Shortcuts

Stadium Southland Limited

Type: NZ Limited Company (Ltd)
9429037417499
NZBN
1005233
Company Number
Registered
Company Status
R911353
Industry classification code
Sports Venue Operation Nec
Industry classification description
Current address
Surrey Park Sports Centre
Isabella Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 25 May 2012
Po Box 888
Isabella Street
Invercargill 9810
New Zealand
Postal address used since 29 May 2019
Surrey Park Sports Centre
Isabella Street
Invercargill 9810
New Zealand
Office & delivery address used since 29 May 2019

Stadium Southland Limited was started on 07 Dec 1999 and issued an NZBN of 9429037417499. This registered LTD company has been managed by 18 directors: Angela Tracy Shand - an active director whose contract began on 01 Jul 2018,
Wendy Marie Frew - an active director whose contract began on 28 Sep 2021,
Peter Jeffrey Thompson - an active director whose contract began on 28 Sep 2021,
Hayden Keith Rankin - an active director whose contract began on 28 Sep 2021,
Aaron Villa Kerr - an active director whose contract began on 15 Mar 2023.
As stated in our information (updated on 12 Apr 2024), this company filed 1 address: Po Box 888, Isabella Street, Invercargill, 9810 (types include: postal, office).
Up until 25 May 2012, Stadium Southland Limited had been using Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Southland Indoor Leisure Centre Charitable Trust (an entity) located at Invercargill. Stadium Southland Limited is categorised as "Sports venue operation nec" (ANZSIC R911353).

Addresses

Principal place of activity

Surrey Park Sports Centre, Isabella Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand

Registered & physical address used from 23 Dec 2009 to 25 May 2012

Address #2: At The Offices Of Mcculloch, And, Partners, Chartered, Accountants, 128, Spey, Str, Invercargill

Registered address used from 12 Apr 2000 to 23 Dec 2009

Address #3: At The Offices Of Mcculloch, And, Partners, Chartered, Accountants, 128, Spey, Str, Invercargill

Physical address used from 07 Dec 1999 to 23 Dec 2009

Contact info
64 03 2199310
29 May 2019 Phone
accounts@stadiumsouth.co.nz
29 May 2020 nzbn-reserved-invoice-email-address-purpose
reception@stadiumsouth.co.nz
29 May 2019 Email
www.stadiumsouth.co.nz
29 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Southland Indoor Leisure Centre Charitable Trust Invercargill
Directors

Angela Tracy Shand - Director

Appointment date: 01 Jul 2018

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 01 Jul 2018


Wendy Marie Frew - Director

Appointment date: 28 Sep 2021

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 28 Sep 2021


Peter Jeffrey Thompson - Director

Appointment date: 28 Sep 2021

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 28 Sep 2021


Hayden Keith Rankin - Director

Appointment date: 28 Sep 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Sep 2021


Aaron Villa Kerr - Director

Appointment date: 15 Mar 2023

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 15 Mar 2023


Alan Geoffrey Dennis - Director (Inactive)

Appointment date: 12 Mar 2021

Termination date: 18 May 2023

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 12 Mar 2021


Brendon John Mcdermott - Director (Inactive)

Appointment date: 12 Mar 2021

Termination date: 07 Oct 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 12 Mar 2021


Bruce Middleton - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 28 Sep 2021

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 04 May 2015


Richard Hartfield Smith - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 28 Sep 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 28 Apr 2015


Kathryn Jane Ball - Director (Inactive)

Appointment date: 26 Aug 2017

Termination date: 30 Mar 2021

Address: Rd6, Invercargill, 9810 New Zealand

Address used since 26 Aug 2017


Karen Jane Poff - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 02 Dec 2020

Address: Invercargill, 9810 New Zealand

Address used since 15 Dec 2017

Address: Invercargill, 9810 New Zealand

Address used since 16 Dec 2013


Gary James Muir - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 31 Jul 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 14 May 2010


Julie Anne Findlay - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 25 Jul 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 16 Dec 2013


David Alan Main - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 05 Dec 2014

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 16 Dec 2013


Patricia Elizabeth Clare Lindsay - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 01 Jan 2009

Address: Invercargill,

Address used since 07 Dec 1999


Michael Harvie Piper - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 05 Sep 2006

Address: Invercargill,

Address used since 07 Dec 1999


Toni Maree Green - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 05 Sep 2006

Address: Otatara No. 9 Rd., Invercargill,

Address used since 07 Dec 1999


John Derrick Frampton - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 03 Jun 2003

Address: Invercargill,

Address used since 07 Dec 1999

Nearby companies
Similar companies

Action Indoor Sports (kapiti) Limited
16 Veronica Street

Action Sports Hutt Valley Limited
9 Haumia Street

Dbbl Limited
27 Cranley Street

Fusion Dance Sport Limited
579 Riwaka Valley Road

Mj Sports Limited
66 High Street

World Series Cricket Limited
1st Floor, 1 Cambridge Terrace