Sportsground Limited, a registered company, was registered on 22 Feb 2008. 9429032904680 is the NZBN it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company was categorised. The company has been supervised by 6 directors: Joanne Wendy Russell Perry-Purchas - an active director whose contract began on 22 Feb 2008,
Michael James Guyon Perry-Purchas - an active director whose contract began on 22 Feb 2008,
Graeme Seton Avery - an active director whose contract began on 29 Aug 2008,
Wayne Stephen Norrie - an active director whose contract began on 01 May 2014,
John Lawrence Stace - an active director whose contract began on 01 May 2014.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Sportsground Limited had been using Unit 3 Business Hq, 308 Queen Street East, Hastings as their registered address until 01 Nov 2019.
A total of 1450000 shares are allotted to 13 shareholders (7 groups). The first group consists of 238019 shares (16.42%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 459014 shares (31.66%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 15 Nov 2023
Principal place of activity
Eit Institute Of Sport & Health Building, 42 Percival Road, Hastings, 4120 New Zealand
Previous addresses
Address #1: Unit 3 Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 03 Feb 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 31 May 2013 to 03 Feb 2016
Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 28 Jun 2010 to 31 May 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 03 Feb 2010 to 28 Jun 2010
Address #5: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau
Physical & registered address used from 22 Feb 2008 to 03 Feb 2010
Basic Financial info
Total number of Shares: 1450000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 238019 | |||
Entity (NZ Limited Company) | Smw Capital Limited Shareholder NZBN: 9429030551251 |
Havelock North Havelock North 4130 New Zealand |
11 Jun 2018 - |
Shares Allocation #2 Number of Shares: 459014 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Perry-purchas, Joanne Wendy Russell |
Havelock North New Zealand |
22 Feb 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Perry-purchas, Michael James Guyon |
Havelock North New Zealand |
22 Feb 2008 - |
Shares Allocation #5 Number of Shares: 560847 | |||
Individual | Purchas, Michael James Guyon |
Havelock North New Zealand |
22 Feb 2008 - |
Individual | Perry-purchas, Joanne Wendy Russell |
Havelock North New Zealand |
22 Feb 2008 - |
Individual | Knobloch, Michael Anthony |
Havelock North New Zealand |
22 Feb 2008 - |
Shares Allocation #6 Number of Shares: 170231 | |||
Individual | Norrie, Wayne |
Paremata Porirua 5024 New Zealand |
11 Feb 2014 - |
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
11 Feb 2014 - |
Individual | Norrie, Catherine |
Paremata Porirua 5024 New Zealand |
11 Feb 2014 - |
Shares Allocation #7 Number of Shares: 21887 | |||
Individual | Stace, Rosamond Mary |
Havelock North Havelock North 4130 New Zealand |
20 Apr 2016 - |
Director | Stace, John Lawrence |
Rd 12 Havelock North 4294 New Zealand |
20 Apr 2016 - |
Individual | Orton, John Robert |
Rd12 Havelock North 4294 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Avery, John Richard |
302 Kereru Road R D 1, Hastings New Zealand |
01 Sep 2008 - 03 Dec 2018 |
Individual | Avery, Graeme Seton |
302 Kereru Road R D 1, Hastings New Zealand |
01 Sep 2008 - 03 Dec 2018 |
Individual | Porter, Linda |
302 Kereru Road R D 1, Hastings New Zealand |
01 Sep 2008 - 03 Dec 2018 |
Joanne Wendy Russell Perry-purchas - Director
Appointment date: 22 Feb 2008
Address: Havelock North, 4294 New Zealand
Address used since 07 Jul 2015
Michael James Guyon Perry-purchas - Director
Appointment date: 22 Feb 2008
Address: Havelock North, 4294 New Zealand
Address used since 07 Jul 2015
Graeme Seton Avery - Director
Appointment date: 29 Aug 2008
Address: Kereru Road, Rd1, Hastings, 4171 New Zealand
Address used since 07 Jul 2015
Wayne Stephen Norrie - Director
Appointment date: 01 May 2014
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 May 2014
John Lawrence Stace - Director
Appointment date: 01 May 2014
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 May 2014
Michael Anthony Knobloch - Director (Inactive)
Appointment date: 29 Aug 2008
Termination date: 01 Jun 2009
Address: Havelock North,
Address used since 29 Aug 2008
Back-up New Zealand
405 King St North
Ecp Holdings Limited
Cnr King And St Aubyn Street West
East Coast Packaging Limited
Cnr King & St Aubyn Streets
Funeral Service Training Trust Of New Zealand
Cnr St Aubyn Streets & King Streets
National Service Club Incorporated
Cnr Avenue Road West & Market Street Nth
Hastings Returned And Services Association Charitable Trust Board
308 Avenue Road West
Editequine.com Limited
211 Park Road South
Investment News Nz Limited
123 Queen Street East
Landingpages Limited
50 Spur Road
New Look Developments Limited
25 Apatu Road
Teams 2024 Limited
50 Spur Road
Urbanicity Limited
284 Napier Rd