Shortcuts

Computerised Match Ticketing Limited

Type: NZ Limited Company (Ltd)
9429038702402
NZBN
626469
Company Number
Registered
Company Status
Current address
Lvl 4, 100 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Other address (Address for Records) used since 08 Sep 2017
Lvl 3, 100 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Sep 2022
Lvl 3, 100 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Sep 2022

Computerised Match Ticketing Limited, a registered company, was registered on 06 Sep 1994. 9429038702402 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Patricia Lee Reddy - an active director whose contract began on 01 Feb 2023,
John Stewart Mitchell - an inactive director whose contract began on 28 Apr 2022 and was terminated on 27 Apr 2023,
Brent Graham Impey - an inactive director whose contract began on 29 May 2014 and was terminated on 29 Apr 2022,
Michael Thomas Eagle - an inactive director whose contract began on 09 Dec 2010 and was terminated on 29 May 2014,
Michael James Bowie Hobbs - an inactive director whose contract began on 18 Sep 2002 and was terminated on 09 Dec 2010.
Updated on 05 May 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (registered address),
Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (physical address),
Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (service address),
Lvl 3, 100 Molesworth Street, Thorndon, Wellington, 6011 (other address) among others.
Computerised Match Ticketing Limited had been using Lvl 4, 100 Molesworth Street, Thorndon, Wellington as their registered address until 09 Sep 2022.
One entity owns all company shares (exactly 1000 shares) - New Zealand Rugby Football Union - located at 6011, Thorndon, Wellington.

Addresses

Previous addresses

Address #1: Lvl 4, 100 Molesworth Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 18 Sep 2013 to 09 Sep 2022

Address #2: 1 Hinemoa Street, Centreport, Wellington New Zealand

Registered & physical address used from 07 Nov 2002 to 18 Sep 2013

Address #3: C/- New Zealand Rugby Football Union Inc, 1st Floor, Huddart Park Building,, 1 Post Office Square,, Wellington

Registered address used from 09 Oct 2000 to 07 Nov 2002

Address #4: C/- New Zealand Rugby Football Union Inc, 1st Floor, Huddart Parker Building, 1 Post Office Square,, Wellington

Physical address used from 06 Sep 1994 to 07 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) New Zealand Rugby Football Union Thorndon
Wellington
6011
New Zealand

Ultimate Holding Company

30 Jun 2022
Effective Date
New Zealand Rugby Union
Name
Incorp_society
Type
215355
Ultimate Holding Company Number
NZ
Country of origin
100 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Address
Directors

Patricia Lee Reddy - Director

Appointment date: 01 Feb 2023

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Feb 2023


John Stewart Mitchell - Director (Inactive)

Appointment date: 28 Apr 2022

Termination date: 27 Apr 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 28 Apr 2022


Brent Graham Impey - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 29 Apr 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 May 2014


Michael Thomas Eagle - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 29 May 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 09 Dec 2010


Michael James Bowie Hobbs - Director (Inactive)

Appointment date: 18 Sep 2002

Termination date: 09 Dec 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 18 Sep 2002


Robert Anthony Fisher - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 18 Sep 2002

Address: Remuera, Auckland,

Address used since 06 Sep 1994


Richard Alan Guy - Director (Inactive)

Appointment date: 04 Apr 1996

Termination date: 22 Oct 1998

Address: Waipu, Northland,

Address used since 04 Apr 1996


Richard G.k. Crawshaw - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 15 Jul 1998

Address: Wainui, Gisborne,

Address used since 06 Sep 1994


Duncan Roy Garvie - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 01 Aug 1997

Address: Hataitai, Wellington,

Address used since 06 Sep 1994


Edward James Tonks - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 04 Apr 1996

Address: Broadmeadows, Wellington,

Address used since 06 Sep 1994


George Robin Verry - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 12 Jan 1996

Address: Johnsonville, Wellington,

Address used since 06 Sep 1994

Nearby companies