Shortcuts

Meadowlands Multi Sport Limited

Type: NZ Limited Company (Ltd)
9429031404631
NZBN
3079291
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Physical & registered address used since 29 Aug 2014
41r Meadowland Drive
Somerville
Auckland 2014
New Zealand
Registered & service address used since 05 Dec 2023

Meadowlands Multi Sport Limited was incorporated on 30 Aug 2010 and issued an NZ business identifier of 9429031404631. This registered LTD company has been supervised by 12 directors: Mike Frankle - an active director whose contract started on 17 Apr 2013,
Barbara Croawell - an active director whose contract started on 17 Apr 2013,
Mike Hanson - an active director whose contract started on 17 Apr 2013,
Colin Lionel Davies - an active director whose contract started on 17 Apr 2013,
Gregory Paul Bain - an active director whose contract started on 13 Jul 2016.
As stated in our data (updated on 31 Mar 2024), the company registered 1 address: 41R Meadowland Drive, Somerville, Auckland, 2014 (types include: registered, service).
Up to 05 Dec 2023, Meadowlands Multi Sport Limited had been using 301/6-8 Heather Street, Parnell, Auckland as their registered address.
BizDb identified more names used by the company: from 26 Aug 2010 to 14 Sep 2010 they were named Meadowlands Multi Sport & Community Centre Trust Limited.
A total of 3 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Howick Squash Club (an other) located at Somerville, Manukau postcode 2014.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Cockle Bay Tennis Club - located at Somerville, Manukau.
The next share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Howick Softball Club, located at Somerville, Manukau (an other). Meadowlands Multi Sport Limited was classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 301/6-8 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 28 Nov 2022 to 05 Dec 2023

Address #2: 1/14 Penrose Road, Penrose, Auckland, 1060 New Zealand

Registered & physical address used from 30 Aug 2010 to 29 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Howick Squash Club Somerville
Manukau
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Cockle Bay Tennis Club Somerville
Manukau
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Howick Softball Club Somerville
Manukau
2014
New Zealand
Directors

Mike Frankle - Director

Appointment date: 17 Apr 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Apr 2013


Barbara Croawell - Director

Appointment date: 17 Apr 2013

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Dec 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 17 Apr 2013


Mike Hanson - Director

Appointment date: 17 Apr 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 17 Apr 2013


Colin Lionel Davies - Director

Appointment date: 17 Apr 2013

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 17 Apr 2013


Gregory Paul Bain - Director

Appointment date: 13 Jul 2016

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 13 Jul 2016


Adam Owen - Director

Appointment date: 23 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 23 Jul 2020


Brian Stuart Craig - Director (Inactive)

Appointment date: 20 Aug 2018

Termination date: 09 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Aug 2018


Vicki Ann Ashley - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 09 Aug 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 13 Jul 2016


Gus Wiltenburg - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 14 Jul 2016

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 30 Aug 2010


Brian Craig - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 14 Jul 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Apr 2013


Mark Terence Templeman - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 17 Apr 2013

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 13 Oct 2011


Sue Clearwater - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 17 Apr 2013

Address: Cockle Bay, Howick, 2014 New Zealand

Address used since 30 Aug 2010

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue

Similar companies

4 Corners Investment Limited
3/53 Cavendish Drive

B & A Enterprises Limited
C/- Slight Lala & Co

G & R Dahya Limited
15 Jack Conway Avenue

Rawnsley Investments Limited
53 Cavendish Drive

Spg Properties Limited
22 Ryan Place

Whangateau Lodge Limited
12a Jack Conway Avenue