Shortcuts

Bolton Promotions Limited

Type: NZ Limited Company (Ltd)
9429038821622
NZBN
596532
Company Number
Registered
Company Status
N729930
Industry classification code
"event, Recreational Or Promotional, Management"
Industry classification description
Current address
Level 18, West Plaza Building
1 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Feb 2022

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).

Addresses

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

Contact info
64 27562 4680
05 Sep 2018 Phone
lexus@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bolton, Murray John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Bolton, Murray John Herne Bay
Auckland
1011
New Zealand
Individual Bolton, Robyn Jo Anne Remuera
Auckland
1050
New Zealand
Directors

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

Similar companies

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