Shortcuts

Bonecrusher Promotions Limited

Type: NZ Limited Company (Ltd)
9429040418872
NZBN
102405
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Bonecrusher Promotions Limited, a registered company, was launched on 07 Feb 1978. 9429040418872 is the business number it was issued. This company has been managed by 4 directors: Clayton James Mitchell - an active director whose contract began on 04 Jun 2019,
Sharlene Mitchell - an inactive director whose contract began on 04 Jun 2019 and was terminated on 02 Feb 2023,
Peter Joseph Mitchell - an inactive director whose contract began on 08 Apr 1991 and was terminated on 06 Jun 2019,
Wayne Richard Johnson - an inactive director whose contract began on 08 Apr 1991 and was terminated on 02 Nov 2000.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: physical, service).
Bonecrusher Promotions Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
More names used by this company, as we established at BizDb, included: from 07 Feb 1978 to 19 Mar 1987 they were named Bartex Holdings Limited.
A total of 42000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 41160 shares (98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 840 shares (2 per cent).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2020 to 17 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2007 to 16 Jun 2020

Address #5: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 23 Jul 2004 to 14 May 2007

Address #6: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Registered & physical address used from 17 Jun 2002 to 23 Jul 2004

Address #7: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 18 Oct 2001 to 17 Jun 2002

Address #8: 133 Vincent Street, Auckland

Physical address used from 20 May 1998 to 17 Jun 2002

Address #9: 133 Vincent Street, Auckland

Registered address used from 06 Feb 1997 to 18 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 42000

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 41160
Entity (NZ Limited Company) Mitchell Family Trustees Limited
Shareholder NZBN: 9429048976237
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 840
Director Mitchell, Clayton James Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halse, Graeme William Remuera
Auckland
1050
New Zealand
Individual Halse, Graeme William Remuera
Auckland
1050
New Zealand
Individual Mitchell, Clayton James Greenlane
Auckland
1051
New Zealand
Individual Mitchell, Clayton James Greenlane
Auckland
1051
New Zealand
Individual Mitchell, Sharlene Remuera
Auckland
1050
New Zealand
Entity Airfield Trustees Limited
Shareholder NZBN: 9429048975124
Company Number: 8157403
Mount Eden
Auckland
1024
New Zealand
Director Mitchell, Sharlene Remuera
Auckland
1050
New Zealand
Individual Mitchell, Peter Joseph Rd 2
Papakura
2582
New Zealand
Directors

Clayton James Mitchell - Director

Appointment date: 04 Jun 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 04 Jun 2019


Sharlene Mitchell - Director (Inactive)

Appointment date: 04 Jun 2019

Termination date: 02 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jun 2019


Peter Joseph Mitchell - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 06 Jun 2019

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 04 May 2010


Wayne Richard Johnson - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 02 Nov 2000

Address: Northcote,

Address used since 08 Apr 1991

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