Stirling Sports Limited, a registered company, was registered on 29 Jun 2005. 9429034676936 is the NZ business number it was issued. "Footwear retailing" (ANZSIC G425210) is how the company has been classified. The company has been managed by 4 directors: Mark Kenneth Anderson - an active director whose contract began on 03 Oct 2007,
Greg Antony Anderson - an active director whose contract began on 07 Jun 2019,
Kenneth James Anderson - an inactive director whose contract began on 29 Jun 2005 and was terminated on 03 Oct 2007,
Patricia Karenia Anderson - an inactive director whose contract began on 29 Jun 2005 and was terminated on 21 Jun 2006.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Welles St, Central City, Christchurch, 8011 (category: postal, office).
Stirling Sports Limited had been using 25 Hawkins Road, Marshland, Christchurch as their registered address up until 13 May 2015.
Other names used by the company, as we found at BizDb, included: from 29 Jun 2005 to 25 Jul 2005 they were called Armagh Holdings Limited.
A total of 121 shares are issued to 3 shareholders (2 groups). The first group includes 100 shares (82.64%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 21 shares (17.36%).
Principal place of activity
7 Welles St, Central City, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 25 Hawkins Road, Marshland, Christchurch, 8051 New Zealand
Registered & physical address used from 11 May 2011 to 13 May 2015
Address #2: 202 Madras Street, Christchurch New Zealand
Physical & registered address used from 03 Jul 2008 to 11 May 2011
Address #3: C/-southern Taxation Services Limited, 32 Montreal Street, Christchurch
Physical & registered address used from 29 Jun 2005 to 03 Jul 2008
Basic Financial info
Total number of Shares: 121
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Anderson, Mark Kenneth |
Saint Albans Christchurch 8052 New Zealand |
15 Apr 2009 - |
Shares Allocation #2 Number of Shares: 21 | |||
Individual | Anderson, Nicola Marie |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2019 - |
Individual | Anderson, Greg Antony |
Cashmere Christchurch 8022 New Zealand |
11 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Kenneth James |
Fendalton Christchurch |
29 Jun 2005 - 30 Jun 2006 |
Individual | Anderson, Patricia Karenia |
Christchurch |
29 Jun 2005 - 27 Jun 2010 |
Mark Kenneth Anderson - Director
Appointment date: 03 Oct 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 May 2019
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 May 2013
Greg Antony Anderson - Director
Appointment date: 07 Jun 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Jun 2019
Kenneth James Anderson - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 03 Oct 2007
Address: Fendalton, Christchurch,
Address used since 29 Jun 2005
Patricia Karenia Anderson - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 21 Jun 2006
Address: Christchurch,
Address used since 29 Jun 2005
Kairos Professional Development Limited
10 Welles Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Deflux Design Limited
L1 190 St Asaph Street
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Biciclette Limited
82d Ranfurly Street
Erdu Limited
Shop 22 / Cashel Plaza
Frontrunner Nelson Limited
66 Lichfield Street
Gj Shoes Limited
Level 1
Rayo Del Soul Limited
42a Macaulay Street
Snowride Sports Limited
50 Wordsworth Street