Shortcuts

Chiefs (provincial Unions) Gp Limited

Type: NZ Limited Company (Ltd)
9429041012079
NZBN
4822780
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 3, Southbloc
19 Knox Street
Hamilton 3244
New Zealand
Registered & physical & service address used since 07 May 2020
Po Box 19144
Hamilton
Hamilton 3244
New Zealand
Postal address used since 13 Aug 2020
Level 3, Southbloc
19 Knox Street
Hamilton 3244
New Zealand
Office & delivery address used since 13 Aug 2020

Chiefs (Provincial Unions) Gp Limited, a registered company, was started on 06 Dec 2013. 9429041012079 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been run by 14 directors: Craig Carter - an active director whose contract began on 29 Aug 2019,
Grant Dickey - an active director whose contract began on 29 Aug 2019,
Colin Joseph Ronald Groves - an active director whose contract began on 29 Aug 2019,
Andrew Stewart Thompson - an active director whose contract began on 10 Aug 2020,
Ronald John Thomassen - an active director whose contract began on 10 Aug 2020.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 19144, Hamilton, Hamilton, 3244 (type: postal, office).
Chiefs (Provincial Unions) Gp Limited had been using Level 1, Neville Thomson Building, Ruakura Research Centre, Hamilton as their registered address up to 07 May 2020.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group consists of 38 shares (3.8 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 38 shares (3.8 per cent). Finally there is the 3rd share allotment (231 shares 23.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 3, Southbloc, 19 Knox Street, Hamilton, 3244 New Zealand


Previous addresses

Address #1: Level 1, Neville Thomson Building, Ruakura Research Centre, Hamilton, 3247 New Zealand

Registered address used from 21 Mar 2016 to 07 May 2020

Address #2: Level 1, Neville Thomson Building, Ruakura Research Centre, Hamilton, 3247 New Zealand

Physical address used from 06 Dec 2013 to 07 May 2020

Address #3: 556 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 06 Dec 2013 to 21 Mar 2016

Contact info
64 7 8530231
30 Aug 2018 Phone
daniel@eth.co.nz
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
colinb@sportsss.co.nz
30 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Other (Other) King Country Rugby Football Union Incorporated Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 38
Other (Other) Thames Valley Rugby Football Union Incorporated Paeroa
Paeroa
3600
New Zealand
Shares Allocation #3 Number of Shares: 231
Other (Other) Waikato Rugby Union Incorporated Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 231
Other (Other) Bay Of Plenty Rugby Union Incorporated 81 Truman Road
Mount Maunganui
3149
New Zealand
Shares Allocation #5 Number of Shares: 231
Other (Other) Counties Manukau Rugby Football Union (incorporated) Franklin Road
Pukekohe
2120
New Zealand
Shares Allocation #6 Number of Shares: 231
Other (Other) Taranaki Rugby Football Union Incorporated Maratahu Street
New Plymouth
4310
New Zealand
Directors

Craig Carter - Director

Appointment date: 29 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2019


Grant Dickey - Director

Appointment date: 29 Aug 2019

Address: Rd 1, Manawaru, 3391 New Zealand

Address used since 29 Aug 2019


Colin Joseph Ronald Groves - Director

Appointment date: 29 Aug 2019

Address: Ohaupo, 3282 New Zealand

Address used since 29 Aug 2019


Andrew Stewart Thompson - Director

Appointment date: 10 Aug 2020

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 10 Aug 2020


Ronald John Thomassen - Director

Appointment date: 10 Aug 2020

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 10 Aug 2020


Scott Robert Roy Kahle - Director

Appointment date: 26 May 2021

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 26 May 2021


Paul Leonard Owen - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 26 May 2021

Address: Otara, Opotiki, 3197 New Zealand

Address used since 19 Aug 2015


Ivan Claude Haines - Director (Inactive)

Appointment date: 29 Aug 2019

Termination date: 03 Aug 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 29 Aug 2019


Lindsay James Thomson - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 17 Jul 2020

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 06 Dec 2013


Graham Wilson Hallett - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 16 Sep 2019

Address: Otway, Te Aroha, 3393 New Zealand

Address used since 19 Aug 2015


Philip Harris - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 02 Sep 2019

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 06 Dec 2013


Paul Liam Reidy - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 29 Aug 2018

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 06 Dec 2013


Andrew John Mccullough - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 20 Aug 2018

Address: Taupo, Taupo, 3330 New Zealand

Address used since 06 Dec 2013


Neil Olesen - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 19 Aug 2015

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 06 Dec 2013

Nearby companies

Harcourt & Gage-brown Limited
556 Anglesea Street

Mx On Angelsea Limited
562 Anglesea Street

Lyfestyle Research Limited
550 Anglesea St

Arapae No. 1 Land Holdings Limited
33 Harwood Street

Rts Trustees Limited
33 Harwood Street

Jefferies Holdings Limited
33 Harwood Street

Similar companies

Chiefs (private Investment) Gp Limited
556 Anglesea Street

Health Distributors Limited
Mcbreens Solicitors

Hinemoa Finance Limited
Mobile Accounting Services

Hutchmeister Limited
37c Harwood Street

J Leask Trustee Limited
Level 1

Liquid Black Holdings Limited
Unit 1, 851 Victoria Street