Shortcuts

The Provincial Club Limited

Type: NZ Limited Company (Ltd)
9429037110857
NZBN
1087878
Company Number
Registered
Company Status
Current address
77 Titiraupenga Street
Taupo 3330
New Zealand
Registered & physical & service address used since 23 Mar 2009

The Provincial Club Limited was registered on 11 Oct 2000 and issued an NZ business identifier of 9429037110857. The registered LTD company has been managed by 32 directors: Graham Andrew Neutze - an active director whose contract began on 04 Oct 2014,
Christopher Tremain - an active director whose contract began on 19 Oct 2024,
Scott Jolly - an active director whose contract began on 19 Oct 2024,
John Crawford - an active director whose contract began on 19 Oct 2024,
Geoffrey Sean Norgate - an inactive director whose contract began on 08 Aug 2009 and was terminated on 19 Oct 2024.
As stated in BizDb's data (last updated on 22 May 2025), the company registered 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: registered, physical).
Up until 23 Mar 2009, The Provincial Club Limited had been using 100 Horomatangi Street, Taupo as their registered address.
A total of 24 shares are allocated to 23 groups (23 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Cole, Andrew (an individual) located at Rd 2, Warkworth postcode 0982.
Then there is a group that consists of 1 shareholder, holds 4.17 per cent shares (exactly 1 share) and includes
Beeman, Glenn - located at Rd 6, Ashburton.
The next share allotment (1 share, 4.17%) belongs to 1 entity, namely:
Chitty, Mark Geoffrey, located at Rd 1, Papakura (an individual).

Addresses

Previous addresses

Address: 100 Horomatangi Street, Taupo

Registered address used from 03 Sep 2003 to 23 Mar 2009

Address: 100 Horomatangi Street, Taupo

Physical address used from 23 Apr 2003 to 23 Mar 2009

Address: 107 Heu Heu Street, Taupo

Registered address used from 08 Feb 2002 to 03 Sep 2003

Address: 107 Heu Heu Street, Taupo

Physical address used from 08 Feb 2002 to 23 Apr 2003

Address: Tremain Real Estate, Cnr Munroe & Vautier Streets, Napier

Registered & physical address used from 02 Jul 2001 to 02 Jul 2001

Address: 14 Ruapehu Street, Taupo

Physical & registered address used from 02 Jul 2001 to 08 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 24

Annual return filing month: August

Annual return last filed: 25 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cole, Andrew Rd 2
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Beeman, Glenn Rd 6
Ashburton
7776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chitty, Mark Geoffrey Rd 1
Papakura
2580
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Wilson, Paul Bradley Rd 5
Taupo
3385
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Wilkshire, Conrad James Rd 10
Palmerston North
4470
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Shuker, Geoffrey Barry Rd 3
Drury
2579
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Crawford, John Reid Innes Randwick Park
Auckland
2105
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Ross, Hamish Strathon Taupo
Taupo
3330
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Armstrong, Philip Robert Lane Fitzroy
New Plymouth
4312
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Mossman, Tony David Havelock North
Havelock North
4130
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Mccallum, Murray Ian Malvern East
Australia Vic 3145

Australia
Shares Allocation #12 Number of Shares: 1
Individual Norgate, Geoffrey Sean Mission Bay
Auckland
1071
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Nevill, John Russell Ledlie Remuera
Auckland
1050
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Neutze, Graham Andrew Mount Eden
Auckland
1024
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Moore, Roy William Ngarimu
Thames Coast

New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Mcneil, Stuart Charles Rosedale
Auckland
0632
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Matthews, Andrew William Rd 1
Greytown
5794
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Hart, Gregory John R D 2
Otane
Shares Allocation #19 Number of Shares: 1
Individual Bayly, Andrew Charles Rd 12
Havelock North
4294
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual Tremain, Christopher James Westshore
Napier
4110
New Zealand
Shares Allocation #21 Number of Shares: 1
Individual Edwards, Andrew John Mt Eden
Auckland

New Zealand
Shares Allocation #22 Number of Shares: 1
Individual Hare, Michael Charles Devonport
Auckland
0624
New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Jolly, Scott Stanley Rd 1
Waimauku
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ebbett, Peter Charles Havelock North
Havelock North
4130
New Zealand
Individual Hart, Peter Douglas Herne Bay
Auckland
Individual Currie, Mark Westmere
Auckland

New Zealand
Directors

Graham Andrew Neutze - Director

Appointment date: 04 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Oct 2014


Christopher Tremain - Director

Appointment date: 19 Oct 2024

Address: Westshore, Napier, 4110 New Zealand

Address used since 19 Oct 2024


Scott Jolly - Director

Appointment date: 19 Oct 2024

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 19 Oct 2024


John Crawford - Director

Appointment date: 19 Oct 2024

Address: Randwick Park, Auckland, 2105 New Zealand

Address used since 19 Oct 2024


Geoffrey Sean Norgate - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 19 Oct 2024

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 May 2015


John Russell Ledlie Nevill - Director (Inactive)

Appointment date: 29 Aug 2015

Termination date: 19 Oct 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2015


Paul Bradley Wilson - Director (Inactive)

Appointment date: 15 Mar 2023

Termination date: 19 Oct 2024

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Mar 2023


Conrad James Wilkshire - Director (Inactive)

Appointment date: 17 Oct 2020

Termination date: 15 Mar 2023

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 17 Oct 2020


Geoffrey Shuker - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 17 Oct 2020

Address: Drury, 2579 New Zealand

Address used since 31 Oct 2016


Murray Ian Mccallum - Director (Inactive)

Appointment date: 04 Oct 2014

Termination date: 30 Oct 2016

Address: Malvern East, Victoria, 3145 Australia

Address used since 22 Dec 2014


Tony David Mossman - Director (Inactive)

Appointment date: 12 Oct 2013

Termination date: 29 Aug 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Oct 2013


John Russell Ledlie Nevill - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 04 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2011


Stuart Charles Mcneil - Director (Inactive)

Appointment date: 12 Oct 2013

Termination date: 04 Oct 2014

Address: Rd 3, Albany, 0793 New Zealand

Address used since 12 Oct 2013


Scott Stanley Jolly - Director (Inactive)

Appointment date: 10 Sep 2007

Termination date: 12 Oct 2013

Address: Te Awamutu, 3800 New Zealand

Address used since 10 Sep 2007


Gregory John Hart - Director (Inactive)

Appointment date: 11 Sep 2010

Termination date: 12 Oct 2013

Address: Rd 2, Otane, 4277 New Zealand

Address used since 11 Sep 2010


Michael Charles Hare - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 01 Oct 2011

Address: Devonport, Auckland,

Address used since 08 Aug 2009


Andrew Edwards - Director (Inactive)

Appointment date: 10 Sep 2007

Termination date: 11 Sep 2010

Address: Auckland,

Address used since 10 Sep 2007


Graham Andrew Neutze - Director (Inactive)

Appointment date: 09 Sep 2006

Termination date: 08 Aug 2009

Address: Mount Eden, Auckland,

Address used since 09 Sep 2006


Glenn Beeman - Director (Inactive)

Appointment date: 15 Sep 2007

Termination date: 08 Aug 2009

Address: Ashburton,

Address used since 15 Sep 2007


Peter Ebbett - Director (Inactive)

Appointment date: 09 Sep 2006

Termination date: 15 Sep 2007

Address: Eskdale, Napier,

Address used since 09 Sep 2006


Conrad James Wilkshire - Director (Inactive)

Appointment date: 24 Oct 2004

Termination date: 10 Sep 2007

Address: Birkenhead, Auckland,

Address used since 24 Oct 2004


Andrew Cole - Director (Inactive)

Appointment date: 09 Sep 2006

Termination date: 10 Sep 2007

Address: Takapuna, Auckland,

Address used since 09 Sep 2006


Stuart Charles Mcneil - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 09 Sep 2006

Address: Remuera, Auckland,

Address used since 13 Nov 2003


Glenn Beeman - Director (Inactive)

Appointment date: 24 Oct 2004

Termination date: 09 Sep 2006

Address: Asburton,

Address used since 24 Oct 2004


Andrew Charles Bayly - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 22 Oct 2005

Address: Herne Bay, Auckland,

Address used since 13 Nov 2003


Mark Geoffrey Chitty - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 13 Nov 2003

Address: Clevedon,

Address used since 11 Oct 2000


Andrew William Matthews - Director (Inactive)

Appointment date: 22 Sep 2002

Termination date: 13 Nov 2003

Address: Greytown,

Address used since 22 Sep 2002


Philip Robert Lance Armstrong - Director (Inactive)

Appointment date: 28 Sep 2002

Termination date: 13 Nov 2003

Address: Avondale,

Address used since 28 Sep 2002


Conrad James Wilkshire - Director (Inactive)

Appointment date: 28 Sep 2002

Termination date: 13 Nov 2003

Address: Birkenhead, Auckland,

Address used since 30 Jan 2003


Christopher James Tremain - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 28 Sep 2002

Address: Esk Valley, Napier,

Address used since 11 Oct 2000


Gregory John Hart - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 28 Sep 2002

Address: R D 2, Otane,

Address used since 11 Oct 2000


John Reid Innes Crawford - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 16 Sep 2002

Address: Pukekohe,

Address used since 11 Oct 2000

Nearby companies

Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street

Dixie Brown's M & M Limited
77 Titiraupenga Street

J Thatcher Limited
77 Titiraupenga Street

Outwoods Farm Limited
77 Titiraupenga Street

Build Taupo Limited
77 Titiraupenga Street

Raw Consulting Limited
77 Titiraupenga Street