Shortcuts

North Island Masters Games Limited

Type: NZ Limited Company (Ltd)
9429036886050
NZBN
1141050
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 08 Jun 2022

North Island Masters Games Limited, a registered company, was started on 30 May 2001. 9429036886050 is the NZ business identifier it was issued. The company has been supervised by 6 directors: James Douglas Richard Bowen - an active director whose contract started on 18 Sep 2019,
Peter Thomas Redpath - an inactive director whose contract started on 29 Nov 2016 and was terminated on 18 Sep 2019,
Leigh Edward Grant - an inactive director whose contract started on 31 Jul 2003 and was terminated on 29 Nov 2016,
Judy Doyle - an inactive director whose contract started on 18 Dec 2014 and was terminated on 29 Nov 2016,
Micheal John Cronin - an inactive director whose contract started on 11 Oct 2005 and was terminated on 18 Dec 2014.
Updated on 18 Jan 2024, BizDb's data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: physical, registered).
North Island Masters Games Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address until 08 Jun 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 05 Nov 2020 to 08 Jun 2022

Address: Gf Moore Drive, Springvale Park, Wanganui, 4501 New Zealand

Registered & physical address used from 01 Oct 2007 to 05 Nov 2020

Address: G F Moore Drive, Springvale Park, Wanganui 5015

Registered address used from 17 Nov 2003 to 01 Oct 2007

Address: Springvale Park, G F Moore Drive, Wanganui

Registered address used from 30 May 2001 to 17 Nov 2003

Address: Springvale Park, G F Moore Drive, Wanganui

Physical address used from 30 May 2001 to 01 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cronin, Michael John Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bowen, James Douglas Richard Saint Johns Hill
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cronin, Micheal John Whanganui
Whanganui
4500
New Zealand
Individual Burnette, Murray Arthur Wanganui
Individual Penn, David William St John's Hill
Wanganui 5001
Individual Grant, Leigh Edward Otamatea
Wanganui
4500
New Zealand
Individual Carey, Murray Rodney Wanganui
Directors

James Douglas Richard Bowen - Director

Appointment date: 18 Sep 2019

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 11 Oct 2022

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 18 Sep 2019


Peter Thomas Redpath - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 18 Sep 2019

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 29 Nov 2016


Leigh Edward Grant - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 29 Nov 2016

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 01 Jan 2011


Judy Doyle - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 29 Nov 2016

Address: St Johns Hill, Wanganui, 4500 New Zealand

Address used since 18 Dec 2014


Micheal John Cronin - Director (Inactive)

Appointment date: 11 Oct 2005

Termination date: 18 Dec 2014

Address: Wanganui, 4500 New Zealand

Address used since 07 Dec 2007


Murray Rodney Carey - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 31 Jul 2003

Address: Wanganui,

Address used since 30 May 2001