Sportworx 2012 Limited was registered on 13 Aug 2007 and issued a New Zealand Business Number of 9429033238784. The registered LTD company has been run by 5 directors: Richard Charles Mowbray - an active director whose contract started on 13 Aug 2007,
James Robert Farrington - an active director whose contract started on 01 Dec 2009,
Peter Anthony Waters - an inactive director whose contract started on 02 May 2011 and was terminated on 04 Jun 2020,
Clare Susan Morrow - an inactive director whose contract started on 28 Feb 2018 and was terminated on 04 Jun 2020,
Mark John Hoddle - an inactive director whose contract started on 13 Aug 2007 and was terminated on 27 Nov 2009.
As stated in BizDb's data (last updated on 03 Apr 2024), the company registered 3 addresses: Flat 1, 3 Raiha Street, Elsdon, Porirua, 5022 (office address),
Flat 1, 3 Raiha Street, Elsdon, Porirua, 5022 (delivery address),
Floor 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (physical address),
Floor 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (registered address) among others.
Up to 14 Nov 2019, Sportworx 2012 Limited had been using Level 1, South British Building, 326 Lambton Quay, Wellington as their physical address.
BizDb identified past names used by the company: from 13 Aug 2007 to 30 Jan 2012 they were named Champs Sports Central Limited.
A total of 12000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 6000 shares are held by 1 entity, namely:
Farrington, James Robert (an individual) located at Kilbirnie, Wellington postcode 6022.
Another group consists of 1 shareholder, holds 50% shares (exactly 6000 shares) and includes
Mowbray, Richard Charles - located at Tawa, Wellington. Sportworx 2012 Limited was classified as "Clothing retailing" (ANZSIC G425115).
Principal place of activity
Flat 1, 3 Raiha Street, Elsdon, Porirua, 5022 New Zealand
Previous addresses
Address #1: Level 1, South British Building, 326 Lambton Quay, Wellington, 6142 New Zealand
Physical & registered address used from 01 Dec 2017 to 14 Nov 2019
Address #2: Chester Building, Cnr Shotover & Camp St, Queenstown 9300, 9300 New Zealand
Registered & physical address used from 09 Nov 2012 to 01 Dec 2017
Address #3: Level 6, 276-278 Lambton Quay, Wellington New Zealand
Physical & registered address used from 28 Jan 2010 to 09 Nov 2012
Address #4: 16 Elliott Street, Papakura
Registered & physical address used from 13 Aug 2007 to 28 Jan 2010
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Farrington, James Robert |
Kilbirnie Wellington 6022 New Zealand |
23 Dec 2009 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Mowbray, Richard Charles |
Tawa Wellington |
13 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Peter Anthony |
Queenstown 9371 New Zealand |
27 Apr 2017 - 30 Oct 2020 |
Entity | Champs Sports New Zealand Limited Shareholder NZBN: 9429035576860 Company Number: 1476367 |
13 Aug 2007 - 27 Jun 2010 | |
Entity | Champs Sports New Zealand Limited Shareholder NZBN: 9429035576860 Company Number: 1476367 |
13 Aug 2007 - 27 Jun 2010 |
Richard Charles Mowbray - Director
Appointment date: 13 Aug 2007
Address: Tawa, Wellington, 5028 New Zealand
Address used since 13 Aug 2007
James Robert Farrington - Director
Appointment date: 01 Dec 2009
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 17 Feb 2015
Peter Anthony Waters - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 04 Jun 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 23 Feb 2018
Address: Lake Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Nov 2015
Clare Susan Morrow - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 04 Jun 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Feb 2018
Mark John Hoddle - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 27 Nov 2009
Address: Remuera, 1050 New Zealand
Address used since 13 Aug 2007
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay
Area 51 (wellington) Limited
Level 15
Armillary Corporate Trustee No. 2 Limited
Level 6, 58 Victoria Street
Cactus Outdoor Limited
199 Lambton Quay
Empire Skate & Street (2005) Limited
100 Tory Street Level One
Handmade Designs Limited
Mezzanine Floor
Wdc Limited
Level 10, 102 Lambton Quay