British,Middleastern, Sporting and Cultural Club Limited, a registered company, was launched on 16 Apr 1998. 9429037887650 is the NZ business number it was issued. This company has been run by 4 directors: David John Renwick - an active director whose contract started on 16 Apr 1998,
John Douglas Sorenson - an inactive director whose contract started on 06 Jul 1999 and was terminated on 30 Jun 2016,
Michael James Muirhead - an inactive director whose contract started on 08 Dec 1999 and was terminated on 30 Jun 2016,
Robert James Bruton Sweet - an inactive director whose contract started on 08 Dec 1999 and was terminated on 30 Jun 2016.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, service).
British,Middleastern, Sporting and Cultural Club Limited had been using Level 1, 111 Johnsonville Road, Johnsonville, Wellington as their physical address up to 01 Apr 2019.
More names for this company, as we established at BizDb, included: from 29 Jul 1998 to 17 Nov 2004 they were called Autumn Lodge Rest Home Limited, from 16 Apr 1998 to 29 Jul 1998 they were called Churtonleigh Hospital Limited.
A total of 6000 shares are issued to 20 shareholders (8 groups). The first group is comprised of 1000 shares (16.67 per cent) held by 2 entities. There is also a second group which consists of 4 shareholders in control of 1000 shares (16.67 per cent). Lastly we have the 3rd share allotment (500 shares 8.33 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 08 Jul 2016 to 01 Apr 2019
Address #2: Suite 1, Block A, Lakeside Centre, Discovery Drive, Whitby
Physical & registered address used from 07 Nov 2000 to 07 Nov 2000
Address #3: 6th Floor, Wrightson Building, 14 Hartham Place, Porirua New Zealand
Registered & physical address used from 07 Nov 2000 to 08 Jul 2016
Address #4: Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington
Registered address used from 12 Apr 2000 to 07 Nov 2000
Address #5: Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington
Physical address used from 03 Sep 1998 to 07 Nov 2000
Address #6: Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington
Registered address used from 02 Sep 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 6000
Annual return filing month: May
Annual return last filed: 27 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Renwick, Janet Heather |
Paremata Wellington |
16 Apr 1998 - |
Individual | Renwick, David John |
Auckland Central Auckland 1010 New Zealand |
16 Apr 1998 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Goldie, Neville Charles |
Kelburn Wellington |
16 Apr 1998 - |
Individual | Wicksteed, Kim Andrew John |
Karori Wellington |
16 Apr 1998 - |
Individual | Wicksteed, Margaret Rose |
Karori Wellington |
16 Apr 1998 - |
Individual | Swan, John George |
Kelburn Wellington |
16 Apr 1998 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Sorenson, Clare Rosa |
R.d. 1. Levin |
16 Apr 1998 - |
Individual | Sorenson, John Douglas |
R.d. 1. Levin |
16 Apr 1998 - |
Individual | Fluker, John Alexander |
Levin |
16 Apr 1998 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Miller, John Robertson |
Levin |
16 Apr 1998 - |
Individual | Miller, Elizabeth |
Levin |
16 Apr 1998 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Guy, Barry |
Whitby Porirua |
16 Apr 1998 - |
Individual | Guy, Jill |
Whitby Porirua |
16 Apr 1998 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Sorenson, Tania Ruth |
Herne Bay Auckland |
16 Apr 1998 - |
Individual | Sweet, Robert James Bruton |
Herne Bay Auckland |
16 Apr 1998 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Jackson, Aloma Faye |
Levin |
16 Apr 1998 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Shaw, Noel Stanley |
Tawa Wellington |
16 Apr 1998 - |
Individual | Muirhead, Michael James |
State Highway One R.d. 12, Levin |
16 Apr 1998 - |
Individual | Muirhead, Betty Gee |
State Highway One R.d. 12, Levin |
16 Apr 1998 - |
Individual | Harrison, Robert Leslie |
Levin |
16 Apr 1998 - |
David John Renwick - Director
Appointment date: 16 Apr 1998
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Apr 2019
Address: Wellington, 6011 New Zealand
Address used since 30 Jun 2016
John Douglas Sorenson - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 30 Jun 2016
Address: R D 1, Levin, New Zealand
Address used since 06 Jul 1999
Michael James Muirhead - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 30 Jun 2016
Address: R D 12, Levin, New Zealand
Address used since 08 Dec 1999
Robert James Bruton Sweet - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 30 Jun 2016
Address: Herne Bay, Auckland, New Zealand
Address used since 08 Dec 1999
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street