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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Williams, Elvie |
Epsom Auckland 1023 New Zealand |
11 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clarke, Ian Nigel |
Milford |
11 May 2004 - 11 May 2004 |
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
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