Otago Sports Depot 2002 Limited, a registered company, was registered on 28 Jun 2002. 9429036441648 is the New Zealand Business Number it was issued. "G431050" (ANZSIC G425115) is how the company is classified. This company has been run by 4 directors: Brent Jason Davies - an active director whose contract began on 28 Jun 2002,
Amanda Mary Davies - an active director whose contract began on 02 Sep 2011,
Robert Edward Sansom - an inactive director whose contract began on 28 Jun 2002 and was terminated on 02 Sep 2011,
Sally Lee Sansom - an inactive director whose contract began on 28 Jun 2002 and was terminated on 02 Sep 2011.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 2499, South Dunedin, Dunedin, 9044 (type: postal, office).
Otago Sports Depot 2002 Limited had been using 579 Higcliff Rd, R. D. 2, Dunedin as their registered address up to 08 Nov 2018.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allocation (998 shares 99.8 per cent) made up of 2 entities.
Principal place of activity
27 Waverley Street, South Dunedin, Dunedin, 9044 New Zealand
Previous addresses
Address #1: 579 Higcliff Rd, R. D. 2, Dunedin, 9077 New Zealand
Registered & physical address used from 15 Apr 2015 to 08 Nov 2018
Address #2: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand
Physical & registered address used from 28 May 2014 to 15 Apr 2015
Address #3: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 30 Apr 2010 to 28 May 2014
Address #4: Whk Taylors, 44 York Place, Dunedin 9016
Physical & registered address used from 13 May 2009 to 30 Apr 2010
Address #5: 44 York Place, Dunedin
Registered & physical address used from 26 Jul 2007 to 13 May 2009
Address #6: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 28 Jun 2002 to 26 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davies, Amanda Mary |
Dunedin Central Dunedin 9016 New Zealand |
26 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davies, Brent Jason |
Dunedin New Zealand |
26 Jul 2006 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Davies, Amanda Mary |
Dunedin Central Dunedin 9016 New Zealand |
26 Jul 2006 - |
Individual | Davies, Brent Jason |
Dunedin |
28 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sansom, Robert Edward |
Dunedin |
28 Jun 2002 - 19 Sep 2011 |
Individual | Sansom, Sally Lee |
Dunedin |
28 Jun 2002 - 19 Sep 2011 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
28 Jun 2002 - 01 Aug 2005 | |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
28 Jun 2002 - 01 Aug 2005 |
Brent Jason Davies - Director
Appointment date: 28 Jun 2002
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 19 Sep 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Apr 2019
Amanda Mary Davies - Director
Appointment date: 02 Sep 2011
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 02 Sep 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Apr 2019
Robert Edward Sansom - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 02 Sep 2011
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 23 Apr 2010
Sally Lee Sansom - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 02 Sep 2011
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 23 Apr 2010
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Accent Group Limited
26 Cresswell Street
Baby Divine Limited
133 Great King Street
G.o. Shopping Limited
Fitzgibbon & Co.
Nooz Group Limited
28 Rawhiti St
Samuelson Holdings Limited
32 Huia Street
You Fit Nz Limited
64 Connell Street