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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Howick Squash Club |
Somerville Manukau 2014 New Zealand |
30 Aug 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Cockle Bay Tennis Club |
Somerville Manukau 2014 New Zealand |
30 Aug 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Howick Softball Club |
Somerville Manukau 2014 New Zealand |
30 Aug 2010 - |
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
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
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