New Zealand Sports Turf Institute Limited, a registered company, was started on 23 Jul 1997. 9429038053788 is the business number it was issued. "Study skill, career development and job search training" (business classification P821950) is how the company has been classified. The company has been run by 6 directors: Olivier Guy Adriaan Louis Ducrocq - an active director whose contract began on 29 Mar 2018,
Russell Woodford Tillman - an active director whose contract began on 28 Sep 2018,
Aurelien L. - an inactive director whose contract began on 29 Mar 2018 and was terminated on 10 Feb 2021,
David Robert Appleby - an inactive director whose contract began on 05 May 2011 and was terminated on 01 Oct 2018,
Christopher John Todd - an inactive director whose contract began on 23 Jul 1997 and was terminated on 29 Mar 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 200 John F Kennedy Drive, Palmerston North, 4414 (category: delivery, office).
New Zealand Sports Turf Institute Limited had been using 322 Rosedale Road, Albany, North Harbour Estate as their physical address up to 26 Feb 2019.
More names for the company, as we identified at BizDb, included: from 04 Dec 2002 to 09 Dec 2010 they were named Premium Power Limited, from 23 Jul 1997 to 04 Dec 2002 they were named Arctic Cat Limited.
A single entity controls all company shares (exactly 260000 shares) - Labosport Asia Limited - located at 4414, 5-19 Jardine's Bazaar Causeway Bay, Hong Kong.
Other active addresses
Address #4: 200 John F Kennedy Drive, Palmerston North, 4414 New Zealand
Registered & service address used from 29 Nov 2023
Address #5: 200 John F Kennedy Drive, Palmerston North, 4414 New Zealand
Office & delivery address used from 15 Dec 2023
Principal place of activity
163 Old West Road, Rd 2, Palmerston North, 4472 New Zealand
Previous addresses
Address #1: 322 Rosedale Road, Albany, North Harbour Estate, 0632 New Zealand
Physical & registered address used from 06 Jul 2011 to 26 Feb 2019
Address #2: 322 Rosedale Road, Albany, North Harbour Estate New Zealand
Registered & physical address used from 17 May 2007 to 06 Jul 2011
Address #3: 13b Airborne Road, Albany, North Shore, Auckland
Physical address used from 03 Jul 2003 to 17 May 2007
Address #4: Corner Bush Road And, Tarndale Grove, Albany
Registered address used from 11 Apr 2000 to 17 May 2007
Address #5: Corner Bush Road And, Tarndale Grove, Albany
Physical address used from 23 Jul 1997 to 03 Jul 2003
Basic Financial info
Total number of Shares: 260000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 260000 | |||
Other (Other) | Labosport Asia Limited |
5-19 Jardine's Bazaar Causeway Bay Hong Kong Hong Kong SAR China |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bermagui Holdings Limited Shareholder NZBN: 9429035667865 Company Number: 1446185 |
Stanmore Bay Whangaporaoa 0932 |
30 Mar 2007 - 05 Apr 2018 |
Individual | Todd, Christopher John |
Stanmore Bay |
23 Jul 1997 - 27 Jun 2010 |
Entity | Bermagui Holdings Limited Shareholder NZBN: 9429035667865 Company Number: 1446185 |
Stanmore Bay Whangaporaoa 0932 |
30 Mar 2007 - 05 Apr 2018 |
Ultimate Holding Company
Olivier Guy Adriaan Louis Ducrocq - Director
Appointment date: 29 Mar 2018
Address: Huangpu District, Guangzhou, 510700 China
Address used since 29 Mar 2018
Russell Woodford Tillman - Director
Appointment date: 28 Sep 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2018
Aurelien L. - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 10 Feb 2021
David Robert Appleby - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 01 Oct 2018
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 27 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 May 2011
Christopher John Todd - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 29 Mar 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Jun 2011
Russell Woodford Tillman - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 11 Feb 2014
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 05 May 2011
Sandra's Building Limited
3/18 Aireborne Rd,
Pda New Zealand Limited
25/18 Airborne Road
Atlas Power Coffee Limited
Unit 13
Wilson & Crowhurst Limited
Unit 8, 18 Airborne Road
Ecopro Cleaning Services Limited
Unit 16, 18 Airborne Road
Cool Fix Limited
Flat 24, 18 Airborne Road
Auckland Institute Of Information Technology Limited
Unit H1, 59 Apollo Drive
Br & Bc Consulting Limited
Gate 5, Oaklands Road
Career Help New Zealand Limited
Unit A2
Job Monster Limited
112 Bush Road
Niia Beauty And Wellness Online Courses Limited
112 Bush Road
Rockweld Limited
1/34 Parkway Drive,