Sportclub Company Limited was launched on 27 Aug 2002 and issued an NZ business number of 9429036417629. This registered LTD company has been supervised by 4 directors: Richard Dudley Goodall - an active director whose contract began on 14 Dec 2018,
Paul Nicholas White - an inactive director whose contract began on 03 May 2021 and was terminated on 17 Apr 2024,
Michael John Sherwood - an inactive director whose contract began on 27 Aug 2002 and was terminated on 06 May 2021,
Toni, Dawn Sherwood - an inactive director whose contract began on 27 Aug 2002 and was terminated on 15 Aug 2007.
According to BizDb's database (updated on 23 Mar 2025), this company registered 1 address: 2/5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, service).
Until 16 Sep 2022, Sportclub Company Limited had been using 316 West Tamaki Road, Wai O Taiki Bay, Auckland as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Sportclub Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. Sportclub Company Limited was categorised as "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160).
Other active addresses
Address #4: 149b Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Registered & physical & service address used from 16 Sep 2022
Address #5: Shop A1, 7 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Postal & invoice address used from 09 Mar 2023
Address #6: 2/5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 17 Oct 2023
Principal place of activity
Shop A1, 7 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 316 West Tamaki Road, Wai O Taiki Bay, Auckland, 1072 New Zealand
Registered address used from 26 Aug 2021 to 16 Sep 2022
Address #2: Unit A1/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Physical address used from 12 Mar 2015 to 16 Sep 2022
Address #3: Unit A1/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Registered address used from 12 Mar 2015 to 26 Aug 2021
Address #4: Unit A4 / 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Apr 2013 to 12 Mar 2015
Address #5: Unit A4/ 7-11 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Physical address used from 15 Mar 2013 to 02 Apr 2013
Address #6: Unit A4 / 7-11 Nell Place, Raumanga, Whangarei, 0148 New Zealand
Registered address used from 15 Mar 2013 to 02 Apr 2013
Address #7: C/- Syers Hamilton Pool Ltd, Chartered Accountants, 113 Bank Street, Whangarei New Zealand
Registered & physical address used from 23 Mar 2004 to 15 Mar 2013
Address #8: Crawford Syers & Hamilton Ltd, Chartered Accountants, 113 Bank Street, Whangarei
Physical & registered address used from 04 Oct 2002 to 23 Mar 2004
Address #9: 14/b Bush Lane, Kamo, Whangarei, New Zealand
Physical & registered address used from 27 Aug 2002 to 04 Oct 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Sportclub Holdings Limited Shareholder NZBN: 9429049247664 |
Newmarket Auckland 1023 New Zealand |
10 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodall, Richard Dudley |
Wai O Taiki Bay Auckland 1072 New Zealand |
14 Dec 2018 - 10 May 2021 |
Individual | Sherwood, Michael John |
Rd 4 Whangarei Heads 0174 New Zealand |
27 Aug 2002 - 10 May 2021 |
Individual | Sherwood, Michael John |
Onerahi Whangarei New Zealand |
27 Aug 2002 - 10 May 2021 |
Individual | Sherwood, Claire |
Onerahi Whangarei New Zealand |
31 Mar 2008 - 10 May 2021 |
Individual | Sherwood, Claire |
Rd 4 Whangarei Heads 0174 New Zealand |
31 Mar 2008 - 10 May 2021 |
Individual | Sherwood, Toni Dawn |
Kamo Whangarei, New Zealand |
27 Aug 2002 - 23 Mar 2005 |
Ultimate Holding Company
Richard Dudley Goodall - Director
Appointment date: 14 Dec 2018
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 12 Sep 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Sep 2022
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 14 Dec 2018
Paul Nicholas White - Director (Inactive)
Appointment date: 03 May 2021
Termination date: 17 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2021
Michael John Sherwood - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 06 May 2021
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 12 Mar 2018
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 21 Aug 2007
Toni, Dawn Sherwood - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 15 Aug 2007
Address: Kamo, Whangarei, New Zealand,
Address used since 21 Mar 2005
Unicrest Group Limited
13 Nell Place
Unicrest Inc Limited
13 Nell Place
Whangarei District Brass Incorporated
8a Dyer Street
L & B Nz Limited
12 Bounty Place
Whangarei Harmony Chorus Incorporated
2/8 Dyer Street
Modina Trenton Limited
10 Rewarewa Road
'l 4 Leather Limited
Vinery Lane
Cambridge Sportsworld Limited
3/3 Dent Street
Ezy Build Products Limited
6 Beau Lane
Kay I.n.x.s. Limited
Oaks Rd
Mccoy & Thomas (warkworth 2017) Limited
Vinery Lane
Watermans World Limited
52 Riverside Drive