Shortcuts

Magpie Promotions Limited

Type: NZ Limited Company (Ltd)
9429038520488
NZBN
666955
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
3 Orotu Drive
Poraiti
Napier 4112
New Zealand
Office address used since 05 May 2020
3 Orotu Drive
Poraiti
Napier 4112
New Zealand
Physical & registered & service address used since 13 May 2020
P O Box 201
Napier
Napier 4140
New Zealand
Postal address used since 04 May 2021

Magpie Promotions Limited, a registered company, was started on 17 Jan 1996. 9429038520488 is the NZ business identifier it was issued. "Professional rugby administration coaching or playing" (ANZSIC R911222) is how the company was classified. The company has been run by 16 directors: Brendon Mahony - an active director whose contract began on 12 Dec 2011,
Daniel John Gough - an active director whose contract began on 26 Feb 2019,
Emma Jensen - an active director whose contract began on 30 Mar 2021,
Kirsty Jane Kupa - an active director whose contract began on 28 Mar 2023,
Stephen Lunn - an inactive director whose contract began on 12 Dec 2011 and was terminated on 29 Mar 2023.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 201, Napier, Napier, 4140 (category: postal, delivery).
Magpie Promotions Limited had been using 32 Latham Street, Napier as their physical address up to 13 May 2020.
A single entity controls all company shares (exactly 50 shares) - Mahoney, Brendon - located at 4140, Westshore, Napier.

Addresses

Other active addresses

Address #4: 3 Orotu Drive, Poraiti, Napier, 4112 New Zealand

Delivery address used from 04 May 2021

Principal place of activity

3 Orotu Drive, Poraiti, Napier, 4112 New Zealand


Previous addresses

Address #1: 32 Latham Street, Napier, 4110 New Zealand

Physical & registered address used from 13 May 2019 to 13 May 2020

Address #2: 38 Latham Street, Napier, 4110 New Zealand

Registered & physical address used from 17 Aug 2018 to 13 May 2019

Address #3: 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 14 Jul 2010 to 17 Aug 2018

Address #4: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Registered & physical address used from 19 Oct 2009 to 14 Jul 2010

Address #5: Bdo Spicers, 86 Station Street, Napier

Registered & physical address used from 03 Jun 2008 to 19 Oct 2009

Address #6: Palairet Pearson, 86 Station Street, Napier

Physical address used from 09 May 2002 to 03 Jun 2008

Address #7: C/- Hawkes Bay Rugby, Latham Street, Napier

Registered address used from 26 Jun 1997 to 03 Jun 2008

Address #8: Hawkes Bay Rugby, Mclean Park, Latham Street, Napier

Physical address used from 17 Jan 1996 to 09 May 2002

Contact info
64 06 8343774
Phone
64 21 2443483
Phone
accounts@hbrugby.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Director Mahoney, Brendon Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Condon, Ian Christopher Taradale
Individual Mulligan, Thomas Eruera Clive

New Zealand

Ultimate Holding Company

28 Jul 2019
Effective Date
Hawke's Bay Rugby Football Union Inc
Name
Incorp_society
Type
227165
Ultimate Holding Company Number
NZ
Country of origin
32 Latham Street
Napier South
Napier 4110
New Zealand
Address
Directors

Brendon Mahony - Director

Appointment date: 12 Dec 2011

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 09 Jun 2015


Daniel John Gough - Director

Appointment date: 26 Feb 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 Feb 2019


Emma Jensen - Director

Appointment date: 30 Mar 2021

Address: Rd 3, Napier, 4183 New Zealand

Address used since 30 Mar 2021


Kirsty Jane Kupa - Director

Appointment date: 28 Mar 2023

Address: Otane, Otane, 4202 New Zealand

Address used since 28 Mar 2023


Stephen Lunn - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 29 Mar 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 09 Jun 2015


Mark John Hamilton - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 02 Mar 2021

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 26 Feb 2019


Peter Fleming - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 26 Feb 2019

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 09 Jun 2015


Colin Francis - Director (Inactive)

Appointment date: 04 Aug 2016

Termination date: 27 Feb 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 04 Aug 2016


Kevin Atkinson - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 08 May 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Jun 2015


Dan Druzianic - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 08 May 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 09 Jun 2015


Simon Tremain - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 02 May 2017

Address: Westshore, Napier, 4110 New Zealand

Address used since 09 Jun 2015


Taine Randell - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 02 May 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 29 Feb 2016


Neil Pulford - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 23 Feb 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 12 Dec 2011


Ian Christopher Condon - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 12 Dec 2011

Address: Taradale, Napier,

Address used since 01 Jun 1997


Thomas Eruera Mulligan - Director (Inactive)

Appointment date: 17 Jan 1996

Termination date: 02 May 2002

Address: Clive,

Address used since 17 Jan 1996


Wayne Ross Smith - Director (Inactive)

Appointment date: 17 Jan 1996

Termination date: 01 Jun 1997

Address: Taradale, Napier,

Address used since 17 Jan 1996

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street

Similar companies

Bay Of Plenty Rugby Promotions Limited
Bay Park Stadium

Cjp Rugby Services Limited
43 Carlyle Street

Haka Rugby Global Nz Limited
18 Maniapoto Street

New Zealand Sports Academy Limited
Neil Hunt Park

Rugby Resources Limited
52 Victoria Avenue

Team Harbour Limited
NZ Limited Company