Esportif International (Nz) Limited, a registered company, was started on 03 Sep 2002. 9429036371150 is the number it was issued. This company has been run by 4 directors: Bruce Robert Sharrock - an active director whose contract started on 03 Sep 2002,
Craig Ross Innes - an active director whose contract started on 03 Sep 2002,
Duncan S. - an inactive director whose contract started on 19 Aug 2011 and was terminated on 04 Feb 2014,
Dean Allan Mckenzie - an inactive director whose contract started on 01 Apr 2007 and was terminated on 01 Oct 2013.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 36, 332 Great North Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Esportif International (Nz) Limited had been using Flat 36, 332 Great North Road, Grey Lynn, Auckland as their registered address up to 10 Sep 2015.
Previous names for this company, as we identified at BizDb, included: from 10 Jan 2006 to 05 Aug 2011 they were named World In Motion Nz Limited, from 03 Sep 2002 to 10 Jan 2006 they were named Direct Sports Management Limited.
A total of 300 shares are allocated to 7 shareholders (5 groups). The first group consists of 16 shares (5.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 16 shares (5.33 per cent). Finally we have the 3rd share allotment (119 shares 39.67 per cent) made up of 2 entities.
Previous addresses
Address #1: Flat 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 03 Jan 2014 to 10 Sep 2015
Address #2: Flat 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 12 Aug 2013 to 03 Jan 2014
Address #3: Flat 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 12 Aug 2013 to 10 Sep 2015
Address #4: Unit 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 04 Sep 2012 to 12 Aug 2013
Address #5: Unit 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Oct 2011 to 04 Sep 2012
Address #6: Unit 36, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 07 Oct 2011 to 12 Aug 2013
Address #7: First Floor Offices, 278 Karangahape Road, Ponsonby, Auckland 1010 New Zealand
Physical & registered address used from 18 Jun 2010 to 07 Oct 2011
Address #8: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard
Registered & physical address used from 03 Sep 2002 to 18 Jun 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 14 Sep 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Innes, Craig Ross |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2002 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Sharrock, Bruce Robert |
Mt Eden Auckland New Zealand |
24 Jun 2004 - |
Shares Allocation #3 Number of Shares: 119 | |||
Entity (NZ Limited Company) | Cri Trustees Limited Shareholder NZBN: 9429030155107 |
Newmarket Auckland 1023 New Zealand |
17 Dec 2013 - |
Individual | Innes, Craig Ross |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2004 - |
Shares Allocation #4 Number of Shares: 119 | |||
Individual | Kemp, Anthony Edward |
Rd 3 Albany 0793 New Zealand |
29 Nov 2004 - |
Individual | Sharrock, Bruce Robert |
Mt Eden Auckland New Zealand |
24 Jun 2004 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Kane, Daniel Gregory |
Northcote Point Auckland 0627 New Zealand |
11 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Karyne Elizabeth |
Te Atatu Peninsula Auckland 0610 New Zealand |
14 Nov 2013 - 05 May 2016 |
Individual | Tetro, Sara |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2004 - 11 Oct 2013 |
Individual | Sandlant, Duncan Mcrae | 20 Aug 2011 - 23 Sep 2013 | |
Individual | Sandlant, Anthony Clive |
Kohimarama Auckland 1071 New Zealand |
20 Aug 2011 - 23 Sep 2013 |
Entity | Mckenzie Sport International Limited Shareholder NZBN: 9429034301180 Company Number: 1769196 |
18 Sep 2007 - 11 Oct 2013 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
29 Nov 2004 - 21 May 2012 | |
Individual | Mckenzie, Dean Allan |
Strowan Christchurch 8052 New Zealand |
18 Sep 2007 - 11 Oct 2013 |
Entity | Mckenzie Sport International Limited Shareholder NZBN: 9429034301180 Company Number: 1769196 |
18 Sep 2007 - 11 Oct 2013 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
29 Nov 2004 - 21 May 2012 | |
Individual | Beca, Richard James |
Morningside Auckland 1022 New Zealand |
14 Nov 2013 - 05 May 2016 |
Bruce Robert Sharrock - Director
Appointment date: 03 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2010
Craig Ross Innes - Director
Appointment date: 03 Sep 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2010
Duncan S. - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 04 Feb 2014
Dean Allan Mckenzie - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 Oct 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jun 2010
Fuel Tax Back Limited
4/332 Great North Road
W I M Nominees Limited
Unit 36, 332 Great North Road
John Oyagawa Catering Limited
34/332 Great North Road
Yasawa Management Limited
4/332 Great North Road
T Guard Limited
2 Bond Street
T G 3 Limited
2 Bond Street