Aj Promotions Limited, a registered company, was started on 31 Mar 2003. 9429036050307 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Alan James Whetton - an active director whose contract began on 23 Aug 2003,
Richard Thomas Salisbury - an inactive director whose contract began on 31 Mar 2003 and was terminated on 28 Aug 2003.
Updated on 30 Apr 2024, our database contains detailed information about 1 address: 35 Korere Terrace, Stonefields, Auckland, 1072 (types include: registered, physical).
Aj Promotions Limited had been using 1F John Street, Ponsonby, Auckland as their registered address until 11 Apr 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 31 Mar 2003 to 10 Sep 2003 they were called Sc 03033 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 9 shares (9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 91 shares (91 per cent).
Principal place of activity
35 Korere Terrace, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: 1f John Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 22 Apr 2014 to 11 Apr 2019
Address #2: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Dec 2011 to 22 Apr 2014
Address #3: Level 2, 26-28 Customs Street East, Auckland City, Auckland, 1143 New Zealand
Physical & registered address used from 13 Apr 2011 to 14 Dec 2011
Address #4: Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 24 Apr 2008 to 13 Apr 2011
Address #5: 69 Wood Street, Ponsonby, Auckland
Physical & registered address used from 21 Mar 2007 to 24 Apr 2008
Address #6: 111 Jervois Road, Herne Bay, Auckland
Physical & registered address used from 15 Jun 2004 to 21 Mar 2007
Address #7: Robert Drum Ltd, Chartered Accountants, 69 Wood Street, Ponsonby, Auckland
Registered & physical address used from 17 Sep 2003 to 15 Jun 2004
Address #8: 736 A River Road, Hamilton
Registered & physical address used from 31 Mar 2003 to 17 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Whetton, Nicci Marie |
Stonefields Auckland 1072 New Zealand |
08 Jun 2004 - |
Shares Allocation #2 Number of Shares: 91 | |||
Individual | Whetton, Alan James |
Stonefields Auckland 1072 New Zealand |
08 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salisbury, Richard Thomas |
Hamilton |
08 Jun 2004 - 27 Jun 2010 |
Alan James Whetton - Director
Appointment date: 23 Aug 2003
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Apr 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 11 Apr 2013
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 28 Aug 2003
Address: Hamilton,
Address used since 31 Mar 2003
Culet Jewellery Limited
158a Jervois Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Hunter Productions Limited
1/8 Ardmore Rd
Good More Limited
172 Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Nanda Limited
176 Jervois Road