Shortcuts

New Zealand Thoroughbred Marketing Limited

Type: NZ Limited Company (Ltd)
9429037983086
NZBN
879139
Company Number
Registered
Company Status
069079806
GST Number
No Abn Number
Australian Business Number
A019120
Industry classification code
Horse Breeding
Industry classification description
Current address
12 Sir Tristram Ave
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 10 Sep 2010
12 Sir Tristram Ave
Te Rapa
Hamilton 3200
New Zealand
Office & delivery address used since 30 Sep 2019
12 Sir Tristram Ave
Te Rapa
Hamilton 3200
New Zealand
Postal address used since 02 Sep 2020

New Zealand Thoroughbred Marketing Limited, a registered company, was incorporated on 06 Nov 1997. 9429037983086 is the number it was issued. "Horse breeding" (business classification A019120) is how the company is classified. This company has been managed by 35 directors: Simms Harry Davison - an active director whose contract began on 30 Aug 2016,
Shannon Lee Taylor - an active director whose contract began on 12 May 2021,
Andrew Seabrook - an active director whose contract began on 22 Sep 2022,
Bruce Malcolm Sherwin - an active director whose contract began on 22 Sep 2022,
Lachlan Fitt - an active director whose contract began on 04 Mar 2024.
Last updated on 09 Jun 2025, our data contains detailed information about 1 address: 12 Sir Tristram Ave, Te Rapa, Hamilton, 3200 (types include: postal, office).
New Zealand Thoroughbred Marketing Limited had been using 12 Sir Tristram Ave, Te Rapa, Hamilton as their physical address up until 10 Sep 2010.
A total of 5 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2 shares (40%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (20%). Finally we have the next share allocation (1 share 20%) made up of 1 entity.

Addresses

Principal place of activity

12 Sir Tristram Avenue, Te Rapa, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 12 Sir Tristram Ave, Te Rapa, Hamilton New Zealand

Physical address used from 24 Aug 2005 to 10 Sep 2010

Address #2: 12 Sir Tristram Ave, Te Rapa, Hamilton 2001 New Zealand

Registered address used from 24 Aug 2005 to 10 Sep 2010

Address #3: New Zealand Thoroughbred Breeders Bldg, Gate 8, Morrin Str, Ellerslie Race, Course, Ellerslie, Auckland

Registered address used from 23 Dec 2003 to 24 Aug 2005

Address #4: Nz Thoroughbred Bldg, Gate 8, Morrin, Str, Ellerslie Racecourse, Ellerslie, Auckland

Physical address used from 23 Dec 2003 to 24 Aug 2005

Address #5: Ellerslie Racecourse, Derby Enclosure, Morrin Street, Ellerslie, Auckland

Registered address used from 12 Apr 2000 to 23 Dec 2003

Address #6: Ellerslie Racecourse, Derby Enclosure, Morrin Street, Ellerslie, Auckland

Physical address used from 07 Nov 1997 to 23 Dec 2003

Contact info
64 21 2710377
02 Sep 2020 Phone
nztm@nztm.co.nz
02 Sep 2020 customer service
andrew@nztm.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.nztm.co.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Other (Other) Studmaster Branch Nz Thoroughbred Breed Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity New Zealand Thoroughbred Breeders Association Incorporated Ellerslie Racecourse
Auckland
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) New Zealand Bloodstock Limited
Shareholder NZBN: 9429040820194
Karaka
Papakura
2113
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) New Zealand Thoroughbred Racing Petone
Wellington
5012
New Zealand
Directors

Simms Harry Davison - Director

Appointment date: 30 Aug 2016

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 30 Aug 2016


Shannon Lee Taylor - Director

Appointment date: 12 May 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 May 2021


Andrew Seabrook - Director

Appointment date: 22 Sep 2022

Address: Karaka, Papakura, 2113 New Zealand

Address used since 22 Sep 2022


Bruce Malcolm Sherwin - Director

Appointment date: 22 Sep 2022

Address: Hamilton, 3283 New Zealand

Address used since 22 Sep 2022


Lachlan Fitt - Director

Appointment date: 04 Mar 2024

Address: Matcham, New South Wales, 2250 Australia

Address used since 17 Feb 2025

Address: North Avoca, New South Wales, 2260 Australia

Address used since 04 Mar 2024


Gus Rutherford Wigley - Director

Appointment date: 30 Oct 2024

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 30 Oct 2024


Rodney Arthur Schick - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 30 Oct 2024

Address: 1130 Kaipaki Road, Cambridge, 3495 New Zealand

Address used since 01 Sep 2016


Christopher David Weaver - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 04 Mar 2024

Address: Auckland, Auckland, 1010 New Zealand

Address used since 19 Jun 2012


Bernard John Saundry - Director (Inactive)

Appointment date: 24 Jul 2017

Termination date: 01 Jun 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Jul 2017


Daniel Joseph Rolston - Director (Inactive)

Appointment date: 13 Aug 2019

Termination date: 11 May 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 Aug 2019


John Thompson - Director (Inactive)

Appointment date: 27 Aug 2009

Termination date: 24 Jun 2021

Address: Rd 1, Walton, 3475 New Zealand

Address used since 27 Aug 2009


Andrew Christie Seabrook - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 01 Jul 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Apr 2017


Petrea Vela - Director (Inactive)

Appointment date: 20 May 2010

Termination date: 19 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 May 2010


Gregory Purcell - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 19 Apr 2017

Address: Courtney Place, Wellington, 6149 New Zealand

Address used since 19 Jun 2012


Joanne Mollie Griffin - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 01 Feb 2017

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 02 Sep 2015


Rodney Arthur Schick - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 30 Aug 2016

Address: 1130 Kaipaki Road, Cambridge, 3495 New Zealand

Address used since 28 Oct 2010


Brent Gillovic - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 02 Sep 2015

Address: 1544 Kakaramea Rd, R.d. 10, Hamilton, New Zealand

Address used since 28 Aug 2006


William John Gianotti - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 19 Jun 2012

Address: Karaka, 2580 New Zealand

Address used since 07 Jul 2005


Mark Chittick - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 19 Aug 2010

Address: Tower Road, Matamata,

Address used since 08 Sep 2004


Andrew Seabrook - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 20 May 2010

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Mar 2000


Paul Smithies - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 30 Apr 2009

Address: Cambridge, 3494 New Zealand

Address used since 05 Sep 2007


Paul Bittar - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 19 Feb 2009

Address: Petone, Wellington,

Address used since 22 Mar 2006


Bruce Herrick Perry - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 22 Jun 2007

Address: Homebush Road, Masterton,

Address used since 20 Sep 2005


Alister Samuel Williams - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 31 Jul 2006

Address: Morris Road, Rd 6, Masterton,

Address used since 20 Sep 2005


Peter Francis - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 20 Sep 2005

Address: North Shore Mail Centre, Auckland,

Address used since 01 Sep 2002


Brent Taylor - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 20 Sep 2005

Address: Rd 2, Cambridge,

Address used since 12 Nov 2004


Royce Gary Walls - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 19 Aug 2005

Address: Pukekohe,

Address used since 01 Sep 2002


Brett Jenkins - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 08 Sep 2004

Address: Sneed Quarry Road, Rd 1, Tuakau,

Address used since 01 Sep 2002


David Ellis - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 29 Jul 2004

Address: Te Arau Stud, Ngaruawahia,

Address used since 23 Dec 2003


Terrence Wayne Jarvis - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 01 Sep 2002

Address: Remuera, Auckland,

Address used since 06 Nov 1997


Nelson Schick - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 01 Sep 2002

Address: Kaipaki Road, Cambridge,

Address used since 23 Nov 1999


Donald George Mclaren - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 01 Sep 2002

Address: Turanga Rd, Whitford, Rd1, Howick, Auckland,

Address used since 04 May 2001


Peter James Vela - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 01 Mar 2000

Address: Pencarrow Road, Tamahere,

Address used since 06 Nov 1997


Murray Charles Acklin - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 01 Mar 2000

Address: Oamaru,

Address used since 06 Nov 1997


Patrick Hogan - Director (Inactive)

Appointment date: 06 Nov 1997

Termination date: 23 Nov 1999

Address: Discombe Road, Cambridge,

Address used since 06 Nov 1997

Nearby companies

D H Mcilraith Limited
12 Sir Tristram Avenue

Leon Casey Trustees Limited
12 Sir Tristram Avenue

Philip Vela Family Trustees Limited
12 Sir Tristram Avenue

Peter Vela Family Trustees Limited
12 Sir Tristram Avenue

Pencarrow Thoroughbreds Limited
12 Sir Tristram Avenue

Vela Group (nz) Limited
12 Sir Tristram Avenue

Similar companies

City Bloodstock Limited
16 Azimuth Place

Gn & Cm Bloodstock Limited
17 Clifton Road

Marcus Corban Bloodstock Limited
C/- Marcus Corban

Rikace Enterprises Limited
52 King Street

Starlight Farm Limited
117 Commerce Street

Takapoto Equestrian Limited
19 Northpark Drive