Shortcuts

British,middleastern, Sporting And Cultural Club Limited

Type: NZ Limited Company (Ltd)
9429037887650
NZBN
899305
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical & registered & service address used since 01 Apr 2019
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Renwick, Janet Heather Paremata
Wellington
Individual Renwick, David John Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Goldie, Neville Charles Kelburn
Wellington
Individual Wicksteed, Kim Andrew John Karori
Wellington
Individual Wicksteed, Margaret Rose Karori
Wellington
Individual Swan, John George Kelburn
Wellington
Shares Allocation #3 Number of Shares: 500
Individual Sorenson, Clare Rosa R.d. 1.
Levin
Individual Sorenson, John Douglas R.d. 1.
Levin
Individual Fluker, John Alexander Levin
Shares Allocation #4 Number of Shares: 500
Individual Miller, John Robertson Levin
Individual Miller, Elizabeth Levin
Shares Allocation #5 Number of Shares: 500
Individual Guy, Barry Whitby
Porirua
Individual Guy, Jill Whitby
Porirua
Shares Allocation #6 Number of Shares: 1500
Individual Sorenson, Tania Ruth Herne Bay
Auckland
Individual Sweet, Robert James Bruton Herne Bay
Auckland
Shares Allocation #7 Number of Shares: 500
Individual Jackson, Aloma Faye Levin
Shares Allocation #8 Number of Shares: 500
Individual Shaw, Noel Stanley Tawa
Wellington
Individual Muirhead, Michael James State Highway One
R.d. 12, Levin
Individual Muirhead, Betty Gee State Highway One
R.d. 12, Levin
Individual Harrison, Robert Leslie Levin
Directors

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

Nearby companies

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