Shortcuts

Sport Management Concepts Group Limited

Type: NZ Limited Company (Ltd)
9429039185679
NZBN
481604
Company Number
Registered
Company Status
Current address
38 Mt Hobson Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 13 May 2011

Sport Management Concepts Group Limited was registered on 29 Aug 1990 and issued a business number of 9429039185679. This registered LTD company has been supervised by 5 directors: Mark Campbell Graham - an active director whose contract began on 01 May 1992,
David Mee - an active director whose contract began on 13 Jul 1995,
Peter Desmond Cox - an inactive director whose contract began on 13 Jul 1995 and was terminated on 01 Nov 2005,
Christopher Bruce Simpson - an inactive director whose contract began on 01 May 1992 and was terminated on 01 Sep 1997,
Anthony John Mark Healey - an inactive director whose contract began on 01 Dec 1992 and was terminated on 13 Jul 1995.
According to BizDb's information (updated on 16 Apr 2024), the company filed 1 address: 38 Mt Hobson Road, Remuera, Auckland, 1050 (type: registered, physical).
Until 13 May 2011, Sport Management Concepts Group Limited had been using Building 1, Suite 4, 2B William Pickering Drive, Albany, North Shore City 0632 as their registered address.
BizDb identified other names for the company: from 29 Aug 1990 to 20 Apr 1995 they were named Number Ten Promotions Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Graham, Mark Campbell (an individual) located at Campbells Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 67% shares (exactly 67 shares) and includes
Mee, David - located at Remuera, Auckland.

Addresses

Previous addresses

Address: Building 1, Suite 4, 2b William Pickering Drive, Albany, North Shore City 0632 New Zealand

Registered & physical address used from 16 Apr 2009 to 13 May 2011

Address: 141 Ladies Mile, Ellerslie, Auckland

Registered address used from 01 May 2006 to 16 Apr 2009

Address: 12 Hampton Rd, Kohimarama, Auckland

Registered address used from 22 Apr 2003 to 01 May 2006

Address: 9 Buxton Square, Nelson

Registered address used from 30 Apr 2001 to 22 Apr 2003

Address: Same As Registered Office

Physical address used from 01 Oct 1997 to 16 Apr 2009

Address: C/-mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 01 Oct 1997 to 01 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 14 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Graham, Mark Campbell Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Mee, David Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Christopher Bruce St Martins
Christchurch
Individual Cox, Peter Desmond Glendowie
Auckland
Individual Cox, Peter Desmond Featherston
Featherston
5710
New Zealand
Directors

Mark Campbell Graham - Director

Appointment date: 01 May 1992

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 13 Apr 2003


David Mee - Director

Appointment date: 13 Jul 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Apr 2013


Peter Desmond Cox - Director (Inactive)

Appointment date: 13 Jul 1995

Termination date: 01 Nov 2005

Address: Glendowie, Auckland,

Address used since 13 Jul 1995


Christopher Bruce Simpson - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 01 Sep 1997

Address: St Martins, Christchurch,

Address used since 01 May 1992


Anthony John Mark Healey - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 13 Jul 1995

Address: Nelson,

Address used since 01 Dec 1992

Nearby companies