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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41160 | |||
Entity (NZ Limited Company) | Mitchell Family Trustees Limited Shareholder NZBN: 9429048976237 |
Mount Eden Auckland 1024 New Zealand |
02 Feb 2023 - |
Shares Allocation #2 Number of Shares: 840 | |||
Director | Mitchell, Clayton James |
Greenlane Auckland 1051 New Zealand |
02 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
09 Aug 2018 - 10 Mar 2021 |
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
09 Aug 2018 - 10 Mar 2021 |
Individual | Mitchell, Clayton James |
Greenlane Auckland 1051 New Zealand |
09 Aug 2018 - 10 Mar 2021 |
Individual | Mitchell, Clayton James |
Greenlane Auckland 1051 New Zealand |
09 Aug 2018 - 10 Mar 2021 |
Individual | Mitchell, Sharlene |
Remuera Auckland 1050 New Zealand |
08 Jun 2020 - 10 Mar 2021 |
Entity | Airfield Trustees Limited Shareholder NZBN: 9429048975124 Company Number: 8157403 |
Mount Eden Auckland 1024 New Zealand |
10 Mar 2021 - 02 Feb 2023 |
Director | Mitchell, Sharlene |
Remuera Auckland 1050 New Zealand |
08 Jun 2020 - 10 Mar 2021 |
Individual | Mitchell, Peter Joseph |
Rd 2 Papakura 2582 New Zealand |
10 May 2004 - 09 Aug 2018 |
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
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