Nzxsports.com Limited, a registered company, was registered on 23 May 1996. 9429038328213 is the business number it was issued. This company has been run by 5 directors: David Chapman Scott - an active director whose contract began on 23 May 1996,
Paul Morton Ridley-Smith - an inactive director whose contract began on 17 Jul 2001 and was terminated on 16 Sep 2013,
Hugh Richmond Lloyd Morrison - an inactive director whose contract began on 17 Jul 2001 and was terminated on 06 Mar 2012,
Martyn Ross Davies - an inactive director whose contract began on 17 Jul 2001 and was terminated on 19 Dec 2003,
Phillip Mark Scott Seabrook - an inactive director whose contract began on 23 May 1996 and was terminated on 31 Dec 1998.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (types include: registered, service).
Nzxsports.com Limited had been using 78 First Avenue, Tauranga, Tauranga as their registered address up to 27 May 2021.
Other names for the company, as we found at BizDb, included: from 14 Mar 2000 to 21 Oct 2002 they were named Internet Management Solutions Limited, from 23 May 1996 to 14 Mar 2000 they were named Nzski Limited.
A single entity owns all company shares (exactly 100 shares) - Scott, David Chapman - located at 3110, Te Aro, Wellington.
Previous addresses
Address #1: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Mar 2014 to 27 May 2021
Address #2: 28 Brabant Drive, Ruby Bay, Mapua, 7005 New Zealand
Physical & registered address used from 25 Sep 2013 to 14 Mar 2014
Address #3: 5 Market Lane, Wellington, 6011 New Zealand
Physical & registered address used from 30 Jan 2012 to 25 Sep 2013
Address #4: 97 The Terrace, Wellington New Zealand
Physical & registered address used from 01 Oct 2001 to 30 Jan 2012
Address #5: Sparks Erskine, 116 Riccarton Road, Christchurch
Physical & registered address used from 01 Oct 2001 to 01 Oct 2001
Address #6: 10 Georgina Street, Freemans Bay, Auckland
Registered address used from 11 Apr 2000 to 01 Oct 2001
Address #7: 191 Knowles Street, St Albans, Christchurch
Physical address used from 21 Jan 1999 to 01 Oct 2001
Address #8: 191 Knowles Street, St Albans, Christchurch
Registered address used from 21 Jan 1999 to 11 Apr 2000
Address #9: 10 Georgina Street, Freemans Bay, Auckland
Physical & registered address used from 30 Apr 1998 to 21 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, David Chapman |
Te Aro Wellington 6011 New Zealand |
23 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
23 May 1996 - 17 Sep 2013 | |
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
23 May 1996 - 17 Sep 2013 |
David Chapman Scott - Director
Appointment date: 23 May 1996
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Mar 2022
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 19 May 2021
Address: Kennedy's Bush, Christchurch 8025, 8025 New Zealand
Address used since 07 Apr 2016
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 17 Jul 2001
Termination date: 16 Sep 2013
Address: Wellington, 6011 New Zealand
Address used since 20 Jan 2012
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 17 Jul 2001
Termination date: 06 Mar 2012
Address: Wellington, 6011 New Zealand
Address used since 20 Jan 2012
Martyn Ross Davies - Director (Inactive)
Appointment date: 17 Jul 2001
Termination date: 19 Dec 2003
Address: 21 Devonport Lane, Christchurch,
Address used since 17 Jul 2001
Phillip Mark Scott Seabrook - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 31 Dec 1998
Address: Freemans Bay, Auckland,
Address used since 23 May 1996
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue