Warrimoo Promotions Limited, a registered company, was launched on 12 Aug 1991. 9429039072757 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Bernard Giles Marlow - an active director whose contract began on 20 Sep 1991,
Maryanne Robina Marlow - an active director whose contract began on 20 Sep 1991.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 230, Arrowtown, 9351 (type: postal, office).
Warrimoo Promotions Limited had been using 2 Millway Place, Huntsbury, Christchurch as their physical address until 13 Jun 2014.
A total of 200100 shares are allotted to 3 shareholders (3 groups). The first group consists of 200000 shares (99.95 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (0.02 per cent). Lastly the third share allocation (50 shares 0.02 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Malaghans Ridge, Millbrook Resort, Arrowtown, 9371 New Zealand
Office & delivery address used from 27 May 2019
Principal place of activity
7 Malaghans Ridge, Millbrook Resort, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: 2 Millway Place, Huntsbury, Christchurch, 8022 New Zealand
Physical & registered address used from 06 Aug 2012 to 13 Jun 2014
Address #2: 2 Millway Place, Broadoaks, Christchurch New Zealand
Physical & registered address used from 15 Sep 2006 to 06 Aug 2012
Address #3: Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 24 Aug 2006 to 15 Sep 2006
Address #4: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 19 Apr 2004 to 24 Aug 2006
Address #5: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Registered address used from 26 Jun 2003 to 19 Apr 2004
Address #6: C/- Allott Reeves & Co, 1st Floor, 192 Mancester Street, Christchurch
Physical address used from 25 Jun 2002 to 19 Apr 2004
Address #7: 192 Manchester Street, Christchurch
Physical address used from 01 Jul 1997 to 25 Jun 2002
Address #8: 6/64 Dixon Street, Wellington
Registered address used from 08 Oct 1991 to 26 Jun 2003
Basic Financial info
Total number of Shares: 200100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Henry Giles And Company Limited Shareholder NZBN: 9429039210210 |
Malaghans Rd Arrowtown 9371 New Zealand |
01 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marlow, Bernard Giles |
Rd 1 Queenstown 9371 New Zealand |
12 Aug 1991 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Marlow, Maryanne Robina |
Rd 1 Queenstown 9371 New Zealand |
12 Aug 1991 - |
Bernard Giles Marlow - Director
Appointment date: 20 Sep 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Jun 2014
Maryanne Robina Marlow - Director
Appointment date: 20 Sep 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Jun 2014
The Cranmer Bridge Club Incorporated
1 Millway Place
Hogg Tile Limited
7 Millway Pl
S.j.t. Enterprises Limited
6 Stonewall Place
The Nkhoma Charitable Trust
4 Eridge Place
Fertigation Systems Limited
3 Runswick Lane
Direct Line Resources Limited
12 Swanton Drive