Groundcontrol Martial Arts Limited, a registered company, was incorporated on 12 Nov 2007. 9429033040387 is the New Zealand Business Number it was issued. "Sports and physical recreation instruction nec" (ANZSIC P821109) is how the company is classified. The company has been supervised by 3 directors: Michael Fooks - an active director whose contract started on 12 Nov 2007,
Inger Jane Craven - an inactive director whose contract started on 23 Jan 2009 and was terminated on 23 Sep 2013,
Andrew Noel Craven - an inactive director whose contract started on 23 Jan 2009 and was terminated on 23 Sep 2013.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 24C Bradbury Road, Botany Downs, Auckland, 2010 (types include: registered, physical).
Groundcontrol Martial Arts Limited had been using 21 Meadway, Sunnyhills, Auckland as their physical address until 17 Aug 2020.
More names used by this company, as we managed to find at BizDb, included: from 12 Nov 2007 to 01 Sep 2017 they were called T1 Coaching Systems Limited.
A single entity controls all company shares (exactly 100 shares) - Fooks, Michael - located at 2010, Botany, Auckland.
Principal place of activity
24c Bradbury Road, Botany Downs, Auckland, 2010 New Zealand
Previous addresses
Address #1: 21 Meadway, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 27 Nov 2013 to 17 Aug 2020
Address #2: 20 Bycroft Road, Rd 2, Drury, 2578 New Zealand
Physical address used from 22 Jul 2011 to 27 Nov 2013
Address #3: 20 Bycroft Road, Rd 2, Drury, 2578 New Zealand
Registered address used from 22 Feb 2011 to 27 Nov 2013
Address #4: 48 Bycroft Road, Rd 2, Drury, 2578 New Zealand
Registered address used from 04 Oct 2010 to 22 Feb 2011
Address #5: 48 Bycroft Road, Rd 2, Drury, 2578 New Zealand
Physical address used from 04 Oct 2010 to 22 Jul 2011
Address #6: 27 Athenry Place, Dannemora, Auckland New Zealand
Registered & physical address used from 24 Feb 2010 to 04 Oct 2010
Address #7: 48 Hope Farm Ave`, Pakuranga
Registered & physical address used from 12 Nov 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fooks, Michael |
Botany Auckland 1051 New Zealand |
12 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craven, Inger Jane |
Rd 2 Drury 2578 New Zealand |
27 Feb 2009 - 23 Sep 2013 |
Individual | Craven, Andrew Noel |
Rd 2 Drury 2578 New Zealand |
27 Feb 2009 - 23 Sep 2013 |
Individual | Hogg, Carolyn Sarah |
Sommerville Auckland, Auckland New Zealand |
13 May 2008 - 23 Aug 2013 |
Michael Fooks - Director
Appointment date: 12 Nov 2007
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 07 Jan 2020
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 14 Feb 2011
Inger Jane Craven - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 23 Sep 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 14 Feb 2011
Andrew Noel Craven - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 23 Sep 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 14 Feb 2011
Dhoni Limited
23 Meadway
Cn Plastics Limited
27 Meadway
Nortech Plastics Limited
27 Meadway
2 Silvas Limited
11 Meadway
1stwave Technologies Limited
2 The Rosebowl
French Crepe Limited
Flat 2, 20 Meadway
Ben Williams Cricket Academy Limited
4a Arkley Avenue
Black Belt Taekwondo Limited
5a Cambric Place
De San Health Consultancy Limited
62 Gossamer Drive
Dinama Centre Limited
Pakuranga
Legacy Studios Limited
10 Hazelmay Place
Michelle Keenan Limited
2/6 Angelo Ave