Shortcuts

Sportclub Company Limited

Type: NZ Limited Company (Ltd)
9429036417629
NZBN
1224333
Company Number
Registered
Company Status
083230096
GST Number
G424160
Industry classification code
Sporting Equipment Retailing - Except Clothing Or Footwear
Industry classification description
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Level 4, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Records & other (Address For Share Register) & shareregister address used since 05 Dec 2014
Shop A1, 7 Nell Place
Raumanga
Whangarei 0110
New Zealand
Delivery & office address used since 14 May 2020
Po Box 11023
Whangarei Mail Centre
Whangarei 0148
New Zealand
Invoice & postal address used since 14 May 2020

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 active director whose contract began on 03 May 2021,
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 26 Mar 2024), 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).

Addresses

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

Contact info
64 09 4306443
14 May 2020 Phone
richard.d.goodall@gmail.com
04 May 2021 Rich
admin@sportclub.co.nz
14 May 2020 Accounts
www.uniformhub.co.nz
14 May 2020 Website
www.sportclub.co.nz
14 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Sportclub Holdings Limited
Shareholder NZBN: 9429049247664
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sherwood, Michael John Rd 4
Whangarei Heads
0174
New Zealand
Individual Sherwood, Michael John Onerahi
Whangarei

New Zealand
Individual Goodall, Richard Dudley Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Sherwood, Claire Onerahi
Whangarei

New Zealand
Individual Sherwood, Claire Rd 4
Whangarei Heads
0174
New Zealand
Individual Sherwood, Toni Dawn Kamo
Whangarei, New Zealand

Ultimate Holding Company

30 Apr 2021
Effective Date
Sportclub Holdings Limited
Name
Ltd
Type
8179432
Ultimate Holding Company Number
NZ
Country of origin
316 West Tamaki Road
Wai O Taiki Bay
Auckland 1072
New Zealand
Address
Directors

Richard Dudley Goodall - Director

Appointment date: 14 Dec 2018

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

Appointment date: 03 May 2021

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

Nearby companies