Shortcuts

Shirley Sports Club Limited

Type: NZ Limited Company (Ltd)
9429035746065
NZBN
1408400
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911495
Industry classification code
Sports And Service To Sports - Community Sport Nec
Industry classification description
Current address
Burwood Park
New Brighton Road
Christchurch New Zealand
Physical address used since 11 Nov 2003
P O Box 35212
The Palms, Shirley
Christchurch 8640
New Zealand
Postal & invoice address used since 30 Oct 2019
30 Santa Maria Avenue
Mt Pleasant
Christchurch 8081
New Zealand
Office address used since 30 Oct 2019

Shirley Sports Club Limited, a registered company, was registered on 11 Nov 2003. 9429035746065 is the NZ business number it was issued. "Sports and service to sports - community sport nec" (ANZSIC R911495) is how the company has been classified. This company has been supervised by 17 directors: Timothy Mark Grocott - an active director whose contract started on 30 May 2014,
Tom Music - an active director whose contract started on 01 Nov 2019,
Matthew Sean Roberts - an active director whose contract started on 23 Nov 2022,
Adam Brent Baylis - an active director whose contract started on 23 Nov 2022,
Lyndon Blair Murray - an active director whose contract started on 23 Nov 2022.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 75 New Brighton Road, Burwood, Christchurch, 8061 (office address),
75 New Brighton Road, Burwood, Christchurch, 8061 (delivery address),
75 New Brighton Road, Burwood, Christchurch, 8061 (registered address),
75 New Brighton Road, Burwood, Christchurch, 8061 (service address) among others.
Shirley Sports Club Limited had been using Burwood Park, New Brighton Road, Christchurch as their registered address up until 13 Oct 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 30 Santa Maria Avenue, Mount Pleasant, Christchurch, 8081 New Zealand

Delivery address used from 30 Oct 2019

Address #5: 75 New Brighton Road, Burwood, Christchurch, 8061 New Zealand

Service & registered address used from 13 Oct 2023

Address #6: 75 New Brighton Road, Burwood, Christchurch, 8061 New Zealand

Office & delivery address used from 16 Oct 2023

Principal place of activity

30 Santa Maria Avenue, Mt Pleasant, Christchurch, 8081 New Zealand


Previous address

Address #1: Burwood Park, New Brighton Road, Christchurch New Zealand

Registered & service address used from 11 Nov 2003 to 13 Oct 2023

Contact info
64 3 3857095
03 Oct 2018 Phone
shirleysportsclub@gmail.com
16 Oct 2023 nzbn-reserved-invoice-email-address-purpose
shirleysportsclub@gmail.com
05 Oct 2023 primary
hebelch@xtra.co.nz
30 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity East Christchurch-shirley Cricket Club Incorporated Burwood Park
New Brighton Rd Box 990, Christchurch
Shares Allocation #2 Number of Shares: 50
Entity Shirley Rugby Football Club Incorporated 86 Gloucester St
Christchurch
Directors

Timothy Mark Grocott - Director

Appointment date: 30 May 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 30 May 2014


Tom Music - Director

Appointment date: 01 Nov 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Nov 2019


Matthew Sean Roberts - Director

Appointment date: 23 Nov 2022

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 23 Nov 2022


Adam Brent Baylis - Director

Appointment date: 23 Nov 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 23 Nov 2022


Lyndon Blair Murray - Director

Appointment date: 23 Nov 2022

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 23 Nov 2022


Robert John Leys - Director

Appointment date: 02 Oct 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 02 Oct 2023


Paul Anthony Cottam - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 02 Oct 2023

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 24 Aug 2015


Roger Kenneth Smith - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 31 Mar 2023

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 28 Oct 2015


Stephen Robert Clarke - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 23 Nov 2022

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 30 Sep 2008


Deane Russell Jordan - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 23 Nov 2022

Address: Loburn, North Canterbury, 7477 New Zealand

Address used since 13 Aug 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 20 Aug 2012


John Wesley Grocott - Director (Inactive)

Appointment date: 07 Mar 2005

Termination date: 01 Nov 2019

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 31 Oct 2013


Alan Ross Albertson - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 24 Aug 2015

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 22 Jan 2014


Stephen Barry - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 30 May 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 30 Jan 2014


Peter Bennett Dow - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 24 Feb 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Oct 2013


John Stewart Mitchell - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 20 Aug 2012

Address: Christchurch, 8052 New Zealand

Address used since 11 Nov 2003


Roger Bruce Parlane - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 02 May 2007

Address: Christchurch,

Address used since 11 Nov 2003


Trevor Geoffrey Hayes - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 07 Mar 2005

Address: Christchurch,

Address used since 11 Nov 2003

Nearby companies

The Lamb Of God Covenant Community
9 Lake Tce Rd

Pounamu Financial Services Limited
17 De Ville Place

Titanium Projects Limited
11 De Bloge Place

Onform Builders Limited
4 Lake Terrace Road

Kenny & Mark Trade Limited
10 Lake Terrace Road

Khans Kountry Kitchen Limited
22 Lake Terrace Road

Similar companies

Azzurri Football Club Limited
315 Lake Terrace Road

Eastside Sports Limited
84 Te Rito Street

Elite Fight Complex Limited
408 Linwood Avenue

Serious Fun Limited
17 Flemington Ave

Trans Nz Mtb Limited
6 Glenconnor Place

Xlr 8 International Limited
C/-helmore Ayers