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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Graham, Mark Campbell |
Campbells Bay Auckland 0630 New Zealand |
29 Aug 1990 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Mee, David |
Remuera Auckland 1050 New Zealand |
29 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Christopher Bruce |
St Martins Christchurch |
29 Aug 1990 - 02 Nov 2005 |
Individual | Cox, Peter Desmond |
Glendowie Auckland |
29 Aug 1990 - 02 Nov 2005 |
Individual | Cox, Peter Desmond |
Featherston Featherston 5710 New Zealand |
26 Mar 2008 - 14 Jun 2016 |
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
Auckland U3a Network Trust
1 Mount Hobson Lane
Waihi Beach Protection Society Incorporated
C/o David Flacks
Limmud Nz Trust
47 Market Road
East Day Spa (wellington) Limited
6 Mount Hobson Lane
Reliant Scimitar And Sabre Owners Club Of New Zealand Incorporated
8 Mount Hobson Lane
G.j Fashion Limited
19/130 Great South Road