Global Promotions Limited was registered on 19 May 2004 and issued a number of 9429035415640. The registered LTD company has been supervised by 3 directors: Martin James Mailley - an active director whose contract started on 11 Oct 2004,
Martin James Napier - an active director whose contract started on 11 Oct 2004,
Anthony David Gray - an inactive director whose contract started on 19 May 2004 and was terminated on 11 Oct 2004.
As stated in our database (last updated on 08 Apr 2024), the company registered 2 addresses: 57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 (registered address),
57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 (service address),
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 (physical address).
Up to 04 Mar 2024, Global Promotions Limited had been using 29 Regency Park Drive, Gulf Harbour, Whangaparaoa as their registered address.
BizDb found other names used by the company: from 14 Oct 2004 to 30 Jul 2020 they were named Global One Oz Limited, from 19 May 2004 to 14 Oct 2004 they were named Dolphin Vic Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Napier, Martin James (a director) located at Gulf Harbour, Whangaparaoa postcode 0930,
Mailley, Martin James (an individual) located at Gulf Harbour. Global Promotions Limited has been classified as "Event, recreational or promotional, management" (business classification N729930).
Previous addresses
Address #1: 29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & service address used from 15 Nov 2018 to 04 Mar 2024
Address #2: 29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 19 Jun 2014 to 15 Nov 2018
Address #3: Level5/369 Queen Street, Auckland, 1000 New Zealand
Physical & registered address used from 16 Jul 2010 to 19 Jun 2014
Address #4: C/-business Development Lawyers Ltd, Level 27 Pwc Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 17 Jun 2005 to 16 Jul 2010
Address #5: C/-laird Worker, Hallmark Building, Hillary Square, Orewa, New Zealand
Registered & physical address used from 19 May 2004 to 17 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Napier, Martin James |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Nov 2018 - |
Individual | Mailley, Martin James |
Gulf Harbour New Zealand |
14 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Anthony David |
Surfers Paradise Qld 4217 Australia |
19 May 2004 - 27 Jun 2010 |
Martin James Mailley - Director
Appointment date: 11 Oct 2004
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Jan 2010
Martin James Napier - Director
Appointment date: 11 Oct 2004
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Jan 2010
Anthony David Gray - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 11 Oct 2004
Address: Surfers Paradise Qld 4217, Australia,
Address used since 19 May 2004
Jrh Investments Limited
29 Regency Park Drive
Bellavita Trust Corporation Limited
29 Regency Park Drive
Enonitram Limited
29 Regency Park Drive
Coast Contracting 2010 Limited
33 Regency Park Drive
Capisco Limited
15 Burwood Tce
Artmosis Limited
15 Burwood Terrace
24 Hours Of Lemons 2016 Limited
1452 Whangaparaoa Road
Bloom Berry Limited
74 Island View Drive
Elite Promotions Limited
16 Double Bay Place
Event Designers Limited
8 Melandra Road
Premiere International Limited
1111 Whangaparaoa Road
Stuart Dwight Promotions Limited
1157 Whangaparoa Road,