Shortcuts

Potters Park Limited

Type: NZ Limited Company (Ltd)
9429039130471
NZBN
500306
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Eden Park
Reimers Avenue
Kingsland, Auckland
Other address (Address for Records) used since 19 Jun 1998
Gate B, Walters Road
Level 6, Asb Stand, Eden Park
Auckland 1446
New Zealand
Office & delivery & other (Address for Records) & records address used since 30 Oct 2019
Po Box 56152
Dominion Road
Auckland 1446
New Zealand
Postal address used since 30 Oct 2019

Potters Park Limited, a registered company, was launched on 15 Apr 1991. 9429039130471 is the NZ business number it was issued. This company has been managed by 14 directors: Jarrod Matthew Bear - an active director whose contract started on 20 Nov 2017,
Andrew Grant Dalton - an inactive director whose contract started on 21 Feb 2006 and was terminated on 21 Nov 2017,
David John White - an inactive director whose contract started on 13 Mar 2001 and was terminated on 21 Feb 2006,
Maurice Trapp - an inactive director whose contract started on 04 Dec 2000 and was terminated on 13 Mar 2001,
Geoff Bernard Hipkins - an inactive director whose contract started on 07 Jul 2000 and was terminated on 04 Dec 2000.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (registered address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (physical address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (service address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (other address) among others.
Potters Park Limited had been using Level 6, Asb Stand, Walters Road, Mt Eden, Auckland as their physical address up until 07 Nov 2019.
Previous aliases for the company, as we established at BizDb, included: from 31 Mar 1998 to 12 Feb 1999 they were named Auckland Blues Limited, from 15 Apr 1991 to 31 Mar 1998 they were named The Superscreen Company Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4999 shares (99.98%).

Addresses

Other active addresses

Address #4: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand

Registered & physical & service address used from 07 Nov 2019

Principal place of activity

Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand


Previous addresses

Address #1: Level 6, Asb Stand, Walters Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 24 Nov 2011 to 07 Nov 2019

Address #2: Eden Park, Reimers Avenue, Mt Eden, Auckland New Zealand

Physical & registered address used from 19 Dec 2003 to 24 Nov 2011

Address #3: Kpmg, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 13 Aug 2001 to 13 Aug 2001

Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 13 Aug 2001 to 19 Dec 2003

Address #5: Kpmg, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 13 Aug 2001 to 19 Dec 2003

Address #6: Eden Park, Reimers Avenue, Kingsland

Registered & physical address used from 11 Aug 2000 to 13 Aug 2001

Contact info
64 9 8154850
30 Oct 2018 Phone
warrick.nansett@aucklandrugby.co.nz
Email
accounts@aucklandrugby.co.nz
19 Oct 2022 nzbn-reserved-invoice-email-address-purpose
paula.kent@aucklandrugby.co.nz
19 Oct 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Fisher, Robert Anthony Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 4999
Other (Other) Auckland Rugby Union Walters Road, Kingsland
Auckland
1446
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Auckland Rugby Union Incorporated
Name
Incorp_society
Type
221293
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jarrod Matthew Bear - Director

Appointment date: 20 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2017


Andrew Grant Dalton - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 21 Nov 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Jan 2016


David John White - Director (Inactive)

Appointment date: 13 Mar 2001

Termination date: 21 Feb 2006

Address: Epsom, Auckland,

Address used since 13 Mar 2001


Maurice Trapp - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 13 Mar 2001

Address: Mt Eden, Auckland,

Address used since 04 Dec 2000


Geoff Bernard Hipkins - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 04 Dec 2000

Address: Parnell, Auckland,

Address used since 07 Jul 2000


Matthew Charles Fleming - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 07 Jul 2000

Address: Mt Eden, Auckland,

Address used since 20 Jun 1997


Peter John Scutts - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 05 Mar 1998

Address: Parnell, Auckland,

Address used since 20 Dec 1995


Kenneth Hugh Baguley - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 20 Jun 1997

Address: Remuera,

Address used since 15 Apr 1991


Graeme Scott Hawkins - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 20 Jun 1997

Address: Epsom, Auckland,

Address used since 19 May 1995


Rodger Herbert Fisher - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 20 Jun 1997

Address: Takapuna,

Address used since 19 May 1995


Murray John Wright - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 20 Dec 1995

Address: Howick,

Address used since 15 Apr 1991


Howard Jack Mcgowan - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 19 May 1995

Address: Papatoetoe,

Address used since 15 Apr 1991


Lindsay Neil Singleton - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 19 May 1995

Address: Remuera,

Address used since 15 Apr 1991


Robert Anthony Fisher - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 19 May 1995

Address: Epsom,

Address used since 15 Apr 1991

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street