Your Cricket Project Limited, a registered company, was launched on 28 Mar 2012. 9429030753877 is the NZ business identifier it was issued. "Personal health and fitness trainer" (ANZSIC S953950) is how the company has been categorised. The company has been run by 5 directors: Pamela Radford Webb - an active director whose contract began on 28 Mar 2012,
Pamela Radford Hope - an active director whose contract began on 28 Mar 2012,
Nicholas Paul Webb - an active director whose contract began on 28 Mar 2012,
Anne Hope - an inactive director whose contract began on 27 Jul 2020 and was terminated on 26 Aug 2020,
Christopher Hope - an inactive director whose contract began on 27 Jul 2020 and was terminated on 26 Aug 2020.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 34 Ngapuhi Road, Rd 2, Waipapa, 0295 (type: physical, registered).
Your Cricket Project Limited had been using 37 Heynes Place, Clive, Clive as their physical address up to 24 Aug 2018.
Former names for this company, as we established at BizDb, included: from 26 Aug 2020 to 22 Sep 2020 they were named Proathletic Limited, from 18 Apr 2019 to 26 Aug 2020 they were named Webb-Hope Investments Limited and from 12 Mar 2012 to 18 Apr 2019 they were named Pro Athletic Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
34 Ngapuhi Road, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address: 37 Heynes Place, Clive, Clive, 4102 New Zealand
Physical & registered address used from 03 Mar 2016 to 24 Aug 2018
Address: 117 Squire Drive, Awatoto, Napier, 4110 New Zealand
Registered & physical address used from 25 Aug 2014 to 03 Mar 2016
Address: 23 Court Crescent, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 28 Mar 2012 to 25 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Webb, Nicholas Paul |
Rd 2 Waipapa 0295 New Zealand |
28 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hope, Pamela Radford |
Rd 2 Waipapa 0295 New Zealand |
28 Mar 2012 - |
Pamela Radford Webb - Director
Appointment date: 28 Mar 2012
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 16 Aug 2018
Pamela Radford Hope - Director
Appointment date: 28 Mar 2012
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 16 Aug 2018
Address: Clive, Clive, 4102 New Zealand
Address used since 04 Oct 2016
Nicholas Paul Webb - Director
Appointment date: 28 Mar 2012
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 16 Aug 2018
Address: Clive, Clive, 4102 New Zealand
Address used since 04 Oct 2016
Anne Hope - Director (Inactive)
Appointment date: 27 Jul 2020
Termination date: 26 Aug 2020
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 27 Jul 2020
Christopher Hope - Director (Inactive)
Appointment date: 27 Jul 2020
Termination date: 26 Aug 2020
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 27 Jul 2020
Rightnow Consultants Group Limited
17 Mcculloch Road
The People International Trust
39 Court Crescent
J Professional Painting & Renovation Limited
3 Coates Crescent
Tamaki Community Development Trust
C/o Tamaki Community Church
Ortex Consulting Limited
3 Mcculloch Road
New Dragon Development Limited
65b Pilkington Road
Activated Living Limited
35 Tihi Street
Alternative Health Solutions (ahs) Limited
23 Korere Terrace
Body Conditioning Limited
66a Tihi Street
Lifespark Limited
135 Morrin Road
Redefinedu Limited
44 Ireland Road
Strengthtech Nz Limited
Suite 7, 90 Elizabeth Knox Place