Shortcuts

Anglesea Sports Medicine Limited

Type: NZ Limited Company (Ltd)
9429038658457
NZBN
636305
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 01 Nov 2013
7 Thackeray Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 27 Sep 2023

Anglesea Sports Medicine Limited, a registered company, was incorporated on 24 Jun 1994. 9429038658457 is the NZ business number it was issued. The company has been managed by 8 directors: Christopher John Milne - an active director whose contract began on 29 Nov 1994,
Stuart Andrew Armstrong - an active director whose contract began on 01 Apr 2015,
Stephen Alastair Reid - an inactive director whose contract began on 14 Jun 1996 and was terminated on 08 Nov 2004,
Sakkie Fourie - an inactive director whose contract began on 16 Aug 2002 and was terminated on 05 Feb 2003,
Trudy Anne Honore - an inactive director whose contract began on 02 Feb 1995 and was terminated on 01 Jun 2001.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Thackeray Street, Hamilton Central, Hamilton, 3204 (category: registered, service).
Anglesea Sports Medicine Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address up until 01 Nov 2013.
Past names for this company, as we managed to find at BizDb, included: from 10 Jun 2002 to 02 Dec 2015 they were called Clarence Street Medical Limited, from 16 Dec 1994 to 10 Jun 2002 they were called Wairua Medicine Limited and from 24 Jun 1994 to 16 Dec 1994 they were called Ostock Developments Limited.
A total of 10484 shares are allocated to 2 shareholders (2 groups). The first group includes 4194 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6290 shares (60 per cent).

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 15 Jan 2007 to 01 Nov 2013

Address #2: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 24 Jun 2005 to 15 Jan 2007

Address #3: C/- Beattie Rickman, 5th Level Beattie, Rickman Centre, Corner Bryce & Angelsea, Streets, Hamilton

Physical address used from 06 Sep 1999 to 24 Jun 2005

Address #4: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 05 Jan 1995 to 24 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 10484

Annual return filing month: May

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4194
Individual Milne, Christopher John Rd 9
Hamilton
3289
New Zealand
Shares Allocation #2 Number of Shares: 6290
Director Armstrong, Stuart Andrew Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Stephen Alastair 87 Clarence Street
Hamilton
Directors

Christopher John Milne - Director

Appointment date: 29 Nov 1994

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 19 May 2010


Stuart Andrew Armstrong - Director

Appointment date: 01 Apr 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Apr 2015


Stephen Alastair Reid - Director (Inactive)

Appointment date: 14 Jun 1996

Termination date: 08 Nov 2004

Address: 87 Clarence Street, Hamilton,

Address used since 01 Jun 2004


Sakkie Fourie - Director (Inactive)

Appointment date: 16 Aug 2002

Termination date: 05 Feb 2003

Address: Hamilton,

Address used since 16 Aug 2002


Trudy Anne Honore - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 01 Jun 2001

Address: Hamilton,

Address used since 02 Feb 1995


Marc Timothy Malcolm Shaw - Director (Inactive)

Appointment date: 29 Nov 1994

Termination date: 31 Oct 1995

Address: Hamilton,

Address used since 29 Nov 1994


Gloria Ann Rennie - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 29 Nov 1994

Address: St Heliers,

Address used since 24 Jun 1994


Peter James Mcclintock - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 29 Nov 1994

Address: Auckland 10,

Address used since 24 Jun 1994

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre