Shortcuts

Sportfolio Limited

Type: NZ Limited Company (Ltd)
9429035899174
NZBN
1342562
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Registered & physical address used since 11 Aug 2014
206 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Registered & service address used since 22 Mar 2023

Sportfolio Limited was started on 04 Jul 2003 and issued a business number of 9429035899174. This registered LTD company has been managed by 2 directors: Marilyn Anne Horne - an active director whose contract started on 04 Jul 2003,
Ross Francis Munro - an active director whose contract started on 04 Jul 2003.
As stated in our information (updated on 27 Apr 2024), this company uses 1 address: 206 Jervois Road, Herne Bay, Auckland, 1011 (category: registered, service).
Up until 22 Mar 2023, Sportfolio Limited had been using 301/6-8 Heather Street, Parnell, Auckland as their registered address.
BizDb found past names used by this company: from 04 Jul 2003 to 14 Apr 2011 they were named Gulf Star Holdings Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Mcdonald, Kevin Patrick (an individual) located at Takapuna, Auckland,
Munro, Ross Francis (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Horne, Marilyn Anne (an individual) located at Saint Marys Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address #1: 301/6-8 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 25 Nov 2022 to 22 Mar 2023

Address #2: 1/14 Penrose Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 19 Apr 2013 to 11 Aug 2014

Address #3: 147 Nelson Street, Auckland City 1010 New Zealand

Physical address used from 23 Feb 2010 to 11 Aug 2014

Address #4: 147 Nelson Street, Auckland City 1010 New Zealand

Registered address used from 23 Feb 2010 to 19 Apr 2013

Address #5: 39 Union St, Auckland

Physical & registered address used from 04 Jul 2003 to 23 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcdonald, Kevin Patrick Takapuna
Auckland
Individual Munro, Ross Francis Saint Marys Bay
Auckland
1011
New Zealand
Individual Horne, Marilyn Anne Saint Marys Bay
Auckland
1011
New Zealand
Directors

Marilyn Anne Horne - Director

Appointment date: 04 Jul 2003

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Feb 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Feb 2019


Ross Francis Munro - Director

Appointment date: 04 Jul 2003

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Feb 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Feb 2011

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue