Jc Hockey Coaching Limited, a registered company, was incorporated on 05 Jan 2015. 9429041551363 is the business number it was issued. "Sports coaching service - community sport nec" (ANZSIC P821123) is how the company was classified. The company has been supervised by 2 directors: Clive Daniels - an active director whose contract started on 05 Jan 2015,
Jude Menezes - an inactive director whose contract started on 05 Jan 2015 and was terminated on 26 Feb 2024.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 62A Bramley Drive, Farm Cove, Auckland, 2012 (types include: registered, physical).
Jc Hockey Coaching Limited had been using 2/12 Bain Place, Bucklands Beach, Auckland as their physical address until 08 Jun 2022.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
2/12 Bain Place, Bucklands Beach, Auckland, 2014 New Zealand
Previous addresses
Address #1: 2/12 Bain Place, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 14 Nov 2017 to 08 Jun 2022
Address #2: 57 Dalwhinnie Parade, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 15 Jan 2016 to 14 Nov 2017
Address #3: 128a Hutchinsons Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 05 Jan 2015 to 15 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Daniels, Clive |
Farm Cove Auckland 2012 New Zealand |
05 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Menezes, Jude |
Flat Bush Auckland 2019 New Zealand |
05 Jan 2015 - |
Director | Menezes, Jude |
Flat Bush Auckland 2019 New Zealand |
05 Jan 2015 - |
Clive Daniels - Director
Appointment date: 05 Jan 2015
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 30 May 2022
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 06 Nov 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 07 Jan 2016
Jude Menezes - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 26 Feb 2024
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Jun 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 05 Jan 2015
Adelphi Investments Limited
20 Bain Place
Weston Holdings Limited
42 Marendellas Drive
Cms Nz Limited
105 Gills Road
Aristocat Retreat Limited
23 Marendellas Drive
D & L Builders Limited
8 Sherelee Place
Kas Trustee Company Limited
2 Wycherley Drive
Auckland Mma Limited
56a Ben Lomond Crescent
Competitive Edge Sport Science Limited
74 Haseler Crescent
Foot Traffic Sports Limited
Lvl 2, Bdo House, 116 Harris Road
Innoserve Limited
1 Nad Place
Trent Road Limited
244a West Tamaki Road
Zero Gravity Martial Arts Limited
Level 1, 320 Ti Rakau Drive