Shortcuts

Nz Racing Hall Of Fame Limited

Type: NZ Limited Company (Ltd)
9429035918998
NZBN
1335941
Company Number
Registered
Company Status
091468859
GST Number
R891030
Industry classification code
Museum Operation
Industry classification description
Current address
197 Tutaenui Road
Rd 2
Marton 4788
New Zealand
Registered & physical & service address used since 18 Dec 2020

Nz Racing Hall Of Fame Limited, a registered company, was started on 29 Jul 2003. 9429035918998 is the NZBN it was issued. "Museum operation" (ANZSIC R891030) is how the company was categorised. This company has been supervised by 19 directors: Paul Anthony Moroney - an active director whose contract started on 29 Jul 2003,
Gerald Barnett Fell - an active director whose contract started on 29 Jul 2003,
Stephen Michael Davis - an active director whose contract started on 29 Jul 2003,
Allan Raymond Fenwick - an active director whose contract started on 01 Feb 2006,
Christopher Guy Doak - an active director whose contract started on 09 Feb 2010.
Updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 197 Tutaenui Road, Rd 2, Marton, 4788 (types include: registered, physical).
Nz Racing Hall Of Fame Limited had been using 87B Fuchsia Lane Rd4, Hamilton as their physical address until 18 Dec 2020.
A total of 1700 shares are allocated to 11 shareholders (10 groups). The first group is comprised of 100 shares (5.88%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (5.88%). Finally there is the next share allotment (100 shares 5.88%) made up of 1 entity.

Addresses

Principal place of activity

45 Armagh Terrace, Marton, Marton, 4710 New Zealand


Previous addresses

Address: 87b Fuchsia Lane Rd4, Hamilton, 3284 New Zealand

Physical & registered address used from 04 Dec 2018 to 18 Dec 2020

Address: 22-24 Victoria Street, Cambridge New Zealand

Physical & registered address used from 11 Jun 2009 to 04 Dec 2018

Address: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 17 Jan 2007 to 11 Jun 2009

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 01 Dec 2004 to 17 Jan 2007

Address: 5th Level, Beattie Rickman Centre, Corner Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 29 Jul 2003 to 01 Dec 2004

Contact info
64 274 729617
25 Mar 2019 Phone
woodbine@xtra.co.nz
Email
contact@racinghalloffame.co.nz
10 Dec 2020 Secretary
cherry@trelawneystud.co.nz
28 Nov 2019 Chair
www.racinghalloffame.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1700

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Chitty, Mark Geoffrey Rd 1
Papakura
2580
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Moroney, Paul Anthony Matamata

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Fell, Gerald Barnett Palmerston North
Shares Allocation #4 Number of Shares: 100
Individual Davis, Stephen Michael Cambridge

New Zealand
Shares Allocation #5 Number of Shares: 100
Director Taylor, Cherry Rd2
Cambridge
3494
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Gates, Debra Marie Matamata
Matamata
3400
New Zealand
Director Debra Marie Gates Matamata
Matamata
3400
New Zealand
Shares Allocation #7 Number of Shares: 100
Director Warwick, Russell Malcolm Rd 1
Papakura
2580
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Fenwick, Allan Raymond Rd 2
Marton
4788
New Zealand
Shares Allocation #9 Number of Shares: 800
Individual Luoni, George Christopher R D 4
Hamilton

New Zealand
Shares Allocation #10 Number of Shares: 100
Director Doak, Christopher Guy Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leicester, Nancy Marie Taupo
Individual Leishman, Phillip John St Heliers
Auckland
Individual Mclaren, Donald George Parnell
Auckland

New Zealand
Individual Hancock, Donald George Kaiua Via Pokeno
South Auckland 1870
Individual Slade, Alan Meton R D 3
Amberley
Individual Quay, Phillip Jeffery Hamilton
Directors

Paul Anthony Moroney - Director

Appointment date: 29 Jul 2003

Address: Matamata, 3400 New Zealand

Address used since 25 Oct 2015


Gerald Barnett Fell - Director

Appointment date: 29 Jul 2003

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 01 Nov 2012


Stephen Michael Davis - Director

Appointment date: 29 Jul 2003

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Nov 2012


Allan Raymond Fenwick - Director

Appointment date: 01 Feb 2006

Address: Rd 2, Marton, 4788 New Zealand

Address used since 10 Dec 2020

Address: Marton, Manawatu, 4710 New Zealand

Address used since 01 Nov 2015


Christopher Guy Doak - Director

Appointment date: 09 Feb 2010

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 09 Feb 2010


Mark Geoffrey Chitty - Director

Appointment date: 22 Nov 2011

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 22 Nov 2011


Cherry Taylor - Director

Appointment date: 04 Mar 2013

Address: Rd2, Cambridge, 3494 New Zealand

Address used since 04 Mar 2013


Russell Malcolm Warwick - Director

Appointment date: 25 Oct 2014

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 25 Oct 2014


Justine Grace Sclater - Director

Appointment date: 25 Mar 2019

Address: Rd3, Matamata, 3473 New Zealand

Address used since 25 Mar 2019


Justin Grace Sclater - Director

Appointment date: 25 Mar 2019

Address: Rd3, Matamata, 3473 New Zealand

Address used since 25 Mar 2019


Craig Glen Baker - Director

Appointment date: 23 Aug 2021

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 23 Aug 2021


Debra Marie Gates - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 21 Apr 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 07 Dec 2018


George Christopher Luoni - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 04 Jun 2020

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Dec 2009


Nancy Marie Leicester - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 01 Aug 2018

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Nov 2015


Donald George Hancock - Director (Inactive)

Appointment date: 07 Feb 2004

Termination date: 25 Sep 2014

Address: Kaiua Via Pokeno, South Auckland 1870, New Zealand

Address used since 07 Feb 2004


Phillip John Leishman - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 25 Jan 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2012


Donald George Mclaren - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 15 Mar 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2004


Phillip Jeffery Quay - Director (Inactive)

Appointment date: 29 Jul 2003

Termination date: 08 Mar 2009

Address: Hamilton,

Address used since 29 Jul 2003


Alan Merton Slade - Director (Inactive)

Appointment date: 09 May 2005

Termination date: 20 Sep 2005

Address: R D 3, Amberley,

Address used since 09 May 2005

Nearby companies

Firenze Holdings Limited
22-24 Victoria Street

Rangea Farm Limited
22-24 Victoria Street

Findlay Livestock 2012 Limited
22-24 Victoria Street

Nj Hinton & Associates Limited
22-24 Victoria Street

Putaruru Tyres Limited
22-24 Victoria Street

Ken Riddle Livestock (2010) Limited
22-24 Victoria Street

Similar companies

Classics Museum Limited
11 Railside Place

Hb Projects Limited
2 Puke Road

Hot Rocks Ventures Limited
9a Kawau Road

Thermal Activities Limited
Karetoto Road

Waihi Gold Discovery Centre Limited
126 Seddon Street

Wavelength Media Limited
417 Racecourse Road