Sportsmed Limited, a registered company, was incorporated on 29 Jun 1994. 9429038653407 is the NZ business identifier it was issued. "Specialist medical practitioner nec" (ANZSIC Q851280) is how the company is classified. This company has been run by 3 directors: Kantilal Kanji - an active director whose contract started on 29 Jun 1994,
Kalpana Kanji - an active director whose contract started on 29 Jun 1994,
Kalpana Kantilal Kanji - an active director whose contract started on 29 Jun 1994.
Updated on 04 Jun 2025, our data contains detailed information about 4 addresses the company registered, specifically: 111 St George Street, Papatoetoe, Auckland, 2025 (registered address),
111 St George Street, Papatoetoe, Auckland, 2025 (service address),
74 Taharoto Road, Takapuna, Auckland, 0622 (physical address),
74 Taharoto Road, Takapuna, Auckland, 0622 (service address) among others.
Sportsmed Limited had been using 948 East Coast Road, Northcross, Auckland as their physical address up until 14 Jun 2022.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 167 shares (16.7 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 333 shares (33.3 per cent). Finally there is the 3rd share allotment (333 shares 33.3 per cent) made up of 1 entity.
Other active addresses
Address #4: 111 St George Street, Papatoetoe, Auckland, 2025 New Zealand
Registered & service address used from 21 Jun 2024
Principal place of activity
948 East Coast Road, Northcross, Auckland, 0632 New Zealand
Previous addresses
Address #1: 948 East Coast Road, Northcross, Auckland, 0632 New Zealand
Physical address used from 21 Jun 2021 to 14 Jun 2022
Address #2: 948 East Coast Road, Northcross, Auckland, 0632 New Zealand
Registered address used from 29 Mar 2021 to 14 Jun 2022
Address #3: 119 Sunnynook Road, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 17 Jun 2019 to 29 Mar 2021
Address #4: 119 Sunnynook Road, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 17 Jun 2019 to 21 Jun 2021
Address #5: 217 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Registered address used from 20 Jun 2016 to 17 Jun 2019
Address #6: 3 Fenwick Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 12 Jun 2015 to 20 Jun 2016
Address #7: 3 Fenwick Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 12 Jun 2015 to 17 Jun 2019
Address #8: 44 Akoranga Drive, Northcote, Auckland, 0627 New Zealand
Registered address used from 04 Jul 2014 to 12 Jun 2015
Address #9: 44 Akoranga Drive, Northcote, Auckland New Zealand
Registered address used from 01 Jul 1997 to 04 Jul 2014
Address #10: 44 Akoranga Drive, Northcote, Auckland New Zealand
Physical address used from 29 Jun 1994 to 12 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167 | |||
Director | Kanji, Kalpana |
Papatoetoe Auckland 2025 New Zealand |
25 Mar 2021 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | Kanji, Kalpana |
Papatoetoe Auckland 2025 New Zealand |
25 Mar 2021 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Kanji, Kantilal |
Papatoetoe Auckland 2025 New Zealand |
29 Jun 1994 - |
Shares Allocation #4 Number of Shares: 167 | |||
Individual | Kanji, Kantilal |
Papatoetoe Auckland 2025 New Zealand |
29 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kanji, Kalpana Kantilal |
Milford Auckland 0620 New Zealand |
29 Jun 1994 - 25 Mar 2021 |
Individual | Kanji, Family |
Northcross Auckland 0632 New Zealand |
29 Jun 1994 - 29 Mar 2021 |
Kantilal Kanji - Director
Appointment date: 29 Jun 1994
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 13 Jun 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2022
Address: Northcross, Auckland, 0632 New Zealand
Address used since 28 Mar 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 09 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Jun 2016
Kalpana Kanji - Director
Appointment date: 29 Jun 1994
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 13 Jun 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2022
Address: Northcross, Auckland, 0632 New Zealand
Address used since 19 Mar 2021
Kalpana Kantilal Kanji - Director
Appointment date: 29 Jun 1994
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 09 Jun 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Jun 2016
Accordions Worldwide & Nagigia Island Limited
53 Kitchener Road
The Baby Care Foundation Incorporated
2 Thornton Road
Buildsafe Security Of Payment Trustee Company Limited
101 Wairau Road
Hsh Building Contractors Limited
101 Wairau Road
Pacific Gsm Limited
101 Wairau Road
Macaulay Corporate Trustee Limited
142 Shakespeare Road
Bayan Medical Limited
9a The Esplanade
Clearwater Medical Services Limited
C/- Herbert & Associates
Jacobs Oncology Limited
2/13 Burns Avenue
Obesity Surgery Limited
15 Shea Terrace
Pc Wood Health Consultant Limited
1 Shea Terrace
Stuart Sports Medicine Limited
101 Wairau Road