: 14 Feb 2016
Termination date: 01 Apr 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 14 Feb 2016
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Yangtao Orchard Limited
56 Lunn Avenue
Ahma Consultancy Limited
56 Lunn Avenue
Layla Properties Limited
56 Lunn Avenue
Pitstone Syndicate (no. 2) Limited
56 Lunn Avenue
Sports Publications International Limited
56 Lunn Avenue
Cni Enterprises Limited
9 The Crest
Powerpromotions Limited
5 Belcoo Crescent
S & S Connections Limited
22 Riverhills Ave
Trojan Enterprises Limited
34a Cowan Street
Web Solutions Limited
166 Richardson Road
West Rakino Group Limited
9 Sapphire Place