Shortcuts

Tasman Rugby Management Limited

Type: NZ Limited Company (Ltd)
9429038266072
NZBN
820380
Company Number
Registered
Company Status
Current address
Trafalgar Park Lane
The Wood
Nelson 7010
New Zealand
Physical & registered & service address used since 27 Oct 2016
P O Box 7157
Nelson Mail
Nelson 7042
New Zealand
Postal address used since 01 May 2020
Trafalgar Park Lane
The Wood
Nelson 7010
New Zealand
Delivery & office address used since 01 May 2020

Tasman Rugby Management Limited, a registered company, was launched on 12 Aug 1996. 9429038266072 is the number it was issued. The company has been managed by 21 directors: Lisa Charles - an active director whose contract started on 31 Jan 2023,
Bazil Henare - an active director whose contract started on 31 Jan 2023,
Kenneth Beams - an inactive director whose contract started on 01 Oct 2010 and was terminated on 31 Mar 2023,
Anthony John Mark Healey - an inactive director whose contract started on 24 Mar 2014 and was terminated on 31 Mar 2023,
Nick Patterson - an inactive director whose contract started on 15 Apr 2009 and was terminated on 24 Mar 2014.
Updated on 11 May 2024, our data contains detailed information about 1 address: P O Box 7157, Nelson Mail, Nelson, 7042 (category: postal, delivery).
Tasman Rugby Management Limited had been using 72 Trafalgar Street, Nelson as their registered address up until 27 Oct 2016.
Other names for the company, as we established at BizDb, included: from 12 Aug 1996 to 12 Sep 2007 they were named Nelson Bays Promotions Limited.
A single entity controls all company shares (exactly 100 shares) - Tasman Rugby Union Inc - located at 7042, The Wood, Nelson.

Addresses

Principal place of activity

Hathaway Terrace, Nelson, 7010 New Zealand


Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 23 Dec 2013 to 27 Oct 2016

Address #2: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Physical address used from 17 Apr 2008 to 23 Dec 2013

Address #3: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson New Zealand

Registered address used from 12 Apr 2000 to 23 Dec 2013

Address #4: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #5: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 23 Aug 1996 to 17 Apr 2008

Contact info
64 021 2216824
Phone
64 27 2323693
05 Oct 2021 Peter van den Bogaardt - Accountant
64 03 5487030
01 May 2020 Business Main Line
koren@tasmanrugby.co.nz
Email
peter@tasmanrugby.co.nz
05 Oct 2021 Accountant
accounts@tasmanrugby.co.nz
01 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Tasman Rugby Union Inc The Wood
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nelson Bays Rugby Union Incorporated
Company Number: 225155
Entity Nelson Bays Rugby Union Incorporated
Company Number: 225155

Ultimate Holding Company

21 Jul 1991
Effective Date
Tasman Rugby Union Incorporated
Name
Incorp_society
Type
1753546
Ultimate Holding Company Number
NZ
Country of origin
Directors

Lisa Charles - Director

Appointment date: 31 Jan 2023

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 31 Jan 2023


Bazil Henare - Director

Appointment date: 31 Jan 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 31 Jan 2023


Kenneth Beams - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 31 Mar 2023

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 01 Oct 2010


Anthony John Mark Healey - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 31 Mar 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 24 Mar 2014


Nick Patterson - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 24 Mar 2014

Address: Rd 1, Richmond,

Address used since 15 Apr 2009


Shane David Drummond - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 01 Oct 2010

Address: Stoke, Nelson, 7011 New Zealand

Address used since 24 Feb 2005


Max G Spence - Director (Inactive)

Appointment date: 19 Oct 1998

Termination date: 15 Apr 2009

Address: Richmond, 7020 New Zealand

Address used since 19 Oct 1998


Jeffrey Steven Rackley - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 25 Oct 2006

Address: Nelson,

Address used since 24 Feb 2005


David Acland Kenning - Director (Inactive)

Appointment date: 12 Aug 1996

Termination date: 24 Feb 2005

Address: Nelson,

Address used since 12 Aug 1996


George Roy Tomlinson - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 29 Oct 2002

Address: Richmond,

Address used since 14 Aug 1996


Neil Warrick Kain - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 29 Oct 2002

Address: Atawhai, Nelson,

Address used since 26 Oct 1999


Andrew Tui Connor - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 29 Oct 2002

Address: Hope, Nelon,

Address used since 18 Oct 2000


Michael Aberhart - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 29 Oct 2002

Address: Stoke, Nelson,

Address used since 18 Oct 2000


Christopher Jagusch - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 29 Oct 2002

Address: Atawhai, Nelson,

Address used since 18 Oct 2000


Shane David Drummond - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 17 Oct 2001

Address: Nelson,

Address used since 14 Aug 1996


Zane Linton Beloe - Director (Inactive)

Appointment date: 26 Oct 1999

Termination date: 18 Oct 2000

Address: Richmond 7002,

Address used since 26 Oct 1999


Graeme Edward Englefield - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 26 Oct 1999

Address: Richmond,

Address used since 14 Aug 1996


Murray George Sturgeon - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 19 Oct 1998

Address: Nelson,

Address used since 14 Aug 1996


Michael James Moore - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 19 Oct 1998

Address: Nelson,

Address used since 14 Aug 1996


Douglas Neil Saunders-loder - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 19 Oct 1998

Address: R D 2, Riwaka,

Address used since 31 Jan 1997


Philip William Earl Donaldson - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 31 Jan 1997

Address: Motueka,

Address used since 14 Aug 1996

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street