Shortcuts

Sportscraft Nz Pty Limited

Type: Overseas Asic Company (Asic)
9429030085473
NZBN
4615359
Company Number
Registered
Company Status
164716670
Australian Company Number
Current address
Level 7
53 Fort Street
Auckland 1010
New Zealand
Service address used since 27 Aug 2013
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 22 Feb 2022

Sportscraft Nz Pty Limited, a registered company, was incorporated on 27 Aug 2013. 9429030085473 is the NZBN it was issued. The company has been supervised by 9 directors: Kate Dudley - an active person authorised for service whose contract started on 27 Aug 2013,
Kate Dudley person authorised for service whose contract started on 27 Aug 2013,
Andrew Carrington Michael - an active director whose contract started on 27 Aug 2013,
John Carrington Marshall - an active director whose contract started on 27 Aug 2013,
Elisha Anne Hopkinson - an active director whose contract started on 18 Dec 2019.
Updated on 12 May 2025, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 53 Fort Street, Auckland, 1010 (service address).
Sportscraft Nz Pty Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 22 Feb 2022.

Addresses

Previous address

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 27 Aug 2013 to 22 Feb 2022

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 28 Nov 2024

Country of origin: AU

Directors

Kate Dudley - Person Authorised for Service

Appointment date: 27 Aug 2013

Address: 53 Fort Street, Auckland, 1010 New Zealand

Address used since 27 Aug 2013


Kate Dudley - Person Authorised For Service

Appointment date: 27 Aug 2013

Address: 53 Fort Street, Auckland, 1010 New Zealand

Address used since 27 Aug 2013


Andrew Carrington Michael - Director

Appointment date: 27 Aug 2013

Address: Bellevue Hill Nsw 2023, Australia


John Carrington Marshall - Director

Appointment date: 27 Aug 2013

Address: Point Piper Nsw 2027, Australia


Elisha Anne Hopkinson - Director

Appointment date: 18 Dec 2019

Address: Northbridge, Nsw, 2063 Australia

Address used since 15 Jan 2020


Martin Charles Matthews - Director (Inactive)

Appointment date: 15 Dec 2020

Termination date: 25 Feb 2022

Address: Tamarama, Nsw, 2026 Australia

Address used since 17 Dec 2020


Peter Thomas Halkett - Director (Inactive)

Appointment date: 18 Dec 2019

Termination date: 27 Jul 2021

Address: 18 College Street, Darlinghurst, Ns, 2063 Australia

Address used since 15 Jan 2020


David Carrington Marshall - Director (Inactive)

Appointment date: 27 Aug 2013

Termination date: 18 Dec 2019

Address: Northbridge, Nsw, 2063 Australia


Daniel Spencer Bracken - Director (Inactive)

Appointment date: 27 Aug 2013

Termination date: 13 Jun 2014

Address: 675 New South Road, Rose Bay Nsw 2029, Australia

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street