Sportclub Company Limited was launched on 27 Aug 2002 and issued an NZ business number of 9429036417629. This registered LTD company has been supervised by 4 directors: Richard Dudley Goodall - an active director whose contract began on 14 Dec 2018,
Paul Nicholas White - an active director whose contract began on 03 May 2021,
Michael John Sherwood - an inactive director whose contract began on 27 Aug 2002 and was terminated on 06 May 2021,
Toni, Dawn Sherwood - an inactive director whose contract began on 27 Aug 2002 and was terminated on 15 Aug 2007.
According to BizDb's database (updated on 26 Mar 2024), this company registered 1 address: 2/5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, service).
Until 16 Sep 2022, Sportclub Company Limited had been using 316 West Tamaki Road, Wai O Taiki Bay, Auckland as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Sportclub Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. Sportclub Company Limited was categorised as "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160).
Other active addresses
Address #4: 149b Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Registered & physical & service address used from 16 Sep 2022
Address #5: Shop A1, 7 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Postal & invoice address used from 09 Mar 2023
Address #6: 2/5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 17 Oct 2023
Principal place of activity
Shop A1, 7 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 316 West Tamaki Road, Wai O Taiki Bay, Auckland, 1072 New Zealand
Registered address used from 26 Aug 2021 to 16 Sep 2022
Address #2: Unit A1/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Physical address used from 12 Mar 2015 to 16 Sep 2022
Address #3: Unit A1/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Registered address used from 12 Mar 2015 to 26 Aug 2021
Address #4: Unit A4 / 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Apr 2013 to 12 Mar 2015
Address #5: Unit A4/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Physical address used from 15 Mar 2013 to 02 Apr 2013
Address #6: Unit A4 / 7-11 Nell Place, Raumanga, Whangarei, 0148 New Zealand
Registered address used from 15 Mar 2013 to 02 Apr 2013
Address #7: C/- Syers Hamilton Pool Ltd, Chartered Accountants, 113 Bank Street, Whangarei New Zealand
Registered & physical address used from 23 Mar 2004 to 15 Mar 2013
Address #8: Crawford Syers & Hamilton Ltd, Chartered Accountants, 113 Bank Street, Whangarei
Physical & registered address used from 04 Oct 2002 to 23 Mar 2004
Address #9: 14/b Bush Lane, Kamo, Whangarei, New Zealand
Physical & registered address used from 27 Aug 2002 to 04 Oct 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Sportclub Holdings Limited Shareholder NZBN: 9429049247664 |
Newmarket Auckland 1023 New Zealand |
10 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwood, Michael John |
Rd 4 Whangarei Heads 0174 New Zealand |
27 Aug 2002 - 10 May 2021 |
Individual | Sherwood, Michael John |
Onerahi Whangarei New Zealand |
27 Aug 2002 - 10 May 2021 |
Individual | Goodall, Richard Dudley |
Wai O Taiki Bay Auckland 1072 New Zealand |
14 Dec 2018 - 10 May 2021 |
Individual | Sherwood, Claire |
Onerahi Whangarei New Zealand |
31 Mar 2008 - 10 May 2021 |
Individual | Sherwood, Claire |
Rd 4 Whangarei Heads 0174 New Zealand |
31 Mar 2008 - 10 May 2021 |
Individual | Sherwood, Toni Dawn |
Kamo Whangarei, New Zealand |
27 Aug 2002 - 23 Mar 2005 |
Ultimate Holding Company
Richard Dudley Goodall - Director
Appointment date: 14 Dec 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Sep 2022
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 14 Dec 2018
Paul Nicholas White - Director
Appointment date: 03 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2021
Michael John Sherwood - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 06 May 2021
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 12 Mar 2018
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 21 Aug 2007
Toni, Dawn Sherwood - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 15 Aug 2007
Address: Kamo, Whangarei, New Zealand,
Address used since 21 Mar 2005
Unicrest Group Limited
13 Nell Place
Unicrest Inc Limited
13 Nell Place
Whangarei District Brass Incorporated
8a Dyer Street
Wood Products Nz Limited
12 Bounty Place
Whangarei Harmony Chorus Incorporated
2/8 Dyer Street
Modina Trenton Limited
10 Rewarewa Road
'l 4 Leather Limited
Vinery Lane
Cambridge Sportsworld Limited
3/3 Dent Street
Ezy Build Products Limited
6 Beau Lane
Kay I.n.x.s. Limited
Oaks Rd
Mccoy & Thomas (warkworth 2017) Limited
Vinery Lane
Watermans World Limited
52 Riverside Drive