Kookaburra Sport New Zealand Limited was incorporated on 04 Sep 2014 and issued a number of 9429041356807. The registered LTD company has been managed by 3 directors: Ross Edward Thompson - an active director whose contract began on 04 Sep 2014,
Peter William Thompson - an active director whose contract began on 04 Sep 2014,
Brett E. - an active director whose contract began on 04 Sep 2014.
As stated in our database (last updated on 13 Mar 2024), the company uses 4 addresses: Unit B, 9 John Glenn Ave,, Albany, Auckland City, 0632 (physical address),
Unit B, 9 John Glenn Ave,, Albany, Auckland City, 0632 (service address),
Unit B, 9 John Glenn Ave,, Albany, Auckland City, 0632 (postal address),
Unit B/9 John Glenn Avenue, Albany, Auckland City, 0632 (office address) among others.
Up to 24 Oct 2019, Kookaburra Sport New Zealand Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
A.g. Thompson Proprietary Limited (an other) located at Moorabbin, Victoria postcode 3189. Kookaburra Sport New Zealand Limited is categorised as "Sporting good wholesaling - except clothing or footwear" (business classification F373450).
Other active addresses
Address #4: Unit B, 9 John Glenn Ave,, Albany, Auckland City, 0632 New Zealand
Physical & service address used from 10 Sep 2020
Principal place of activity
Unit B/9 John Glenn Avenue, Albany, Auckland City, 0632 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 07 Oct 2016 to 24 Oct 2019
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 07 Aug 2015 to 07 Oct 2016
Address #3: 1/23 Canaveral Drive, Albany, Auckland City, 0632 New Zealand
Physical address used from 07 Aug 2015 to 10 Sep 2020
Address #4: C/- Grant Thornton New Zealand Ltd, L4, G.t. House, 152 Fanshawe St., Auckland, 1140 New Zealand
Registered & physical address used from 04 Sep 2014 to 07 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | A.g. Thompson Proprietary Limited |
Moorabbin Victoria 3189 Australia |
04 Sep 2014 - |
Ultimate Holding Company
Ross Edward Thompson - Director
Appointment date: 04 Sep 2014
ASIC Name: A.g. Thompson Proprietary Limited
Address: Moorabbin, Vic, 3189 Australia
Address: Beaumaris, Victoria, 3193 Australia
Address used since 04 Sep 2014
Address: Moorabbin, Vic, 3189 Australia
Peter William Thompson - Director
Appointment date: 04 Sep 2014
ASIC Name: A.g. Thompson Proprietary Limited
Address: Moorabbin, Vic, 3189 Australia
Address: Moorabbin, Vic, 3189 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address used since 04 Sep 2014
Brett E. - Director
Appointment date: 04 Sep 2014
Datatec Financial Services (nz) Limited
32 Canaveral Drive
Nz Water Works Llc Limited
28d Canaveral Drive
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
D3 Group Limited
8a Vega Place
D3 New Zealand Limited
8a Vega Place
D3 Tape Limited
Unit K1/75 Corinthian Drive
Livall(nz) Sports Tech Limited
70 Penguin Drive
Red Athletic Limited
8a Vega Place
Shimano New Zealand Limited
15 Canaveral Drive