Shortcuts

New Zealand Sports Hall Of Fame Limited

Type: NZ Limited Company (Ltd)
9429039044167
NZBN
527258
Company Number
Registered
Company Status
Current address
C/- Matin Jarvie Pkf
3rd Floor, 85 The Terrace
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Sep 1997
Level 1, Plaza House
243 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 18 Nov 2010

New Zealand Sports Hall Of Fame Limited, a registered company, was registered on 02 Mar 1992. 9429039044167 is the NZ business identifier it was issued. This company has been managed by 7 directors: Stuart James Mclauchlan - an active director whose contract began on 18 Oct 2023,
Ronald Allan Palenski - an inactive director whose contract began on 22 Aug 2007 and was terminated on 22 Aug 2023,
Joseph Romanos - an inactive director whose contract began on 26 Aug 1996 and was terminated on 01 Sep 2002,
Ronald Findlay - an inactive director whose contract began on 28 Mar 1994 and was terminated on 26 Aug 1996,
Cecil Albert Blazey - an inactive director whose contract began on 28 Mar 1994 and was terminated on 26 Aug 1996.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (types include: registered, physical).
New Zealand Sports Hall Of Fame Limited had been using G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin as their registered address up until 18 Nov 2010.
One entity owns all company shares (exactly 2 shares) - Mclauchlan, Stuart James - located at 9016, Maori Hill, Dunedin.

Addresses

Previous addresses

Address #1: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Registered & physical address used from 26 Jul 2007 to 18 Nov 2010

Address #2: 1st Floor, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 15 Dec 1998 to 26 Jul 2007

Address #3: -

Physical address used from 30 Sep 1998 to 30 Sep 1998

Address #4: Same As Registered Office.

Physical address used from 30 Sep 1998 to 26 Jul 2007

Address #5: 3rd Floor, 85 The Terrace, Wellington

Registered address used from 28 Aug 1997 to 15 Dec 1998

Address #6: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 30 Mar 1994 to 28 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 02 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Mclauchlan, Stuart James Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palenski, Ronald Allan Musselburgh
Dunedin
9013
New Zealand
Directors

Stuart James Mclauchlan - Director

Appointment date: 18 Oct 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 18 Oct 2023


Ronald Allan Palenski - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 22 Aug 2023

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 21 Jul 2015


Joseph Romanos - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 01 Sep 2002

Address: Karori, Wellington,

Address used since 26 Aug 1996


Ronald Findlay - Director (Inactive)

Appointment date: 28 Mar 1994

Termination date: 26 Aug 1996

Address: Papakowhai, Wellington,

Address used since 28 Mar 1994


Cecil Albert Blazey - Director (Inactive)

Appointment date: 28 Mar 1994

Termination date: 26 Aug 1996

Address: Karori, Wellington,

Address used since 28 Mar 1994


Bruce Clifford Stokell - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 28 Mar 1994

Address: Wadestown, Wellington,

Address used since 02 Mar 1992


Mary Lillian Stuart - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 28 Mar 1994

Address: Karori, Wellington,

Address used since 18 Jun 1992

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House