Bolton Promotions Limited, a registered company, was incorporated on 11 Aug 1993. 9429038821622 is the number it was issued. ""Event, recreational or promotional, management"" (business classification N729930) is how the company was categorised. The company has been managed by 6 directors: Murray John Bolton - an active director whose contract started on 08 Sep 1993,
Craig Neville Wilson - an inactive director whose contract started on 20 Sep 2012 and was terminated on 14 Aug 2014,
Kenneth John Macdonald - an inactive director whose contract started on 21 Aug 2006 and was terminated on 20 Aug 2011,
Robyn Jo-Anne Bolton - an inactive director whose contract started on 21 Aug 2006 and was terminated on 20 Aug 2011,
Kathryn Mary Roberts - an inactive director whose contract started on 11 Aug 1993 and was terminated on 08 Sep 1993.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 18, West Plaza Building, 1 Albert Street, Auckland, 1010 (category: registered, physical).
Bolton Promotions Limited had been using 6 Tweed Street, Herne Bay, Auckland as their physical address up until 15 Feb 2022.
Previous names for this company, as we managed to find at BizDb, included: from 11 Aug 1993 to 06 Sep 2012 they were named Hiraga Holdings Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 999 shares (99.9 per cent).
Previous addresses
Address: 6 Tweed Street, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 27 Sep 2017 to 15 Feb 2022
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered & physical address used from 15 Feb 2000 to 15 Feb 2000
Address: 176 Remuera Road, Auckland New Zealand
Registered & physical address used from 15 Feb 2000 to 27 Sep 2017
Address: 12th Floor, Eden House, 44 Khyber Pass Rd, Auckland
Registered address used from 29 Apr 1994 to 15 Feb 2000
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 22 Oct 1993 to 29 Apr 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bolton, Murray John |
Herne Bay Auckland 1011 New Zealand |
11 Aug 1993 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Bolton, Murray John |
Herne Bay Auckland 1011 New Zealand |
11 Aug 1993 - |
Individual | Bolton, Robyn Jo Anne |
Remuera Auckland 1050 New Zealand |
11 Aug 1993 - |
Murray John Bolton - Director
Appointment date: 08 Sep 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Aug 2017
Craig Neville Wilson - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 14 Aug 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 Sep 2012
Kenneth John Macdonald - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 20 Aug 2011
Address: Tauranga, 3110 New Zealand
Address used since 21 Aug 2006
Robyn Jo-anne Bolton - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 20 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 08 Sep 1993
Address: Auckland 2,
Address used since 11 Aug 1993
Thomas Barry Maguire - Director (Inactive)
Appointment date: 11 Aug 1993
Termination date: 08 Sep 1993
Address: Auckland 5,
Address used since 11 Aug 1993
Fandino Holdings Limited
6 Tweed Street
P Dunlop Consulting Limited
2d Tweed Street
M F Films No.2 Limited
23 Curran Street
Little Sisters Of The Poor Aged Care New Zealand Limited
9 Tweed Street
Little Sisters Of The Poor (nz) Trust Board
9 Tweed St
Planetram Trustee Limited
29 Curran Street
Co-design Nz Limited
1/206 Jervois Road
Gluten Free Food And Allergy Show Limited
32 Saint Mary's Road
Inspired Health Limited
9 Hamilton Road
Raindrops No.78 Limited
43 Hackett Street
The Girl Underground Limited
4/66 Sarsfield St
Verismo Media Limited
6/97 Shelly Beach Road