Promotional Source Limited (issued a business number of 9429037600884) was started on 12 May 1999. 5 addresess are in use by the company: 11 Pukenui Road, Epsom, Auckland, 1023 (type: postal, physical). 50 Hugo Johnston Drive, Penrose, Auckland had been their registered address, up until 11 Mar 2020. 20000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 19999 shares (100 per cent of shares), namely:
Banks, Gregory Michael (an individual) located at 11 Pukenui Road, Epsom, Auckland postcode 1023,
Swl Trustee Company Limited (an entity) located at Ponsonby, Auckland 1021. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Banks, Gregory Michael (an individual) - located at Epsom, Auckland. "Advertising service" (ANZSIC M694020) is the category the Australian Bureau of Statistics issued Promotional Source Limited. Businesscheck's data was last updated on 28 Apr 2024.
Current address | Type | Used since |
---|---|---|
Building M, 686 Rosebank Road, Avondale, Auckland, 1026 | Delivery & office | 03 Mar 2020 |
Building M, 686 Rosebank Road, Avondale, Auckland, 1026 | Registered | 11 Mar 2020 |
Building M, 686 Rosebank Road, Avondale, Auckland, 1026 | Physical & service | 12 Mar 2020 |
11 Pukenui Road, Epsom, Auckland, 1023 | Postal | 02 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Gregory Michael Banks
Epsom, Auckland, 1023
Address used since 10 Mar 2011 |
Director | 12 May 1999 - current |
Angelina Irene Banks
Epsom, Auckland, 1023
Address used since 23 Mar 2020 |
Director | 23 Mar 2020 - current |
Gregory Schofield Armstrong
Mission Bay, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 12 May 1999 - 29 Mar 2018 |
Type | Used since | |
---|---|---|
11 Pukenui Road, Epsom, Auckland, 1023 | Postal | 02 Mar 2022 |
50 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
50 Hugo Johnston Drive, Penrose, Auckland | Registered | 12 Jul 2004 - 11 Mar 2020 |
50 Hugo Johnston Drive, Penrose, Auckland | Physical | 12 Jul 2004 - 12 Mar 2020 |
18b Greenpark Road, Greenlane, Auckland | Physical & registered | 27 Feb 2002 - 12 Jul 2004 |
18 Greenpark Road, Greenlane, Auckland | Physical | 29 May 2001 - 27 Feb 2002 |
C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland | Physical | 29 May 2001 - 29 May 2001 |
C/- Stag Concepts Limited, 18b Greenpark Road, Penrose, Auckland | Registered | 29 May 2001 - 27 Feb 2002 |
C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland | Registered & physical | 21 Feb 2001 - 29 May 2001 |
C/- Stag Concepts Limited, 590 Great South Road, Greenlane, Auckland | Registered | 12 Apr 2000 - 21 Feb 2001 |
Shareholder Name | Address | Period |
---|---|---|
Banks, Gregory Michael Individual |
11 Pukenui Road Epsom, Auckland 1023 |
26 May 2006 - current |
Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Entity (NZ Limited Company) |
Ponsonby Auckland 1021 |
01 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Banks, Gregory Michael Individual |
Epsom Auckland 1023 |
08 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Gregory Schofield Individual |
Mission Bay Auckland 1071 |
13 Feb 2004 - 17 Apr 2018 |
Corder, Leslie John Individual |
C/-234a Great South Road Greenlane, Auckland |
26 May 2006 - 26 May 2006 |
Corder, Leslie John Individual |
C/-191 Gillies Avenue Epsom, Auckland |
26 May 2006 - 26 May 2006 |
Armstrong, Gregory Schofield Individual |
Mission Bay Auckland 1071 |
13 Feb 2004 - 17 Apr 2018 |
Armstrong, Gregory Schofield Individual |
41a Selwyn Ave Mission Bay, Auckland 1071 |
26 May 2006 - 01 May 2018 |
Banks, Gregory Michael Individual |
Remuera |
13 Feb 2004 - 13 Feb 2004 |
Banks, Gregory Michael Individual |
Remuera |
13 Feb 2004 - 13 Feb 2004 |
Armstrong, Gregory Schofield Individual |
41a Selwyn Ave Mission Bay, Auckland 1071 |
26 May 2006 - 01 May 2018 |
Armstrong, Gregory Schofield Individual |
41a Selwyn Ave Mission Bay, Auckland 1071 |
26 May 2006 - 01 May 2018 |
Lmt Surgical Pty Ltd 60 Hugo Johnston Drive |
|
Revvies Energy Strips Limited 28c Hugo Johnston Drive |
|
Coffee Trendz Limited Unit A, 28 Hugo Johnston Drive |
|
Lincoln Limousines Limited Unit A, 28 Hugo Johnston Drive |
|
Eftpos 2 Go Limited Unit A, 28 Hugo Johnston Drive |
|
Go Communications 2001 (nz) Limited Unit A, 28 Hugo Johnston Drive |
Bananaworks Communications Limited Unit 6, 930 Great South Road, |
The Third Media Limited Suite 3, 706 Great South Road |
United Communications Group Limited Suite 3, 706 Great South Road |
Caboose Limited 13a Amy Street |
Marlin Media International Limited 30 Moana Avenue |
Display Resources Limited Unit D 151a Marua Road |