Shortcuts

Team New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038867361
NZBN
582931
Company Number
Registered
Company Status
R911202
Industry classification code
"professional Boating, Yachting"
Industry classification description
Current address
Level 37, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 19 Sep 2003
Level 37, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 07 Dec 2018

Team New Zealand Limited was started on 06 May 1993 and issued a number of 9429038867361. This registered LTD company has been managed by 23 directors: Robert Leslie Field - an active director whose contract began on 01 Oct 2014,
Kevin Basil Shoebridge - an active director whose contract began on 18 Mar 2019,
Grant Stanley Dalton - an active director whose contract began on 18 Mar 2019,
Gregory Bernard Horton - an active director whose contract began on 31 May 2021,
Stephen Robert Tindall - an inactive director whose contract began on 01 Oct 2014 and was terminated on 03 Jun 2021.
As stated in our database (updated on 05 Feb 2022), the company uses 1 address: Level 37, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, registered).
Up until 07 Dec 2018, Team New Zealand Limited had been using 168 Beaumont Street, Freemans Bay, Auckland 1010 as their physical address.
A total of 790 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 790 shares are held by 2 entities, namely:
Grant Dalton (a director) located at Parnell, Auckland postcode 1052,
Gregory Horton (an individual) located at Remuera, Auckland postcode 1050. Team New Zealand Limited was classified as ""Professional boating, yachting"" (ANZSIC R911202).

Addresses

Principal place of activity

135 Halsey Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 168 Beaumont Street, Freemans Bay, Auckland 1010, 1010 New Zealand

Physical address used from 08 Dec 2015 to 07 Dec 2018

Address #2: 135 Halsey Street, Freemans Bay, Auckland 1010, 1010 New Zealand

Physical address used from 03 Dec 2010 to 08 Dec 2015

Address #3: 141 Halsey Street, Freemans Bay, Auckland 1010 New Zealand

Physical address used from 30 Nov 2009 to 03 Dec 2010

Address #4: 141 Halsey Street, Freemans Bay, Auckland

Physical address used from 05 Dec 2006 to 30 Nov 2009

Address #5: C/- Harmos Horton Lusk, Level37, Vero Centre, 48 Shortland Street, Auckland

Physical address used from 19 Sep 2003 to 05 Dec 2006

Address #6: Level 30, Royal & Sun Allaince Centre, 48 Shortland Street, Auckland

Registered address used from 18 Nov 2001 to 19 Sep 2003

Address #7: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address #8: Level 30, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 19 Sep 2003

Address #9: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 18 Nov 2001

Contact info
64 9 3550900
Phone
shane.mcalister@emiratesteamnz.com
Email
emirates-team-new-zealand.americascup.com
Website
Financial Data

Basic Financial info

Total number of Shares: 790

Annual return filing month: November

Annual return last filed: 08 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 790
Director Grant Stanley Dalton Parnell
Auckland
1052
New Zealand
Individual Gregory Bernard Horton Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gary Albert Paykel Remuera
Auckland 1050

New Zealand
Individual Stephen Robert Tindall Takapuna
Auckland
0622
New Zealand
Individual Keith Sharman Turner Rd 4
Tauranga
3174
New Zealand
Entity Team New Zealand Trustee Limited
Shareholder NZBN: 9429038842214
Company Number: 590440
Entity Team New Zealand Trustee Limited
Shareholder NZBN: 9429038842214
Company Number: 590440
Individual James Alfred Farmer Auckland City
Auckland 1010

New Zealand
Directors

Robert Leslie Field - Director

Appointment date: 01 Oct 2014

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 01 Oct 2014


Kevin Basil Shoebridge - Director

Appointment date: 18 Mar 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 18 Mar 2019


Grant Stanley Dalton - Director

Appointment date: 18 Mar 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Mar 2019


Gregory Bernard Horton - Director

Appointment date: 31 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2021


Stephen Robert Tindall - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 03 Jun 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Oct 2014


Grant Stanley Dalton - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 14 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2005


Gregory Bernard Horton - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 14 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014


Tina Jane Symmans - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 14 Sep 2018

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 01 Oct 2014


Keith Sharman Turner - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 27 Apr 2015

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 27 Jun 2014


Gary Albert Paykel - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 30 Jun 2014

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


James Alfred Farmer - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 15 May 2013

Address: 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Nov 2009


Ralph James Norris - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Epsom, Auckland,

Address used since 28 Feb 2001


John Carter Risley - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Halifax, Nova Scotia, Canada,

Address used since 28 Feb 2001


Ross James Blackman - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Takapuna, Auckland,

Address used since 28 Feb 2001


Kevin John Roberts - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Remuera, Auckland,

Address used since 28 Feb 2001


Thomas William Schnackenberg - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Kohimarama, Auckland,

Address used since 28 Feb 2001


Peter Francis Menzies - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 02 Sep 2003

Address: Devonport, Auckland,

Address used since 28 Feb 2001


Anthony Thomas - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 02 Sep 2003

Address: St Heliers, Auckland,

Address used since 17 Oct 2001


Richard James O'bryen Hoare - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 28 Feb 2001

Address: Takapuna, Auckland,

Address used since 06 May 1993


Richard Arkle Green - Director (Inactive)

Appointment date: 06 May 1993

Termination date: 28 Feb 2001

Address: Remuera, Auckland,

Address used since 06 May 1993


John Olliver Lusk - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 28 Feb 2001

Address: Remuera, Auckland,

Address used since 04 Jun 1993


George Roger Wayne France - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 28 Feb 2001

Address: Remuera, Auckland,

Address used since 04 Jun 1993


Sir Thomas Edwin Clark - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 28 Feb 2001

Address: South Kaipara Heads Road, R D 1, Helensville,

Address used since 11 Aug 1993

Nearby companies
Similar companies

America's Cup Event Limited
168 Beaumont Street

Diverse Projects Limited
16 Gr Market Place

Kz Ventures Limited
4 Putiki Street

Marinelogix Nz Limited
3 Scotland Street

Multi Yachting Limited
38 Stanley Point Road

Reid Yacht Services Limited
Cnr Beaumont & Jellicoe Streets