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 Auckland Central, Auckland postcode 1010. 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 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Building M, 686 Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 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) |
Auckland Central Auckland 1010 |
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 |
|
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 |
|
Armstrong, Gregory Schofield Individual |
Mission Bay Auckland 1071 |
13 Feb 2004 - 17 Apr 2018 |
|
Corder, Leslie John Individual |
C/-191 Gillies Avenue Epsom, Auckland |
26 May 2006 - 26 May 2006 |
|
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 |
![]() |
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 |