New Zealand Multisport & Triathlon Centre Limited, a registered company, was started on 22 Jun 2001. 9429036873647 is the number it was issued. The company has been supervised by 4 directors: John William Newsom - an active director whose contract began on 22 Jun 2001,
Gordon Byrn - an inactive director whose contract began on 22 Jun 2001 and was terminated on 01 Mar 2005,
John Hellemans - an inactive director whose contract began on 22 Jun 2001 and was terminated on 05 Nov 2004,
Mark Elliott - an inactive director whose contract began on 22 Jun 2001 and was terminated on 05 Nov 2004.
Last updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: 10A Parklands Drive, Huntsbury, Christchurch, 8022 (types include: service.
New Zealand Multisport & Triathlon Centre Limited had been using 10A Parklands Drive, Huntsbury, Christchurch as their registered address until 12 Jun 2014.
Previous aliases for this company, as we identified at BizDb, included: from 22 Jun 2001 to 20 Oct 2004 they were named New Zealand Multisport Training Centre Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
10a Parklands Drive, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address: 10a Parklands Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 12 Jun 2014 to 12 Jun 2014
Address: 10a Parklands Drive, Huntsbury, Christchurch New Zealand
Registered & physical address used from 21 May 2009 to 12 Jun 2014
Address: 13 Avoca Valley Rd, Hillsborough, Christchurch
Registered address used from 17 May 2005 to 21 May 2009
Address: 13 Avoca Valley Rd, Hillsborough, , Christchurch
Physical address used from 17 May 2005 to 21 May 2009
Address: C/- Active Health Q.e2, Q.e2 Sports Stadium, 171 Travis Rd, Christchurch
Registered address used from 03 Oct 2003 to 17 May 2005
Address: Active Health Qe 2, Qe Stadium, 171 Travis Rd, Christchurch
Physical address used from 03 Oct 2003 to 17 May 2005
Address: C/o Active Health Qeii, Qeii Stadium, Travis Rd, Chrsitchurch
Registered address used from 03 Apr 2002 to 03 Oct 2003
Address: C/o Active Health Qeii, Po Box 27145, Shirley, Christchurch
Physical address used from 03 Apr 2002 to 03 Oct 2003
Address: 8 Tama Terrace, Mt Pleasant, Christchurch, Nz
Registered & physical address used from 22 Jun 2001 to 03 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Newsom, John William |
Huntsbury Christchurch New Zealand |
22 Jun 2001 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Newsom, Belinda Lucy |
Huntsbury Christchurch New Zealand |
19 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Elliott, Mark |
Christchurch |
22 Jun 2001 - 12 May 2005 |
| Individual | Byrn, Gordon |
Mt Pleasant Christchurch |
22 Jun 2001 - 12 May 2005 |
| Individual | Hellemans, John |
Merivale Christchurch |
22 Jun 2001 - 12 May 2005 |
| Individual | Cartwright, Belinda |
Hillsborough Christchurch |
12 May 2005 - 19 May 2008 |
John William Newsom - Director
Appointment date: 22 Jun 2001
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jan 2009
Gordon Byrn - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 01 Mar 2005
Address: Mt Pleasant, Christchurch,
Address used since 22 Jun 2001
John Hellemans - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 05 Nov 2004
Address: Merivale, Christchurch,
Address used since 22 Jun 2001
Mark Elliott - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 05 Nov 2004
Address: Christchurch,
Address used since 22 Jun 2001
Beachville Contractors 2017 Limited
188 Centaurus Road
Lantel Investments Limited
180 Centaurus Road
In Any Event... Limited
12 View Terrace
Avondale Park Properties Limited
22a Parklands Drive
Ferrymead Congregation Of Jehovah's Witnesses, Christchurch
155a Centaurus Road
Cool & Fresh Limited
19 View Terrace