Sportcoach Management Limited, a registered company, was registered on 20 Jul 1993. 9429038824111 is the NZBN it was issued. The company has been run by 4 directors: Peter Muru Edward Walters - an active director whose contract started on 26 Nov 1993,
Mina Katrina Walters - an inactive director whose contract started on 26 Nov 1993 and was terminated on 29 Apr 2003,
Harold Ian Martin Mccombe - an inactive director whose contract started on 20 Jul 1993 and was terminated on 26 Nov 1993,
Clive Robert Carter - an inactive director whose contract started on 20 Jul 1993 and was terminated on 26 Nov 1993.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 35 Dunkirk Road, Panmure, Auckland, 1072 (types include: office, registered).
Sportcoach Management Limited had been using 40 Graham Avenue, Te Atatu Peninsula, Auckland as their physical address up to 12 Jun 2015.
Old names used by this company, as we found at BizDb, included: from 20 Jul 1993 to 24 Apr 2003 they were called Kingspark Properties Limited.
A single entity controls all company shares (exactly 10 shares) - Walters, Peter Muru Edward - located at 1072, Panmure, Auckland.
Principal place of activity
35 Dunkirk Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 40 Graham Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 15 Jan 2013 to 12 Jun 2015
Address #2: 40 Graham Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 15 Jan 2013 to 27 Jul 2015
Address #3: 23 Christian Road, Swanson, Auckland New Zealand
Physical & registered address used from 11 Sep 2007 to 15 Jan 2013
Address #4: 18 Arney Rd, Ranui
Registered & physical address used from 17 Mar 2005 to 11 Sep 2007
Address #5: 110 Holly Street, Avondale, Auckland
Physical & registered address used from 23 Feb 2004 to 17 Mar 2005
Address #6: 1 Benghazi Road, Panmure, Aucland
Physical address used from 11 Jun 1999 to 11 Jun 1999
Address #7: 33 Coral Crescent, Panmure, Auckland
Registered address used from 03 Jun 1999 to 23 Feb 2004
Address #8: 33 Coral Crescent, Panmure, Auckland
Physical address used from 01 Jun 1999 to 11 Jun 1999
Address #9: 532 Parnell Road, Auckland 1
Registered address used from 27 Jun 1996 to 03 Jun 1999
Address #10: Brookfields, 8th Floor, 19 Victoria Street, Auckland 1
Registered address used from 06 Dec 1993 to 27 Jun 1996
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Walters, Peter Muru Edward |
Panmure Auckland 1072 New Zealand |
20 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walters, Mina Katrina |
Panmure Auckland |
20 Jul 1993 - 10 Mar 2005 |
Peter Muru Edward Walters - Director
Appointment date: 26 Nov 1993
Address: Panmure, Auckland, 1072 New Zealand
Address used since 27 Aug 2016
Mina Katrina Walters - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 29 Apr 2003
Address: Panmure, Auckland,
Address used since 26 Nov 1993
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 20 Jul 1993
Termination date: 26 Nov 1993
Address: Forest Hill,
Address used since 20 Jul 1993
Clive Robert Carter - Director (Inactive)
Appointment date: 20 Jul 1993
Termination date: 26 Nov 1993
Address: St Heliers,
Address used since 20 Jul 1993
Inferno Nz Limited
35 Dunkirk Road
Marist Brothers Old Boys Rugby Club (auckland) Incorporated
20-50 Dunkirk Road
Jjk Plumbing And Gas Limited
14b Mareth Street
Dunkirk Road Activity Centre Incorporated
Dunkirk Road Activity Centre
Hope House Children's Trust
15 Dunkirk Road
Eventuate Nz Limited
38 Alamein Road