Shortcuts

Naturally New Zealand Promotions Limited

Type: NZ Limited Company (Ltd)
9429040380049
NZBN
107275
Company Number
Registered
Company Status
Current address
Level 1, 6-8 Edward Wayte Place
Grafton
Auckland 1052
New Zealand
Physical & registered & service address used since 10 Sep 2012


Naturally New Zealand Promotions Limited, a registered company, was started on 11 Dec 1979. 9429040380049 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Elvie Christine Williams - an active director whose contract began on 11 Dec 1979,
Raymond Garfield Williams - an inactive director whose contract began on 11 Dec 1979 and was terminated on 07 May 1993.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 6-8 Edward Wayte Place, Grafton, Auckland, 1052 (type: physical, registered).
Naturally New Zealand Promotions Limited had been using Suite 3, 117 St Georges Bay Road, Parnell, Auckland as their registered address up to 10 Sep 2012.
Old names used by this company, as we identified at BizDb, included: from 11 Dec 1979 to 09 Jun 1997 they were called Hibiscus Rentals Limited.
One entity owns all company shares (exactly 5000 shares) - Williams, Elvie - located at 1052, Epsom, Auckland.

Addresses

Previous addresses

Address: Suite 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 23 May 2012 to 10 Sep 2012

Address: 182 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 15 Jul 2010 to 23 May 2012

Address: C/-pg Bowker Ca, Level 3/135 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 10 Jan 2007 to 15 Jul 2010

Address: C/-geoff Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 27 Nov 2006 to 10 Jan 2007

Address: 3/428 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 07 Dec 2004 to 27 Nov 2006

Address: 4 Conway Road,, Mt. Eden

Registered address used from 18 May 2004 to 07 Dec 2004

Address: 4 Conway Road, Mt. Eden

Physical address used from 18 May 2004 to 07 Dec 2004

Address: 44 Juniper Road,, Glenfield, North Shore City, Auckland

Registered address used from 21 May 2002 to 18 May 2004

Address: Tonbridge Consulting Ltd,, 44 Juniper Road, Glenfield, North Shore City, Auckland

Physical address used from 21 May 2002 to 18 May 2004

Address: 324 Main Road, Orewa

Registered & physical address used from 01 Jul 1998 to 21 May 2002

Address: C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City, Auckland

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address: Unit 6 9 Milford Road, Milford, Auckland

Physical & registered address used from 22 Jun 1998 to 01 Jul 1998

Address: Vmt 6 9 Milford Road, Milford, Auckland

Registered address used from 01 Jul 1997 to 22 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 21 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Williams, Elvie Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Ian Nigel Milford
Directors

Elvie Christine Williams - Director

Appointment date: 11 Dec 1979

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2012


Raymond Garfield Williams - Director (Inactive)

Appointment date: 11 Dec 1979

Termination date: 07 May 1993

Address: Hatfields Beach, Orewa,

Address used since 11 Dec 1979

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street