Pj Promotions Limited, a registered company, was launched on 16 Apr 1982. 9429032096880 is the NZBN it was issued. The company has been run by 2 directors: Janice Sisson - an active director whose contract began on 03 Sep 1990,
Peter James Sisson - an active director whose contract began on 03 Sep 1990.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 12A Jack Conway Avenue, Manukau, Auckland, 2104 (category: physical, registered).
Pj Promotions Limited had been using Level 1, 14 Penrose Road, Penrose, Auckland as their registered address up to 02 Sep 2014.
Past names for the company, as we established at BizDb, included: from 03 Mar 1995 to 31 Aug 2009 they were called Under Par Golf Equipment Limited, from 16 Apr 1982 to 03 Mar 1995 they were called Peter Promotions Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group includes 9998 shares (99.98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly there is the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 08 Nov 2005 to 02 Sep 2014
Address: 248 Mt Wellington Highway, Mt Wellington, Auckland
Physical & registered address used from 16 Oct 2003 to 08 Nov 2005
Address: 22 Kilsyth Way, Dannemora, Howick, Auckland
Physical address used from 29 Oct 2001 to 16 Oct 2003
Address: 3b Mirabell Place, Howick, Auckland
Registered address used from 29 Oct 2001 to 16 Oct 2003
Address: 3b Mirabell Place, Howick, Auckland
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address: 97-101 Hobson Street, Auckland
Registered address used from 23 Dec 1994 to 29 Oct 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Dec 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Sisson, Janice |
Pakuranga Auckland 2010 New Zealand |
16 Apr 1982 - |
Individual | Sisson, Peter James |
Pakuranga Auckland 2010 New Zealand |
16 Apr 1982 - |
Entity (NZ Limited Company) | Fm Trustees 569 Limited Shareholder NZBN: 9429031568906 |
Pakuranga Auckland 2010 New Zealand |
26 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sisson, Peter James |
Pakuranga Auckland 2010 New Zealand |
16 Apr 1982 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sisson, Janice |
Pakuranga Auckland 2010 New Zealand |
16 Apr 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
Auckland 1010 New Zealand |
16 Apr 1982 - 26 Nov 2020 |
Entity | Fortune Manning Trustee Company Limited Shareholder NZBN: 9429037903558 Company Number: 896106 |
Auckland 1010 New Zealand |
16 Apr 1982 - 26 Nov 2020 |
Janice Sisson - Director
Appointment date: 03 Sep 1990
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Nov 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Oct 2015
Peter James Sisson - Director
Appointment date: 03 Sep 1990
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Nov 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Oct 2015
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue