Srw Management Limited, a registered company, was incorporated on 27 Sep 2006. 9429033890654 is the NZ business number it was issued. "Sports administration service - community sport nec" (ANZSIC R911425) is how the company is classified. The company has been run by 25 directors: John Unsworth - an active director whose contract began on 02 Dec 2011,
Susan Emma Dossor Redmayne - an active director whose contract began on 17 Mar 2017,
Derek Gary Pickering - an active director whose contract began on 09 Feb 2018,
Sheena Wairoto Maru - an active director whose contract began on 21 Jun 2019,
James Douglas Richard Bowen - an active director whose contract began on 06 Dec 2019.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: P.o. Box 516, Whanganui, 4500 (category: postal, office).
Srw Management Limited had been using 40 Maria Place Extension, Wanganui as their registered address up to 15 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Sport Whanganui - located at 4500, Springvale, Whanganui.
Principal place of activity
40 Maria Place, Wanganui, Wanganui, 4500 New Zealand
Previous address
Address #1: 40 Maria Place Extension, Wanganui New Zealand
Registered & physical address used from 27 Sep 2006 to 15 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Sport Whanganui |
Springvale Whanganui 4501 New Zealand |
09 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wanganui Sports Foundation Company Number: 858460 |
Wanganui |
27 Sep 2006 - 09 Nov 2023 |
John Unsworth - Director
Appointment date: 02 Dec 2011
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 02 Dec 2011
Susan Emma Dossor Redmayne - Director
Appointment date: 17 Mar 2017
Address: Rd11, Turakina, Whanganui, 4581 New Zealand
Address used since 17 Mar 2017
Derek Gary Pickering - Director
Appointment date: 09 Feb 2018
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 09 Feb 2018
Sheena Wairoto Maru - Director
Appointment date: 21 Jun 2019
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 21 Jun 2019
James Douglas Richard Bowen - Director
Appointment date: 06 Dec 2019
Address: St Johns Hill, Whanganui, 4500 New Zealand
Address used since 01 Jan 2023
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 06 Dec 2019
Wayne Marshall Brown - Director
Appointment date: 06 Dec 2019
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 06 Dec 2019
Hayden John Gibson - Director
Appointment date: 04 Nov 2021
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 04 Nov 2021
Leighton Michael Toy - Director
Appointment date: 04 Nov 2021
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 04 Nov 2021
Lorraine Joy Bishop - Director
Appointment date: 04 Nov 2021
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 04 Nov 2021
Hannah May Middleton - Director
Appointment date: 23 Sep 2022
Address: Westmere, Whanganui, 4501 New Zealand
Address used since 23 Sep 2022
Cindy Joan Hoskin - Director
Appointment date: 23 Sep 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 23 Sep 2022
Philippa Janet Ivory - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 29 Apr 2022
Address: Whanganui, 4584 New Zealand
Address used since 23 Mar 2018
Memo Musa - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 04 Nov 2021
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 30 Jun 2007
Renee Gillian Ann Harrison - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 04 Nov 2021
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 06 Dec 2019
Tania Marie King - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 04 Dec 2020
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 21 Nov 2013
Grant John Mckinnon - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 06 Dec 2019
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 27 Sep 2006
Robert Bartley - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 06 Dec 2019
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 17 Dec 2009
Garry Spooner - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 06 Dec 2019
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 22 Jan 2009
Martin Inness - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 20 Oct 2017
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 23 Nov 2013
Nigel Belsham - Director (Inactive)
Appointment date: 23 Nov 2013
Termination date: 02 Dec 2016
Address: Marton, Marton, 4710 New Zealand
Address used since 23 Nov 2013
Sarah Janet Harris - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 21 Nov 2013
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 02 Dec 2011
Robin Victor Vinsen - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 26 Nov 2010
Address: Wanganui, 4500 New Zealand
Address used since 10 Oct 2006
Rosemary Anne Austin - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 24 Nov 2009
Address: R D 1, Wanganui,
Address used since 27 Sep 2006
Viviene Chapman - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 24 Nov 2009
Address: Wanganui,
Address used since 29 Sep 2006
Robert James Buchanan - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 22 Jan 2009
Address: Marton,
Address used since 27 Sep 2006
Intermac Limited
46 Wilson Street
Superclean Distributors Limited
50 Maria Place Extension
Trigger Point Massage Therapy Limited
32 Wilson Street
Mantin Limited
48a Wilson Street
Central City Automotive 2014 Limited
26 Wilson Street
Ginza Bargains Limited
54 Maria Place
Best Nz Football Company Limited
22 Prosser Street
Endurance Events Limited
25 Ngatitoa Street
Fast Feet Marketing Limited
19 Health Camp Road
Nz Chinese Martial Arts Limited
188 Cambridge Terrace
Pn Volleyball Limited
36 Monckton Street
Quality Turbo Limited
140 Mark Avenue