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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cronin, Michael John |
Saint Johns Hill Whanganui 4500 New Zealand |
11 Oct 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bowen, James Douglas Richard |
Saint Johns Hill Whanganui 4500 New Zealand |
18 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cronin, Micheal John |
Whanganui Whanganui 4500 New Zealand |
30 Nov 2005 - 11 Oct 2022 |
Individual | Burnette, Murray Arthur |
Wanganui |
10 Nov 2003 - 10 Nov 2003 |
Individual | Penn, David William |
St John's Hill Wanganui 5001 |
10 Nov 2003 - 27 Jun 2010 |
Individual | Grant, Leigh Edward |
Otamatea Wanganui 4500 New Zealand |
10 Nov 2003 - 18 Sep 2019 |
Individual | Carey, Murray Rodney |
Wanganui |
10 Nov 2003 - 10 Nov 2003 |
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
Whanganui Swimming Club Incorporated
Splash Centre
Wanganui Lightning United In-line Hockey Club Incorporated
Jubillee Stadium
Wjb Contracting Limited
140 Grey Street
Blue Spider Investments Limited
126 Parsons Street
Dynamic Rehabilitation Limited
9 Fergusson Street
Beadle's Panel Products Limited
4 Springvale Rd