Shortcuts

Hurricanes Gp Limited

Type: NZ Limited Company (Ltd)
9429030456464
NZBN
4092441
Company Number
Registered
Company Status
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
Level 3, B Block, Nzcis
20 Somme Road
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 12 Oct 2022
20 Somme Road
Level 3, Block B, Nzcis
Upper Hutt 5018
New Zealand
Registered & service address used since 18 Jul 2023

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.

Addresses

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

Contact info
64 4 3890020
17 Sep 2018 Phone
www.hurricanes.co.nz
17 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1100000
Entity (NZ Limited Company) Nz Canes Limited
Shareholder NZBN: 9429051573966
79 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Mansell, Richard Paul Waikanae
Waikanae
5036
New Zealand
Individual Mansell, Yvonne Majella Beaumont Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 1600000
Other (Other) Wellington Rugby Football Union Incorporated Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 100000
Other (Other) Horowhenua Kapiti Rugby Football Union Incorporated Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nz Canes Holding Ltd Blackburne Highway, Road Town
Tortola
VG1110
British Virgin Islands
Other Nz Canes Holding Ltd Blackburne Highway, Road Town
Tortola
VG1110
British Virgin Islands
Entity Cohiba Traders Limited
Shareholder NZBN: 9429037712402
Company Number: 935612
Wellington
6141
New Zealand
Entity Cohiba Traders Limited
Shareholder NZBN: 9429037712402
Company Number: 935612
45 Johnston Street
Wellington
6011
New Zealand
Entity Excellent Events Limited
Shareholder NZBN: 9429030455948
Company Number: 4092598
Wellington
Wellington
6140
New Zealand
Entity Forsythmorison Limited
Shareholder NZBN: 9429032616583
Company Number: 2161153
Masterton
5810
New Zealand
Entity Caniwi Capital Partners Limited
Shareholder NZBN: 9429032544404
Company Number: 2176196
Entity Forsythmorison Limited
Shareholder NZBN: 9429032616583
Company Number: 2161153
Masterton
5810
New Zealand
Entity Caniwi Capital Partners Limited
Shareholder NZBN: 9429032544404
Company Number: 2176196
Wellington Central
Wellington
6011
New Zealand
Entity Excellent Events Limited
Shareholder NZBN: 9429030455948
Company Number: 4092598
Wellington
Wellington
6140
New Zealand
Directors

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

Similar companies

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