General information

Bolton Promotions Limited

Type: NZ Limited Company (Ltd)
9429038821622
New Zealand Business Number
596532
Company Number
Registered
Company Status
N729930 - Event, Recreational Or Promotional, Management
Industry classification codes with description

Bolton Promotions Limited (issued a business number of 9429038821622) was launched on 11 Aug 1993. 2 addresses are in use by the company: Level 18, West Plaza Building, 1 Albert Street, Auckland, 1010 (type: registered, physical). 6 Tweed Street, Herne Bay, Auckland had been their physical address, until 15 Feb 2022. Bolton Promotions Limited used more aliases, namely: Hiraga Holdings Limited from 11 Aug 1993 to 06 Sep 2012. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.1 per cent of shares), namely:
Bolton, Murray John (an individual) located at Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 2 shareholders hold 99.9 per cent of all shares (exactly 999 shares); it includes
Bolton, Murray John (an individual) - located at Herne Bay, Auckland,
Bolton, Robyn Jo Anne (an individual) - located at Remuera, Auckland. "Event, recreational or promotional, management" (ANZSIC N729930) is the category the ABS issued Bolton Promotions Limited. The Businesscheck database was updated on 24 Mar 2024.

Current address Type Used since
Level 18, West Plaza Building, 1 Albert Street, Auckland, 1010 Registered & physical & service 15 Feb 2022
Contact info
64 27562 4680
Phone (Phone)
lexus@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Murray John Bolton
Remuera, Auckland, 1050
Address used since 12 Jan 2010
Herne Bay, Auckland, 1011
Address used since 02 Aug 2017
Director 08 Sep 1993 - current
Craig Neville Wilson
Otumoetai, Tauranga, 3110
Address used since 20 Sep 2012
Director 20 Sep 2012 - 14 Aug 2014
Kenneth John Macdonald
Tauranga, 3110
Address used since 21 Aug 2006
Director 21 Aug 2006 - 20 Aug 2011
Robyn Jo-anne Bolton
Remuera, Auckland, 1050
Address used since 12 Jan 2010
Director 21 Aug 2006 - 20 Aug 2011
Kathryn Mary Roberts
Auckland 2,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 08 Sep 1993
Thomas Barry Maguire
Auckland 5,
Address used since 11 Aug 1993
Director 11 Aug 1993 - 08 Sep 1993
Addresses
Previous address Type Period
6 Tweed Street, Herne Bay, Auckland, 1011 Physical & registered 27 Sep 2017 - 15 Feb 2022
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered & physical 15 Feb 2000 - 15 Feb 2000
176 Remuera Road, Auckland Registered & physical 15 Feb 2000 - 27 Sep 2017
12th Floor, Eden House, 44 Khyber Pass Rd, Auckland Registered 29 Apr 1994 - 15 Feb 2000
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 22 Oct 1993 - 29 Apr 1994
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bolton, Murray John
Individual
Herne Bay
Auckland
1011
11 Aug 1993 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
Bolton, Murray John
Individual
Herne Bay
Auckland
1011
11 Aug 1993 - current
Bolton, Robyn Jo Anne
Individual
Remuera
Auckland
1050
11 Aug 1993 - current
Location
Similar companies
Main Course Cookzone Limited
20 Beaumont Street
Wine International Limited
7 Masons Avenue
Brand New Day Limited
L4, 152 Fanshawe Street
City And Jules Limited
12 Adelaide Street
Hegan Entertainments (1998) Limited
Sackville Street
Acet Limited
1a, 6 Viaduct Harbour Avenue