Shortcuts

Proplay International Limited

Type: NZ Limited Company (Ltd)
9429035954958
NZBN
1315634
Company Number
Registered
Company Status
Current address
267 High Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 14 Nov 2016

Proplay International Limited was launched on 03 Jun 2003 and issued a number of 9429035954958. The registered LTD company has been run by 7 directors: Deborah Diane Covert-Oliver - an active director whose contract began on 03 Jun 2003,
Michael Charles Oliver - an inactive director whose contract began on 03 Jun 2003 and was terminated on 02 Oct 2013,
Jayne Elizabeth Macdonald - an inactive director whose contract began on 15 Dec 2006 and was terminated on 06 Jul 2010,
Michael George Ambrose - an inactive director whose contract began on 15 Dec 2006 and was terminated on 15 Jun 2010,
Anthony David Hawes - an inactive director whose contract began on 15 Dec 2006 and was terminated on 15 Jun 2010.
As stated in BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: 267 High Street, Rangiora, Rangiora, 7400 (type: registered, physical).
Up until 14 Nov 2016, Proplay International Limited had been using 369 High St, Rangiora as their registered address.
BizDb identified more names used by this company: from 03 Jun 2003 to 27 Nov 2007 they were named Debichael Golf Limited.
A total of 2000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Covert-Oliver, Deborah Diane (an individual) located at Rd 5, Rangiora postcode 7475.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 250 shares) and includes
Covert-Oliver, Deborah Diane - located at Rd 5, Rangiora.
The 3rd share allotment (1730 shares, 86.5%) belongs to 1 entity, namely:
Covert-Oliver, Deborah Diane, located at Rd 5, Rangiora (an individual).

Addresses

Previous addresses

Address: 369 High St, Rangiora, 7440 New Zealand

Registered & physical address used from 17 Jul 2012 to 14 Nov 2016

Address: 369 High Street, Rangiora, 7400 New Zealand

Physical & registered address used from 16 Jul 2012 to 17 Jul 2012

Address: 39 Millbrook Lane, Rd 2, Kaiapoi, 7692 New Zealand

Registered & physical address used from 04 Jul 2012 to 16 Jul 2012

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Jun 2011 to 04 Jul 2012

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 09 Mar 2005 to 14 Jun 2011

Address: 162 Park Street, Queenstown

Physical address used from 31 Mar 2004 to 09 Mar 2005

Address: 162 Park St, Queenstown

Registered address used from 31 Mar 2004 to 09 Mar 2005

Address: 125 Mooney Road, Dalefield, Queenstown

Registered address used from 03 Jun 2003 to 31 Mar 2004

Address: 125 Mooney Rd, Dalefield, Queenstown

Physical address used from 03 Jun 2003 to 31 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Covert-oliver, Deborah Diane Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Covert-oliver, Deborah Diane Rd 5
Rangiora
7475
New Zealand
Shares Allocation #3 Number of Shares: 1730
Individual Covert-oliver, Deborah Diane Rd 5
Rangiora
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olesen, Colin Neilsen Paraparaumu

New Zealand
Individual Kennedy, Martin Roy Kelvin Heights
Queenstown

New Zealand
Individual Macdonald, Roderick John Level 3 O'connells Centre
Cnr Beach & Camp Sts, Queenstown

New Zealand
Individual Kennedy, Vivienne Kelvin Heights
Queenstown

New Zealand
Individual Macdonald, Jayne Elizabeth Level 3 O'connells Centre
Cnr Beach & Camp Sts, Queenstown

New Zealand
Individual Ambrose, Michael George 1/47 Mandeville Street
Christchurch

New Zealand
Entity Southern Trustees 2005 Limited
Shareholder NZBN: 9429034620960
Company Number: 1673066
Individual Hawes, Anthony David 1/47 Mandeville Street
Christchurch

New Zealand
Individual Oliver, Michael Charles Ohoka

New Zealand
Individual Rodgers, Russell Kelvin David 1/47 Mandeville Street
Christchurch

New Zealand
Individual Rodgers, Russell Kelvin David 1/47 Mandeville Street
Christchurch

New Zealand
Individual Olsen, Michael William Paraparaumu

New Zealand
Individual Olsen, Margaret Paraparaumu

New Zealand
Entity Southern Trustees 2005 Limited
Shareholder NZBN: 9429034620960
Company Number: 1673066
Individual Covert-oliver, Deborah Diane Ohoka

New Zealand
Individual Oliver, Michael Charles Ohoka

New Zealand
Individual Ambrose, Michael George 1/47 Mandeville Street
Christchurch

New Zealand
Directors

Deborah Diane Covert-oliver - Director

Appointment date: 03 Jun 2003

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 24 Apr 2018

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 12 Apr 2016


Michael Charles Oliver - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 02 Oct 2013

Address: Ohoka, 7692 New Zealand

Address used since 15 Dec 2006


Jayne Elizabeth Macdonald - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 06 Jul 2010

Address: Franktown, Queenstown,

Address used since 15 Dec 2006


Michael George Ambrose - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 15 Jun 2010

Address: Christchurch, 8013 New Zealand

Address used since 15 Dec 2006


Anthony David Hawes - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 15 Jun 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Dec 2006


Michael William Olsen - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 15 Jun 2010

Address: Paraparaumu, 5032 New Zealand

Address used since 15 Dec 2006


Martin Roy Kennedy - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 15 Jun 2010

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Dec 2006

Nearby companies

Okuku Trustees No1 Limited
267 High Street

G T Hogg Limited
267 High Street

Tooley Dairy Limited
267 High Street

Shooters Supplies (nz) Limited
267 High Street

Darryl Peter Firewood Limited
267 High Street

Elmwood Builders Limited
267 High Street