Shortcuts

The New Zealand Masters Games Limited

Type: NZ Limited Company (Ltd)
9429039120168
NZBN
503408
Company Number
Registered
Company Status
061661453
GST Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
101 Guyton Street
Wanganui 4500
New Zealand
Registered address used since 22 Sep 2015
226 London St
Springvale Park
Whanganui 4500
New Zealand
Physical & service address used since 11 Oct 2019
226 London St
Springvale Park
Whanganui 4500
New Zealand
Delivery & office address used since 30 Oct 2020

The New Zealand Masters Games Limited was incorporated on 15 May 1991 and issued an NZ business identifier of 9429039120168. The registered LTD company has been run by 28 directors: John Peter Brimble - an active director whose contract started on 01 Mar 2013,
Danny Ronald Jonas - an active director whose contract started on 11 Oct 2017,
James Douglas Richard Bowen - an active director whose contract started on 11 Oct 2017,
Kevin Fredrick Matua Nicholson - an active director whose contract started on 12 Aug 2019,
Robin Victor Vinsen - an active director whose contract started on 16 Jan 2020.
As stated in our data (last updated on 21 Apr 2024), this company registered 4 addresses: 226 London St, Springvale Park, Whanganui, 4500 (delivery address),
226 London St, Springvale Park, Whanganui, 4500 (office address),
Po Box 516, Whanganui, 4500 (postal address),
226 London St, Springvale Park, Whanganui, 4500 (physical address) among others.
Until 11 Oct 2019, The New Zealand Masters Games Limited had been using 40 Maria Place Ext, Whanganui, Whanganui as their physical address.
BizDb found previous names for this company: from 15 May 1991 to 03 Aug 1991 they were called Treading Well Shelf Number Two Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Wanganui District Council (an other) located at Wanganui.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Whanganui (New Zealand) Masters Games Trust - located at Whanganui, Whanganui. The New Zealand Masters Games Limited has been categorised as "Event, recreational or promotional, management" (business classification N729930).

Addresses

Other active addresses

Address #4: Po Box 516, Whanganui, 4500 New Zealand

Postal address used from 30 Oct 2020

Principal place of activity

40 Maria Place, Whanganui, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 40 Maria Place Ext, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 12 Apr 2017 to 11 Oct 2019

Address #2: 99 St Hill Street, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 15 Sep 2016 to 12 Apr 2017

Address #3: 101 Guyton Street, Wanganui, 4500 New Zealand

Physical address used from 22 Sep 2015 to 15 Sep 2016

Address #4: 236 Victoria Avenue, Wanganui New Zealand

Registered & physical address used from 21 Jul 2009 to 22 Sep 2015

Address #5: C/ - Trafalgar Resources Limited, Management Consultants, 16 Bell Street, Wanganui

Registered address used from 14 Sep 2000 to 21 Jul 2009

Address #6: 16 Bell Street, Wanganui

Physical address used from 10 Sep 1997 to 10 Sep 1997

Address #7: Springvale Park, G F Moore Drive, Wanganui

Registered address used from 10 Sep 1997 to 14 Sep 2000

Address #8: Same As Registered Office

Physical address used from 10 Sep 1997 to 10 Sep 1997

Address #9: 24 Bell Street, Wanganui

Physical address used from 10 Sep 1997 to 21 Jul 2009

Address #10: Commerce House, 39 Victoria Avenue, Wanganui

Registered address used from 23 Aug 1995 to 10 Sep 1997

Address #11: Toops Building, Corner Victoria Ave & Glasgow Street, Wanganui

Registered address used from 29 Sep 1993 to 23 Aug 1995

Address #12: Treadwell Gordon And Co, Suite 8, Wicksteed Terrace, Wanganui

Registered address used from 04 Mar 1993 to 29 Sep 1993

Address #13: -

Physical address used from 21 Feb 1992 to 10 Sep 1997

Contact info
64 6 3492315
Phone
64 6 3492300
30 Oct 2020 Phone
karen@sportwhanganui.co.nz
Email
info@sportwhanganui.co.nz
21 Oct 2022 nzbn-reserved-invoice-email-address-purpose
info@sportwhanganui.co.nz
30 Oct 2020 Email
nzmg.com
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Other (Other) Wanganui District Council Wanganui
Shares Allocation #2 Number of Shares: 51
Other (Other) Whanganui (new Zealand) Masters Games Trust Whanganui
Whanganui
4500
New Zealand
Directors

John Peter Brimble - Director

Appointment date: 01 Mar 2013

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 14 Sep 2015


Danny Ronald Jonas - Director

Appointment date: 11 Oct 2017

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 30 Apr 2023

Address: Westmere, Whanganui, 4501 New Zealand

Address used since 06 Oct 2019

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 11 Oct 2017


James Douglas Richard Bowen - Director

Appointment date: 11 Oct 2017

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 01 Nov 2023

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 11 Oct 2017


Kevin Fredrick Matua Nicholson - Director

Appointment date: 12 Aug 2019

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 12 Aug 2019


Robin Victor Vinsen - Director

Appointment date: 16 Jan 2020

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 16 Jan 2020


Julie Elaine Ryan - Director

Appointment date: 05 Feb 2021

Address: Forbury, Dunedin, 9012 New Zealand

Address used since 05 Feb 2021


Andrew Peter Whiley - Director

Appointment date: 23 Nov 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 23 Nov 2021


John Tyson Bezette - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 23 Sep 2020

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 15 Oct 2016


Philippa June Baker-hogan - Director (Inactive)

Appointment date: 06 Feb 2011

Termination date: 16 Jan 2020

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 06 Feb 2011


Kym Fell - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 23 May 2019

Address: Rd 1, Brunswick, 4571 New Zealand

Address used since 11 Oct 2017


Mark David Stoneman - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 31 Jul 2017

Address: Rd 1, Wanganui, 4571 New Zealand

Address used since 19 Jun 2015


Kevin Walter Ross - Director (Inactive)

Appointment date: 08 Feb 2007

Termination date: 05 Sep 2016

Address: Rd4, Wanganui, 4574 New Zealand

Address used since 14 Sep 2015


Trevor Strong - Director (Inactive)

Appointment date: 05 Sep 2007

Termination date: 05 Sep 2016

Address: Wanganui, 4501 New Zealand

Address used since 14 Sep 2015


Leigh Grant - Director (Inactive)

Appointment date: 16 Sep 2003

Termination date: 19 Jun 2015

Address: Wanganui, New Zealand

Address used since 16 Sep 2003


Philip James Harland - Director (Inactive)

Appointment date: 17 Aug 2000

Termination date: 28 Feb 2013

Address: Macandrew Bay, Dunedin,

Address used since 17 Aug 2000


Dorothy Margaret Mckinnon - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 30 Nov 2010

Address: Wanganui,

Address used since 28 Sep 2005


Colin John Whitlock - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 05 Sep 2007

Address: Wanganui,

Address used since 02 Sep 1992


Tony Trass - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 20 Aug 2007

Address: Wanganui,

Address used since 28 Sep 2005


Charles Ernest Poynter - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 27 Oct 2006

Address: Wanganui,

Address used since 02 Sep 1992


Michael Charles Bentley Green - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 28 Sep 2005

Address: Rd11, Wanganui,

Address used since 10 May 2000


Murray Rodney Carey - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 16 Sep 2003

Address: Wanganui,

Address used since 03 Jun 1997


John Peter Brimble - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 17 Aug 2000

Address: Waverley, Dunedin,

Address used since 02 Sep 1992


Murray George Gilbertson - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 10 May 2000

Address: Wanganui,

Address used since 02 Sep 1992


Roger David Buller - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 24 Mar 1998

Address: Wanganui,

Address used since 02 Sep 1992


Paul William Mitchell - Director (Inactive)

Appointment date: 02 Sep 1992

Termination date: 21 Mar 1997

Address: Wanganui,

Address used since 02 Sep 1992


Murray Burnette - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 01 Oct 1996

Address: Rd 2, Wanganui,

Address used since 27 Sep 1996


Ian Roy Burgess - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 02 Sep 1992

Address: Wanganui,

Address used since 15 May 1991


Richard Geoffrey Warren Austin - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 02 Sep 1992

Address: Rd 2, Wanganui,

Address used since 15 May 1991

Nearby companies

Intermac Limited
46 Wilson Street

Superclean Distributors Limited
50 Maria Place Extension

Trigger Point Massage Therapy Limited
32 Wilson Street

Mantin Limited
48a Wilson Street

Central City Automotive 2014 Limited
26 Wilson Street

Ginza Bargains Limited
54 Maria Place

Similar companies

Akiwa Management Group Limited
43 Taupo Quay

Battlemania Promotions Limited
39 Victoria Avenue

Empire Pr Limited
45 College Street

Jigsaw Events Limited
167 Oroua Road

Keweloa Heights Limited
1697 State Highway 3

The Silver Bullet Company Limited
117 Green Road