Players Sports Nz Limited was started on 17 Feb 2012 and issued a New Zealand Business Number of 9429030798083. The registered LTD company has been managed by 5 directors: Rachelle Claire Zeier - an active director whose contract began on 17 Feb 2012,
Michael Alan Wood - an active director whose contract began on 17 Feb 2012,
Yvonne Claire Wood - an active director whose contract began on 17 Feb 2012,
Croyd Gavin Zeier - an active director whose contract began on 17 Feb 2012,
Geoffrey Alan Wood - an inactive director whose contract began on 17 Feb 2012 and was terminated on 06 Aug 2014.
As stated in our data (last updated on 24 Mar 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up until 02 Mar 2020, Players Sports Nz Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address.
A total of 130000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 120000 shares are held by 4 entities, namely:
Zeier, Rachelle Claire (an individual) located at Kumeu postcode 0810,
Nexia Trustees Wood Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Wood, Yvonne Claire (a director) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 7.69 per cent shares (exactly 10000 shares) and includes
Beattie, John Gilbert - located at Torbay, Auckland.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 28 May 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Aug 2016 to 28 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 05 Aug 2013 to 26 Aug 2016
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 28 Mar 2012 to 05 Aug 2013
Address: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 17 Feb 2012 to 28 Mar 2012
Basic Financial info
Total number of Shares: 130000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Individual | Zeier, Rachelle Claire |
Kumeu 0810 New Zealand |
18 Aug 2016 - |
Entity (NZ Limited Company) | Nexia Trustees Wood Limited Shareholder NZBN: 9429041581346 |
East Tamaki Auckland 2013 New Zealand |
14 Aug 2015 - |
Director | Wood, Yvonne Claire |
Epsom Auckland 1023 New Zealand |
17 Feb 2012 - |
Director | Wood, Michael Alan |
Onehunga Auckland 1061 New Zealand |
14 Aug 2015 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Beattie, John Gilbert |
Torbay Auckland 0630 New Zealand |
12 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Geoffrey Alan |
Parnell Auckland 1052 New Zealand |
17 Feb 2012 - 14 Aug 2015 |
Individual | Delugar, John Alexander |
Cockle Bay Auckland 2014 New Zealand |
17 Feb 2012 - 14 Aug 2015 |
Director | Geoffrey Alan Wood |
Parnell Auckland 1052 New Zealand |
17 Feb 2012 - 14 Aug 2015 |
Director | Wood, Rachelle Claire |
Parnell Auckland 1052 New Zealand |
14 Aug 2015 - 18 Aug 2016 |
Rachelle Claire Zeier - Director
Appointment date: 17 Feb 2012
Address: Kumeu, 0810 New Zealand
Address used since 17 Jul 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jul 2013
Michael Alan Wood - Director
Appointment date: 17 Feb 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Feb 2012
Yvonne Claire Wood - Director
Appointment date: 17 Feb 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jul 2015
Croyd Gavin Zeier - Director
Appointment date: 17 Feb 2012
Address: Kumeu, 0810 New Zealand
Address used since 17 Jul 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jul 2016
Geoffrey Alan Wood - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 06 Aug 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Feb 2014
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building