Shortcuts

Sportive Nz Limited

Type: NZ Limited Company (Ltd)
9429040362731
NZBN
138678
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Mar 2014

Sportive Nz Limited was incorporated on 17 Nov 1977 and issued a New Zealand Business Number of 9429040362731. The registered LTD company has been supervised by 6 directors: Ivan Gregory Keil Jones - an active director whose contract began on 13 Dec 1995,
Martin Roy Keil Jones - an inactive director whose contract began on 13 Dec 1995 and was terminated on 01 Nov 2018,
Clive Weston - an inactive director whose contract began on 13 Dec 1995 and was terminated on 01 Dec 2003,
Barrie Maitland Keil Jones - an inactive director whose contract began on 17 Oct 1988 and was terminated on 13 Dec 1995,
David Paul Rogers - an inactive director whose contract began on 17 Oct 1988 and was terminated on 13 Dec 1995.
According to our data (last updated on 27 Apr 2024), this company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, registered).
Up to 04 Mar 2014, Sportive Nz Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
BizDb identified former names for this company: from 17 Nov 1977 to 30 Jan 2002 they were called Sportive Agencies New Zealand Limited.
A total of 530000 shares are allocated to 3 groups (9 shareholders in total). As far as the first group is concerned, 53000 shares are held by 3 entities, namely:
Sbh Trustee Limited (an entity) located at 76 Victoria Street postcode 8141,
Jones, Diana Sally Marian (an individual) located at 5 Overdale Drive, Cashmere, Christchurch postcode 8022,
Hackthorne Trustees Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
The 2nd group consists of 3 shareholders, holds 80% shares (exactly 424000 shares) and includes
Hackthorne Trustees Limited - located at 100 Moorhouse Avenue, Christchurch,
Jones, Penelope Lee - located at Cashmere, Christchurch,
Jones, Ivan Gregory Keil - located at Cashmere, Christchurch.
The third share allocation (53000 shares, 10%) belongs to 3 entities, namely:
Jones, Tessa Jane, located at Geraldine (an individual),
Jones, Barrie Maitland Keil, located at 5 Overdale Drive, Cashmere, Christchurch (an individual),
Jones, Diana Sally Marian, located at 5 Overdale Drive, Cashmere, Christchurch (an individual).

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 12 May 2011 to 04 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 16 Sep 2009 to 12 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 15 Jun 2006 to 16 Sep 2009

Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 12 Oct 2004 to 15 Jun 2006

Address: C/- Godsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 07 Nov 2003 to 12 Oct 2004

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 07 Nov 2003 to 15 Jun 2006

Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical & registered address used from 28 Apr 2003 to 07 Nov 2003

Address: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 08 Sep 2000 to 28 Apr 2003

Address: Kpmg, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 08 Sep 2000 to 28 Apr 2003

Address: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 30 Jun 1997 to 08 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 530000

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53000
Entity (NZ Limited Company) Sbh Trustee Limited
Shareholder NZBN: 9429037480202
76 Victoria Street
8141
New Zealand
Individual Jones, Diana Sally Marian 5 Overdale Drive, Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 424000
Entity (NZ Limited Company) Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Jones, Penelope Lee Cashmere
Christchurch
8022
New Zealand
Individual Jones, Ivan Gregory Keil Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 53000
Individual Jones, Tessa Jane Geraldine
7930
New Zealand
Individual Jones, Barrie Maitland Keil 5 Overdale Drive, Cashmere
Christchurch
8022
New Zealand
Individual Jones, Diana Sally Marian 5 Overdale Drive, Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weston, Clive Christchurch
Individual Jones, Barrie Maitland Keil 5 Overdale Drive, Cashmere
Christchurch
8022
New Zealand
Other Intersport Management Limited Level 1
250 Oxford Terrace, Christchurch 8011
Individual Jones, Ivan Gregory Keil Christchurch
Individual Sycamore, Tony Jason Kaikorai
Dunedin 9010

New Zealand
Directors

Ivan Gregory Keil Jones - Director

Appointment date: 13 Dec 1995

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Aug 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Aug 2008

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2018


Martin Roy Keil Jones - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 01 Nov 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2008


Clive Weston - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 01 Dec 2003

Address: Christchurch,

Address used since 13 Dec 1995


Barrie Maitland Keil Jones - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 13 Dec 1995

Address: Christchurch,

Address used since 17 Oct 1988


David Paul Rogers - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 13 Dec 1995

Address: Christchurch,

Address used since 17 Oct 1988


Diana Sally Marion Jones - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 13 Dec 1995

Address: Christchurch,

Address used since 17 Oct 1988