Bobbi Menzies Promotions Limited, a registered company, was registered on 06 Jun 1975. 9429031839396 is the number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company was classified. This company has been managed by 1 director, named Robin Kay Gibbons - an active director whose contract started on 07 Dec 1990.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: Level 4 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 (delivery address),
Level 4, 7 Dixon St, Wellington, 6011 (registered address),
Level 4, 7 Dixon St, Wellington, 6011 (physical address),
Level 4, 7 Dixon St, Wellington, 6011 (service address) among others.
Bobbi Menzies Promotions Limited had been using 18 The Crescent, Welington as their registered address up until 19 Sep 2019.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 72 shares (24%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 228 shares (76%).
Other active addresses
Address #4: Level 4, 7 Dixon St, Wellington, 6011 New Zealand
Registered address used from 19 Sep 2019
Address #5: Level 4 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 07 Sep 2021
Principal place of activity
Level 4 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 18 The Crescent, Welington, 6011 New Zealand
Registered address used from 12 Sep 2019 to 19 Sep 2019
Address #2: Level 4, 7 Dixon St, Welington, 6141 New Zealand
Registered address used from 01 Oct 2015 to 12 Sep 2019
Address #3: Level 4, 7 Dixon St, Welington, 6141 New Zealand
Physical address used from 01 Oct 2015 to 18 Sep 2019
Address #4: Level 7, 7-11 Dixon St, Wellington, Welington, 6141 New Zealand
Registered address used from 12 Nov 2014 to 01 Oct 2015
Address #5: Level 7, 7-11 Dixon St, Wellington, Welington, 6141 New Zealand
Physical address used from 11 Nov 2014 to 01 Oct 2015
Address #6: Level 1, 7 -11 Dixon St, Wellington, Welington, 6141 New Zealand
Registered address used from 27 Sep 2010 to 12 Nov 2014
Address #7: Level 1, 7 -11 Dixon St, Wellington, Welington, 6141 New Zealand
Physical address used from 27 Sep 2010 to 11 Nov 2014
Address #8: Level 7, 7 -11 Dixon St, Wellington New Zealand
Registered & physical address used from 22 Aug 2005 to 27 Sep 2010
Address #9: 3rd Floor, Hope Gibbons Ltd Building, 7-11 Dixon Street, Wellington
Registered & physical address used from 01 Jul 1997 to 22 Aug 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Individual | Gibbons, John Greville |
Wellington New Zealand |
12 Sep 2008 - |
Shares Allocation #2 Number of Shares: 228 | |||
Individual | Gibbons, Robin Kaye |
Wellington New Zealand |
12 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, John Greville |
Roseneath Wellington |
06 Jun 1975 - 12 Sep 2008 |
Individual | Gibbons, Robin Kay |
Roseneath Wellington |
06 Jun 1975 - 12 Sep 2008 |
Robin Kay Gibbons - Director
Appointment date: 07 Dec 1990
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Sep 2015
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Fairfax Media Events Nz Pty Limited
Level 7, Spark Central
Hudson Management Limited
Level 3, 44 Victoria Street
Nz Art Show Limited
Level 1, South British Building
Runsheet Events Limited
Level 5
Sports Impact Limited
Level 7, 44 Victoria Street
Talula Promotions Limited
6th Floor, 95 Customhouse Quay