Shortcuts

Warrimoo Promotions Limited

Type: NZ Limited Company (Ltd)
9429039072757
NZBN
518366
Company Number
Registered
Company Status
Current address
7 Malaghans Ridge
Rd 1
Queenstown 9371
New Zealand
Registered & physical & service address used since 13 Jun 2014
Level 4/93 Cambridge Tce
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 13 Jun 2017
P O Box 230
Arrowtown 9351
New Zealand
Postal address used since 27 May 2019

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.

Addresses

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

Contact info
64 21 323133
27 May 2019 Phone
maryanne@marlow.co.nz
27 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 50
Individual Marlow, Bernard Giles Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Marlow, Maryanne Robina Rd 1
Queenstown
9371
New Zealand
Directors

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

Nearby companies