Shortcuts

New Zealand Sport Fishing Limited

Type: NZ Limited Company (Ltd)
9429031848572
NZBN
2336943
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955980
Industry classification code
Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification description
Current address
10 Ganymede Place
Half Moon Bay
Auckland 2012
New Zealand
Postal & office & delivery address used since 07 Oct 2020
10 Ganymede Place
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical & service address used since 15 Oct 2020

New Zealand Sport Fishing Limited, a registered company, was started on 06 Oct 2009. 9429031848572 is the number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is how the company has been categorised. The company has been managed by 3 directors: Richard John Baker - an active director whose contract started on 06 Oct 2009,
Mark Philip Connor - an active director whose contract started on 28 Nov 2011,
Rosalind Thirza Nelson - an inactive director whose contract started on 28 Nov 2011 and was terminated on 05 Sep 2012.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Ganymede Place, Half Moon Bay, Auckland, 2012 (types include: registered, physical).
New Zealand Sport Fishing Limited had been using 8 Montressor Place, Howick, Auckland as their registered address up until 15 Oct 2020.
One entity controls all company shares (exactly 100 shares) - New Zealand Sport Fishing Council Inc - located at 2012, Half Moon Bay, Auckland.

Addresses

Principal place of activity

10 Ganymede Place, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address #1: 8 Montressor Place, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 27 Oct 2017 to 15 Oct 2020

Address #2: 76 Cowan Road, Rd 3, Papakura, 2583 New Zealand

Registered & physical address used from 22 Oct 2015 to 27 Oct 2017

Address #3: 78 Waiotu Road, Tapuhi, Hukerenui, Northland, 0182 New Zealand

Registered & physical address used from 05 Nov 2013 to 22 Oct 2015

Address #4: Level 5, 60 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Dec 2012 to 05 Nov 2013

Address #5: 78 Waiotu Road, Rd 2, Hikurangi, 0182 New Zealand

Registered & physical address used from 06 Dec 2011 to 19 Dec 2012

Address #6: 14a Bucklands Beach Rd, Bucklands Beach, Manukau City 2144 New Zealand

Registered & physical address used from 06 Oct 2009 to 06 Dec 2011

Contact info
64 21 869889
02 Oct 2018 Phone
richard@prosper.org.nz
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
richard@prosper.org.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) New Zealand Sport Fishing Council Inc Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Sport Fishing Council Limited
Shareholder NZBN: 9429031744560
Company Number: 2370129
Entity New Zealand Sport Fishing Council Limited
Shareholder NZBN: 9429031744560
Company Number: 2370129
Individual Baker, Richard John Bucklands Beach
Manukau City 2144
Directors

Richard John Baker - Director

Appointment date: 06 Oct 2009

Address: Bucklands Beach, Manukau City, 2012 New Zealand

Address used since 11 Dec 2012


Mark Philip Connor - Director

Appointment date: 28 Nov 2011

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 28 Nov 2011


Rosalind Thirza Nelson - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 05 Sep 2012

Address: Rd 2, Hikurangi, 0182 New Zealand

Address used since 28 Nov 2011

Nearby companies

Edna Limited
22 Castleton Drive

Sunny Cleaning Limited
20 Castleton Drive

Plan B Corporation Limited
4 Castleton Drive

Amarok Construction Limited
8 Castleton Drive

Marter Properties Limited
14a Montressor Place

All Renovations Limited
35 Haseler Crescent