Shortcuts

Pacific Sport Celebrations Limited

Type: NZ Limited Company (Ltd)
9429036293322
NZBN
1246143
Company Number
Registered
Company Status
132631786
GST Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
317 Racecourse Road
Rd 1
Cambridge 3493
New Zealand
Other address (Address for Records) used since 02 Feb 2019
50 Infinity Drive
Pegasus
North Canterbury 7612
New Zealand
Office & postal & delivery address used since 27 Aug 2020
6 Hall Street, Greta Valley, Motunau Beach 7387
North Canterbury 7387
New Zealand
Physical & service & registered address used since 12 Apr 2022

Pacific Sport Celebrations Limited, a registered company, was started on 17 Oct 2002. 9429036293322 is the business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is categorised. This company has been supervised by 7 directors: Michael Howard Frank Godinet - an active director whose contract began on 02 Feb 2019,
Dianne Mcdermott - an active director whose contract began on 27 Feb 2024,
Roger Patrick Carroll - an inactive director whose contract began on 29 Jan 2019 and was terminated on 03 Aug 2023,
Peter Dale Mcdermott - an inactive director whose contract began on 17 Oct 2002 and was terminated on 27 Aug 2020,
Robert Henry Sharplin - an inactive director whose contract began on 04 Jun 2003 and was terminated on 25 Jul 2012.
Last updated on 02 Apr 2024, our database contains detailed information about 6 addresses the company registered, namely: 317 Racecourse Rd, Rd1, Cambridge, 3493 (registered address),
317 Racecourse Rd, Rd1, Cambridge, 3493 (service address),
317 Racecourse Rd, Rd1, Cambridge, 3493 (postal address),
317 Racecourse Rd, Rd1, Cambridge, 3493 (office address) among others.
Pacific Sport Celebrations Limited had been using 50 Infinity Drive, Pegasus, North Canterbury as their registered address until 12 Apr 2022.
More names used by the company, as we established at BizDb, included: from 24 Jan 2019 to 31 Mar 2021 they were called Vsl Golf Limited, from 17 Oct 2002 to 24 Jan 2019 they were called Vintage Cricket Limited.
A total of 12000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 3000 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (4.17%). Lastly there is the next share allotment (4900 shares 40.83%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 6 Hall Street, Rd 1, Greta Valley, 7387 New Zealand

Office & postal & delivery address used from 21 Mar 2023

Address #5: 317 Racecourse Rd, Rd1, Cambridge, 3493 New Zealand

Postal & office & delivery address used from 02 Mar 2024

Address #6: 317 Racecourse Rd, Rd1, Cambridge, 3493 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

50 Infinity Drive, Pegasus, North Canterbury, 7612 New Zealand


Previous addresses

Address #1: 50 Infinity Drive, Pegasus, North Canterbury, 7612 New Zealand

Registered & physical address used from 11 Mar 2021 to 12 Apr 2022

Address #2: Level 7, 53 Fort St, Auckland, 1010 New Zealand

Physical address used from 31 Aug 2020 to 11 Mar 2021

Address #3: Level 7, 53 Fort St, Auckland, 1010 New Zealand

Registered address used from 26 Mar 2020 to 11 Mar 2021

Address #4: 5 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand

Registered address used from 20 Mar 2018 to 26 Mar 2020

Address #5: 5 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand

Physical address used from 20 Mar 2018 to 31 Aug 2020

Address #6: 8a Anzac Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 11 Mar 2016 to 20 Mar 2018

Address #7: Merial Building,, Cnr Putney Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 05 Apr 2012 to 11 Mar 2016

Address #8: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand

Registered & physical address used from 19 Mar 2008 to 05 Apr 2012

Address #9: Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 10 Apr 2007 to 19 Mar 2008

Address #10: Level 4, 70 Shortland Street, Auckland

Registered & physical address used from 17 Oct 2002 to 10 Apr 2007

Contact info
64 21 936907
02 Mar 2024
64 27 5324724
27 Aug 2020 Phone
peter@pacificsportcelebrations.com
02 Mar 2024 nzbn-reserved-invoice-email-address-purpose
mike@pacificsportcelebrations.com
15 Dec 2023 nzbn-reserved-invoice-email-address-purpose
mike@golfunlimited.co.nz
21 Mar 2023 nzbn-reserved-invoice-email-address-purpose
mikegodinet@xtra.co.nz
27 Aug 2020 nzbn-reserved-invoice-email-address-purpose
https://www.golfunlimited.co.nz/
21 Mar 2023 Website
https://goldenoldiesgolf.com/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Cambridge Crafts Limited
Shareholder NZBN: 9429048873741
Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Godinet, Michael Howard Frank Greta Valley, Motunau Beach
North Canterbury
7387
New Zealand
Shares Allocation #3 Number of Shares: 4900
Director Godinet, Michael Howard Frank Greta Valley, Motunau Beach
North Canterbury
7387
New Zealand
Shares Allocation #4 Number of Shares: 3600
Director Godinet, Michael Howard Frank Greta Valley, Motunau Beach
North Canterbury
7387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharplin, Robert Henry Rotorua
Individual Carroll, Roger Devonport
Auckland
0624
New Zealand
Individual Carroll, Roger Devonport
Auckland
0624
New Zealand
Individual Carroll, Roger Devonport
Auckland
0624
New Zealand
Entity Exvintage Limited
Shareholder NZBN: 9429037264604
Company Number: 1034667
Entity Exvintage Limited
Shareholder NZBN: 9429037264604
Company Number: 1034667
Individual Godinet, Michael Pegasus
Pegasus
7612
New Zealand
Entity Vintage Sport And Leisure Limited
Shareholder NZBN: 9429037264604
Company Number: 1034667
Orewa
Orewa
0931
New Zealand
Entity Vintage Sport And Leisure Limited
Shareholder NZBN: 9429037264604
Company Number: 1034667
53 Fort St
Auckland
1010
New Zealand
Entity Vintage Sport And Leisure Limited
Shareholder NZBN: 9429037264604
Company Number: 1034667
53 Fort St
Auckland
1010
New Zealand
Individual Green, Peter Graham New South Wales 1765
Australia
Individual Mcdermott, Peter Dale Tairua
Directors

Michael Howard Frank Godinet - Director

Appointment date: 02 Feb 2019

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 21 Mar 2023

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 02 Feb 2019


Dianne Mcdermott - Director

Appointment date: 27 Feb 2024

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 27 Feb 2024


Roger Patrick Carroll - Director (Inactive)

Appointment date: 29 Jan 2019

Termination date: 03 Aug 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jan 2019


Peter Dale Mcdermott - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 27 Aug 2020

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Jan 2019

Address: Rd 2, Orewa, 0931 New Zealand

Address used since 01 Mar 2015


Robert Henry Sharplin - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 25 Jul 2012

Address: Rotorua, 3015 New Zealand

Address used since 04 Jun 2003


Paul Jude Gleeson - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 26 Mar 2012

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 17 Feb 2010


Peter Graham Green - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 20 Mar 2007

Address: New South Wales 1765, Australia,

Address used since 07 Jul 2003

Nearby companies

All Purpose Plumbing (2006) Limited
702 Nautilus Apartment

Nolan Family Trustee Limited
Flat 402, 9 Tamariki Avenue

Emms Corporate Trustee Limited
1002/9 Tamariki Ave

Accountability Systems Limited
603 / 9 Tamariki Ave

Blakenet Limited
401/11 Tamariki Avenue

Dove Property Holdings Limited
7a Tamariki Avenue

Similar companies

Big Fun Events Limited
1st Floor 178 Hibiscus Highway

Eventmergers Limited
Baldry + Sanford

Global Promotions Limited
C/-laird Worker

Golden Oldies Sports Limited
5 Tamariki Avenue

Vintage Rugby Limited
5 Tamariki Avenue

Zimzala Limited
408/9 Tamariki Ave