Hurricanes Gp Limited, a registered company, was registered on 06 Nov 2012. 9429030456464 is the number it was issued. "Professional rugby administration coaching or playing" (business classification R911222) is how the company is categorised. The company has been supervised by 15 directors: Paul David Collins - an active director whose contract started on 06 Nov 2012,
Iain George Potter - an active director whose contract started on 06 Nov 2012,
Russell Poole - an active director whose contract started on 22 Sep 2015,
Michael Hartley - an active director whose contract started on 01 Sep 2020,
Richard Paul Mansell - an active director whose contract started on 18 Jan 2022.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 20 Somme Road, Level 3, Block B, Nzcis, Upper Hutt, 5018 (category: registered, service).
Hurricanes Gp Limited had been using 191 Thorndon Quay, Pipitea, Wellington as their physical address until 12 Oct 2022.
A total of 3200000 shares are allotted to 5 shareholders (4 groups). The first group includes 1100000 shares (34.38 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 400000 shares (12.5 per cent). Lastly we have the next share allocation (1600000 shares 50 per cent) made up of 1 entity.
Principal place of activity
191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 05 Oct 2016 to 12 Oct 2022
Address #2: 113 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 06 Nov 2012 to 05 Oct 2016
Basic Financial info
Total number of Shares: 3200000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100000 | |||
Entity (NZ Limited Company) | Nz Canes Limited Shareholder NZBN: 9429051573966 |
79 Queen Street Auckland 1010 New Zealand |
05 Jan 2024 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Individual | Mansell, Richard Paul |
Waikanae Waikanae 5036 New Zealand |
20 Jan 2022 - |
Individual | Mansell, Yvonne Majella Beaumont |
Waikanae Waikanae 5036 New Zealand |
20 Jan 2022 - |
Shares Allocation #3 Number of Shares: 1600000 | |||
Other (Other) | Wellington Rugby Football Union Incorporated |
Wellington 6021 New Zealand |
06 Nov 2012 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Other (Other) | Horowhenua Kapiti Rugby Football Union Incorporated |
Levin 5510 New Zealand |
19 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nz Canes Holding Ltd |
Blackburne Highway, Road Town Tortola VG1110 British Virgin Islands |
21 Apr 2022 - 05 Jan 2024 |
Other | Nz Canes Holding Ltd |
Blackburne Highway, Road Town Tortola VG1110 British Virgin Islands |
21 Apr 2022 - 05 Jan 2024 |
Entity | Cohiba Traders Limited Shareholder NZBN: 9429037712402 Company Number: 935612 |
Wellington 6141 New Zealand |
06 Nov 2012 - 14 Jun 2023 |
Entity | Cohiba Traders Limited Shareholder NZBN: 9429037712402 Company Number: 935612 |
45 Johnston Street Wellington 6011 New Zealand |
06 Nov 2012 - 14 Jun 2023 |
Entity | Excellent Events Limited Shareholder NZBN: 9429030455948 Company Number: 4092598 |
Wellington Wellington 6140 New Zealand |
06 Nov 2012 - 21 Mar 2018 |
Entity | Forsythmorison Limited Shareholder NZBN: 9429032616583 Company Number: 2161153 |
Masterton 5810 New Zealand |
06 Nov 2012 - 31 Aug 2021 |
Entity | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 |
21 Mar 2018 - 31 Aug 2021 | |
Entity | Forsythmorison Limited Shareholder NZBN: 9429032616583 Company Number: 2161153 |
Masterton 5810 New Zealand |
06 Nov 2012 - 31 Aug 2021 |
Entity | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 Company Number: 2176196 |
Wellington Central Wellington 6011 New Zealand |
21 Mar 2018 - 31 Aug 2021 |
Entity | Excellent Events Limited Shareholder NZBN: 9429030455948 Company Number: 4092598 |
Wellington Wellington 6140 New Zealand |
06 Nov 2012 - 21 Mar 2018 |
Paul David Collins - Director
Appointment date: 06 Nov 2012
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 06 Nov 2012
Iain George Potter - Director
Appointment date: 06 Nov 2012
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Nov 2012
Russell Poole - Director
Appointment date: 22 Sep 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 22 Sep 2015
Michael Hartley - Director
Appointment date: 01 Sep 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Sep 2020
Richard Paul Mansell - Director
Appointment date: 18 Jan 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 18 Jan 2022
James Davies-yandle - Director
Appointment date: 14 Apr 2022
Address: Rajdamri Rd, Lumpini, Pathumwan, Bangkok, 10330 Thailand
Address used since 14 Apr 2022
Tracey Raewyn Kai - Director
Appointment date: 04 Oct 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Oct 2022
Ross Jamieson - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 31 Mar 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 22 Sep 2015
Elizabeth Anne Dawson - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 31 Aug 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jan 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Nov 2012
Troy Richard Bowker - Director (Inactive)
Appointment date: 12 Mar 2018
Termination date: 31 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 12 Mar 2018
Brian Joseph Roche - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 13 Nov 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Dec 2012
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Mar 2017
Address: 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Address used since 01 Jul 2014
Anthony Michael Duffin - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 22 Sep 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Nov 2012
Kenneth Charles Laban - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 22 Sep 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 04 Feb 2014
Garry Keith Poole - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 04 Feb 2014
Address: Miramar, Wellington, 6022 New Zealand
Address used since 06 Nov 2012
Hurricanes Youth Rugby Council Incorporated
Level 2
Bmg Ventures Limited
60a Hobson Street
Hvf Publishing Limited
Unit G8, 70 Hobson Street
The Society Of Mary Trust Board
219 Thorndon Quay
The Society Of Mary General New Zealand Trust
219 Thorndon Quay
Greater Wellington Backcountry Network Incorporated
Doc Conservancy Office
Chiefs & Indians Limited
7 Beach Street
Magpie Promotions Limited
Hawkes Bay Rugby
Rugby Resources Limited
Level 2
Taranaki Rugby Promotions Limited
NZ Limited Company
Team Harbour Limited
NZ Limited Company
Wellington Rugby Limited
191 Thorndon Quay