Shortcuts

Mcphail Sports Limited

Type: NZ Limited Company (Ltd)
9429031996556
NZBN
121111
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
234 Annex Road
Middleton
Christchurch
Other address (Address for Records) used since 01 Jul 1997
Flat 1, 10 Magdala Place
Middleton
Christchurch 8024
New Zealand
Other (Address for Records) & records address (Address for Records) used since 29 Nov 2017
Flat 1, 10 Magdala Place
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 07 Dec 2017

Mcphail Sports Limited, a registered company, was registered on 16 Sep 1927. 9429031996556 is the NZ business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been categorised. This company has been run by 5 directors: Andrew Clement Mcphail - an active director whose contract started on 12 May 1992,
John Ormond Hutchinson - an inactive director whose contract started on 14 Mar 2006 and was terminated on 05 Dec 2007,
Alastair Neil Mcphail - an inactive director whose contract started on 10 Nov 2000 and was terminated on 04 Dec 2007,
Ian Alexander Clement Mcphail - an inactive director whose contract started on 12 May 1992 and was terminated on 06 Jan 2005,
Evan James Taylor - an inactive director whose contract started on 06 May 1992 and was terminated on 28 Mar 1994.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Flat 1, 10 Magdala Place, Middleton, Christchurch, 8024 (physical address),
Flat 1, 10 Magdala Place, Middleton, Christchurch, 8024 (registered address),
Flat 1, 10 Magdala Place, Middleton, Christchurch, 8024 (service address),
Flat 1, 10 Magdala Place, Middleton, Christchurch, 8024 (other address) among others.
Mcphail Sports Limited had been using 234 Annex Road, Middleton, Christchurch as their physical address up to 07 Dec 2017.
Previous names for the company, as we managed to find at BizDb, included: from 24 Dec 1993 to 26 Apr 1996 they were called Mcphails Limited, from 16 Sep 1927 to 24 Dec 1993 they were called Mcphail & Fisher Limited and from 16 Sep 1927 to 24 Dec 1993 they were called Mcphail & Fisher Limited.
A total of 600000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 599999 shares (100 per cent).

Addresses

Principal place of activity

Flat 1, 10 Magdala Place, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 234 Annex Road, Middleton, Christchurch New Zealand

Physical address used from 06 Dec 2002 to 07 Dec 2017

Address #2: 234 Annex Road, Middelton, Christchurch New Zealand

Registered address used from 06 Dec 2002 to 07 Dec 2017

Address #3: 234 Annexe Road, Middleton, Christchurch 8002

Physical address used from 22 Nov 2001 to 06 Dec 2002

Address #4: 234 Annexe Road, Middleton, Christchurch

Registered address used from 15 Jan 2001 to 06 Dec 2002

Address #5: 234 Annexe Road, Middleton, Christchurch

Physical address used from 15 Jan 2001 to 22 Nov 2001

Address #6: 47 Birmingham Drive, Christchurch

Registered & physical address used from 21 Dec 2000 to 15 Jan 2001

Address #7: 30 Carlyle Street, Christchurch

Registered address used from 31 Mar 1995 to 21 Dec 2000

Address #8: 1st Floor, 184 Papanui Road, Christchurch

Registered address used from 03 Dec 1993 to 31 Mar 1995

Address #9: 30 Carlyle Street, Christchurch

Registered address used from 17 Sep 1993 to 03 Dec 1993

Contact info
64 3 3389917
Phone
nisar@mcphails.co.nz
Email
www.mcphailsports.com
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mcphail, Andrew Clement Akaroa
Christchurch
7520
New Zealand
Shares Allocation #2 Number of Shares: 599999
Other (Other) Andrew Clement Mcphail & Alastair Neil Mcphail-jointly Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Andrew Clement Fendalton
Christchurch

New Zealand
Individual Mcphail As Trustee, Alastair Neil Mt Hutt
Rakaia Gorge
Entity Andene Holdings Limited
Shareholder NZBN: 9429038028014
Company Number: 869415
Other Ian Mcphail Family Trust
Individual Ian Alexander Clement Mcphail Fendalton
Christchurch
Individual Andrew Clement Mcphail Fendalton
Christchurch

New Zealand
Entity Andene Holdings Limited
Shareholder NZBN: 9429038028014
Company Number: 869415
Other Null - Ian Mcphail Family Trust
Individual Mcphail, Ian Alexander Clement Fendalton
Christchurch
Directors

Andrew Clement Mcphail - Director

Appointment date: 12 May 1992

Address: Akaroa, Akaroa, 7520 New Zealand

Address used since 29 Nov 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 15 Feb 2010


John Ormond Hutchinson - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 05 Dec 2007

Address: Christchurch,

Address used since 14 Mar 2006


Alastair Neil Mcphail - Director (Inactive)

Appointment date: 10 Nov 2000

Termination date: 04 Dec 2007

Address: Rakaiai, Gorge,

Address used since 10 Nov 2000


Ian Alexander Clement Mcphail - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 06 Jan 2005

Address: Fendalton, Christchurch,

Address used since 12 May 1992


Evan James Taylor - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 28 Mar 1994

Address: R.d.2, Karapoi,

Address used since 06 May 1992

Nearby companies

Casa Construction Charitable Trust
16 Magdala Place

Invert Robotics Services Limited
Unit A, 235 Annex Road

Invert Robotics Limited
Unit A, 235 Annex Road

Allied Telesis Labs Limited
27 Nazareth Avenue

Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue

New Age Exploration Limited
97 Nazareth Avenue

Similar companies

Brave (auckland) Limited
1b, 303 Blenheim Road

Dual Design (2017) Limited
38 Birmingham Drive

Poppet Designer Label Limited
1b 303 Blenheim Road

Pothole Designs Limited
24 Warren Crescent

Shravan Private Limited
2/ 14, Colligan Street, Upper Riccarton,

Wee Kiwi 2008 Limited
Ager Riley & Cocks