Tony Rogers Sports Consultants Limited was registered on 11 Jun 1986 and issued an NZBN of 9429039750402. The registered LTD company has been supervised by 4 directors: Anthony Vincent Rogers - an active director whose contract began on 11 Aug 1991,
Simon Anthony Rogers - an active director whose contract began on 01 Oct 2012,
Benjamin Donald Rogers - an active director whose contract began on 01 Oct 2020,
Sheelagh Frances Rogers - an inactive director whose contract began on 11 Aug 1991 and was terminated on 12 May 2003.
As stated in the BizDb information (last updated on 21 Mar 2024), this company uses 5 addresess: 568 / G Adelaide Road, Berhampore, Wellington,, 6023 (physical address),
568 / G Adelaide Road, Berhampore, Wellington,, 6023 (service address),
Po Box 14414, Kilbirnie, Wellington, 6022 (postal address),
568 G Adelaide Road, Berhampore, Wellington, 6023 (office address) among others.
Up until 27 Apr 2021, Tony Rogers Sports Consultants Limited had been using 6 Highgate, Rototuna, Hamilton as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Rogers, Benjamin Donald (an individual) located at Highland Park, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Rogers, Simon Anthony - located at Berhampore, Wellington.
The 3rd share allotment (60 shares, 60%) belongs to 1 entity, namely:
Rogers, Anthony Vincent, located at Berhampore, Wellington (an individual). Tony Rogers Sports Consultants Limited has been classified as "Sports administration service - professional sport nec" (ANZSIC R911460).
Other active addresses
Address #4: 568 / G Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Delivery address used from 18 Apr 2021
Address #5: 568 / G Adelaide Road, Berhampore, Wellington,, 6023 New Zealand
Physical & service address used from 27 Apr 2021
Principal place of activity
568 G Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Previous addresses
Address #1: 6 Highgate, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 06 May 2019 to 27 Apr 2021
Address #2: 568 / G Adelaide Road, Berhampore, Wellington,, 6023 New Zealand
Physical address used from 15 Apr 2015 to 06 May 2019
Address #3: 2802/1 Courthouse Lane, City, Auckland,, 1010 New Zealand
Physical address used from 30 Apr 2013 to 15 Apr 2015
Address #4: 568 / G Adelaide Road, Berhampore, Wellington,, 6023 New Zealand
Physical address used from 06 May 2011 to 30 Apr 2013
Address #5: 568/ G Adelaide Road, Berhampore, Wellington, 6022 New Zealand
Physical & registered address used from 05 May 2009 to 06 May 2011
Address #6: Cowley, Stanich & Co Ltd, Chartered Accountants, 7 Hakanoa Street, Huntly
Physical & registered address used from 07 May 2003 to 05 May 2009
Address #7: C/- Cowley Stanich & Co, Main Street, Huntly
Registered address used from 28 Apr 2000 to 07 May 2003
Address #8: C/o Cowley Stanich & Co, Main Street, Huntly
Registered address used from 29 Apr 1998 to 28 Apr 2000
Address #9: Same As Registered Office
Physical address used from 19 Feb 1992 to 07 May 2003
Address #10: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Rogers, Benjamin Donald |
Highland Park Auckland 2010 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Rogers, Simon Anthony |
Berhampore Wellington 6023 New Zealand |
05 Apr 2018 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Rogers, Anthony Vincent |
Berhampore Wellington 6023 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Sheelagh Frances |
Hamilton |
27 Apr 2004 - 27 Apr 2004 |
Individual | Rogers, Philippa Alice |
Papakowhai Wellington New Zealand |
27 Apr 2004 - 05 Apr 2018 |
Anthony Vincent Rogers - Director
Appointment date: 11 Aug 1991
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 04 Apr 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 18 Apr 2021
Address: Enderley, Hamilton, 3214 New Zealand
Address used since 26 Dec 2020
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 05 Apr 2018
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 07 Apr 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Apr 2020
Simon Anthony Rogers - Director
Appointment date: 01 Oct 2012
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 04 Apr 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 18 Apr 2021
Address: Enderley, Hamilton, 3214 New Zealand
Address used since 26 Dec 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 05 Apr 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Apr 2017
Benjamin Donald Rogers - Director
Appointment date: 01 Oct 2020
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 25 Apr 2022
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 18 Apr 2021
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 01 Oct 2020
Sheelagh Frances Rogers - Director (Inactive)
Appointment date: 11 Aug 1991
Termination date: 12 May 2003
Address: Hamilton,
Address used since 11 Aug 1991
The Wellington Humour Advancement Trust
566 N Adelaide Road
Risk Management Limited
23 Royal Street
The Flying Carpet Limited
32/559 Adelaide Road
Somali Peoples Trust
Flat 37, 559 Adelaide Road
Society Of Christ
Society Of Christ
Home Studio Limited
60 Lavaud Street
Full Klass Limited
217 Helston Road
Hq Management Limited
9 Camellia Tce
Kelly Group Nz Limited
Ground Floor 271-277 Willis Street
Octagon Holdings Limited
J'mall Office Block
Sport Management Group Limited
28 Kilbirnie Crescent
Two Halves Sports Management Limited
117 Thurleigh Grove