Pizza Promotions (Auckland) Limited, a registered company, was started on 06 Oct 1995. 9429038412509 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. The company has been supervised by 2 directors: Robert Sidney Willoughby - an active director whose contract started on 06 Oct 1995,
Janice Marie Keven - an inactive director whose contract started on 25 Nov 2002 and was terminated on 30 Sep 2008.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 717 Rawhiti Road, Rd4, Hikurangi, 0184 (category: postal, physical).
Pizza Promotions (Auckland) Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their registered address until 06 Dec 2019.
Previous names used by the company, as we identified at BizDb, included: from 06 Oct 1995 to 01 Mar 2002 they were called Rawhiti Holdings (B.o.i.) Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Aug 2012 to 06 Dec 2019
Address #2: A3, 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand
Registered & physical address used from 09 Nov 2011 to 03 Aug 2012
Address #3: A3, 14-22 Triton Drive, Albany, North Shore City, 0757 New Zealand
Physical & registered address used from 12 Nov 2010 to 09 Nov 2011
Address #4: A3, 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Registered & physical address used from 14 Nov 2008 to 12 Nov 2010
Address #5: A3 14-22 Triton Drive, Albany, Auckland
Registered & physical address used from 07 Nov 2005 to 14 Nov 2008
Address #6: Level 1, 303 Parnell Road, Parnell, Auckland
Registered & physical address used from 25 Nov 2002 to 07 Nov 2005
Address #7: 93 Harrowfield Drive, Hamilton
Registered address used from 25 Nov 2000 to 25 Nov 2002
Address #8: 1a Lavas Place, Mt Wellington, Auckland
Registered address used from 11 Apr 1997 to 25 Nov 2000
Address #9: 960 Victoria Street, Hamilton
Physical address used from 11 Apr 1997 to 25 Nov 2002
Address #10: 1a Lavas Place, Mt Wellington, Auckland
Physical address used from 11 Apr 1997 to 11 Apr 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Willoughby, Robert Sidney |
Rawhiti Hikurangi 0184 New Zealand |
27 Nov 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Willoughby, Robert Nichloas |
Bridge Hill Alexandra 9320 New Zealand |
19 Mar 2024 - |
Robert Sidney Willoughby - Director
Appointment date: 06 Oct 1995
Address: Rawhiti, Hikurangi, 0184 New Zealand
Address used since 17 Nov 2016
Janice Marie Keven - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 30 Sep 2008
Address: Mt Wellington,
Address used since 18 Nov 2003
Finxs Limited
27-29 William Pickering Drive
Jk Group Nz Limited
2a, 27-29 William Pickering Drive Albany
Maximum Availability Limited
Building G, 1st Floor
Debhart Trustee Limited
D2, 27-29 William Pickering Drive
Inotec Limited
31 William Pickering Drive
Property Opportunities Limited
27-29 William Pickering Drive
Forest New Zealand Limited
27c William Pickering Drive
Grh Management Limited
27c William Pickering Drive
Innovate Nz Business Intelligence Limited
27c William Pickering Drive
Innovate Nz Global Limited
27c William Pickering Drive
Next Evolution Performance Limited
27c William Pickering Drive
Salamander Ventures Limited
27c William Pickering Drive