Shortcuts

Game On Sports Cafe Limited

Type: NZ Limited Company (Ltd)
9429037157777
NZBN
1061675
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
360 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service address used since 01 Jun 2017
360 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Postal & delivery & office address used since 07 May 2020
1d Salt Avenue
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 19 May 2021

Game On Sports Cafe Limited, a registered company, was registered on 29 Aug 2000. 9429037157777 is the number it was issued. "Travel agency service" (business classification N722060) is how the company is categorised. This company has been supervised by 4 directors: Marc Nathan Talbot - an active director whose contract started on 10 Mar 2003,
Jennifer Talbot - an active director whose contract started on 01 Sep 2019,
David Burton Gardner - an inactive director whose contract started on 29 Aug 2000 and was terminated on 10 Mar 2003,
Craig Gary Sullivan - an inactive director whose contract started on 29 Aug 2000 and was terminated on 10 Mar 2003.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 1D Salt Avenue, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, postal).
Game On Sports Cafe Limited had been using 141 Marine Parade, Mount Maunganui as their registered address until 19 May 2021.
Old names used by this company, as we found at BizDb, included: from 29 Aug 2000 to 16 Jun 2004 they were named Lorali's Limited.
One entity owns all company shares (exactly 200 shares) - Talbot, Marc Nathan - located at 3116, Mount Maunganui, Mount Maunganui.

Addresses

Principal place of activity

360 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 141 Marine Parade, Mount Maunganui, 3116 New Zealand

Registered address used from 30 Oct 2006 to 19 May 2021

Address #2: 79a Muricata Road, Mount Maunganui

Registered address used from 17 Aug 2004 to 30 Oct 2006

Address #3: 35 May Street, Mount Maunganui, 3116 New Zealand

Physical address used from 17 Aug 2004 to 01 Jun 2017

Address #4: 8b Hart Street, Mount Maunganui

Registered address used from 14 Jun 2004 to 17 Aug 2004

Address #5: 9 Willow St, Tauranga

Physical address used from 05 Jun 2002 to 17 Aug 2004

Address #6: 20 Campbell Road, Mount Maunganui

Registered address used from 29 Aug 2000 to 14 Jun 2004

Address #7: 20 Campbell Road, Mount Maunganui

Physical address used from 29 Aug 2000 to 05 Jun 2002

Contact info
642 18224 41
07 May 2020 Phone
jen.talbot@ttb.co.nz
07 May 2020 nzbn-reserved-invoice-email-address-purpose
jen.talbot@ttb.co.nz
07 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Talbot, Marc Nathan Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Craig Gary Mount Maunganui
Individual Gardner, David Burton Mount Maunganui
Individual Sullivan, Gary Neil Papamoa
Individual Talbot, Kendra Robyn Mount Maunganui
Directors

Marc Nathan Talbot - Director

Appointment date: 10 Mar 2003

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 May 2021

Address: Mount Maunganui, Mt Maunganui, 3116 New Zealand

Address used since 10 Mar 2003


Jennifer Talbot - Director

Appointment date: 01 Sep 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 May 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Sep 2019


David Burton Gardner - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 10 Mar 2003

Address: Pyes Pa,

Address used since 29 Aug 2000


Craig Gary Sullivan - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 10 Mar 2003

Address: Mount Maunganui,

Address used since 29 Aug 2000

Nearby companies

Pro Painting Limited
Flat 2, 11 Pacific Avenue

Courtney Solutions Limited
Flat 2, 11 Pacific Avenue

Ids Investments Limited
Unit G1, 11 Maunganui Road

Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue

The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue

Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road

Similar companies

Bay Karts 2019 Limited
Level 1, 40 Grey Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Direct Sales Solutions Limited
2/11 Pacific Avenue

International Rail Limited
Second Floor, 60 Durham Street

Learning Journeys Limited
Young Read Woudberg

World Travel Centre Limited
Second Floor, 60 Durham Street