Nz Games Room Company Limited, a registered company, was started on 22 May 2013. 9429030211599 is the New Zealand Business Number it was issued. "Sports goods mfg nec" (ANZSIC C259260) is how the company was categorised. The company has been supervised by 2 directors: Steven Mark Lewis - an active director whose contract began on 22 May 2013,
Suzanne Marie Cragg - an active director whose contract began on 22 May 2013.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 27/3 Oracle Drive, Albany, Auckland, 0632 (physical address),
27/3 Oracle Drive, Albany, Auckland, 0632 (registered address),
27/3 Oracle Drive, Albany, Auckland, 0632 (service address),
27/3 Oracle Drive, Albany, Auckland, 0632 (office address) among others.
Nz Games Room Company Limited had been using 31/3 Oracle Drive, Albany, Auckland as their physical address up to 13 May 2021.
A total of 3 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (33.33%). Finally we have the third share allocation (1 share 33.33%) made up of 2 entities.
Principal place of activity
27/3 Oracle Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 31/3 Oracle Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 13 May 2020 to 13 May 2021
Address #2: Unit 2, 10 Tait Place, Rosedale, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 15 May 2017 to 13 May 2020
Address #3: 10 /2 Tait Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 21 Mar 2014 to 15 May 2017
Address #4: 10 /2 Tait Place, Albany, Auckland, 0932 New Zealand
Physical & registered address used from 14 Jan 2014 to 21 Mar 2014
Address #5: 147 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 22 May 2013 to 14 Jan 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cragg, Suzanne Marie |
Silverdale Silverdale 0932 New Zealand |
22 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lewis, Steven Mark |
Silverdale Silverdale 0932 New Zealand |
22 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cragg, Suzanne Marie |
Silverdale Silverdale 0932 New Zealand |
22 May 2013 - |
Individual | Lewis, Steven Mark |
Silverdale Silverdale 0932 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cragg, Cameron James |
Gulf Harbour Whangaparaoa 0930 New Zealand |
22 May 2013 - 12 Apr 2016 |
Steven Mark Lewis - Director
Appointment date: 22 May 2013
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 02 May 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 May 2017
Suzanne Marie Cragg - Director
Appointment date: 22 May 2013
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 02 May 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 May 2017
M C B Plumbing Limited
Unit 1, 10 Tait Place
Drain Blasters Limited
10 Tait Place
Custom Coatings Limited
10 Tait Place
Stone Strong Infrastructure Limited
15 Cowley Place
Vertical Engineering Limited
15 Cowley Place
B J Merino Nz Limited
72 Access Road
Golf Tours International Limited
73a Shore Road
Hydro Underwater Hockey Limited
19a Henley Road
Kinaroad Holdings Limited
Level 4
Rusler Animal Welfare Equipment Limited
Unit 1
Space Strategies Limited
21 Wright Road