Shortcuts

Nzxsports.com Limited

Type: NZ Limited Company (Ltd)
9429038328213
NZBN
807133
Company Number
Registered
Company Status
Current address
60 Cashel St, Level 4, Pwc Building
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 27 May 2021
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & service address used since 28 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Scott, David Chapman Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hettinger Nominees Limited
Shareholder NZBN: 9429039361578
Company Number: 422415
Entity Hettinger Nominees Limited
Shareholder NZBN: 9429039361578
Company Number: 422415
Directors

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

Nearby companies

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