The Sports Agency Limited was incorporated on 20 Jan 2015 and issued an NZBN of 9429041571446. This registered LTD company has been supervised by 3 directors: Christopher Milicich - an active director whose contract began on 20 Jan 2015,
Chris King - an inactive director whose contract began on 20 Jan 2015 and was terminated on 03 Apr 2023,
Mike Jones - an inactive director whose contract began on 20 Jan 2015 and was terminated on 01 Aug 2016.
According to our information (updated on 28 Apr 2024), the company uses 1 address: 25 Amaru Road, Onehunga, Auckland, 1061 (type: registered, physical).
Up until 04 Sep 2020, The Sports Agency Limited had been using 24 Hollywood Avenue, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Hutchinson, Hugh (an individual) located at Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 85% shares (exactly 850 shares) and includes
Milicich, Christopher - located at One Tree Hill, Auckland. The Sports Agency Limited has been categorised as "Sports and service to sports - community sport nec" (ANZSIC R911495).
Principal place of activity
25 Amaru Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 24 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 Dec 2018 to 04 Sep 2020
Address #2: 46 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 20 Jan 2015 to 13 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Hutchinson, Hugh |
Mount Maunganui 3116 New Zealand |
18 Sep 2020 - |
Shares Allocation #2 Number of Shares: 850 | |||
Director | Milicich, Christopher |
One Tree Hill Auckland 1061 New Zealand |
20 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Chris |
Epsom Auckland 1023 New Zealand |
20 Jan 2015 - 06 Sep 2019 |
Individual | Hutchison, Hugh |
Ngaio Wellington 6035 New Zealand |
14 Feb 2017 - 23 Feb 2017 |
Director | King, Chris |
Epsom Auckland 1023 New Zealand |
20 Jan 2015 - 06 Sep 2019 |
Individual | Jones, Mike |
Takapuna Auckland 0622 New Zealand |
20 Jan 2015 - 05 Aug 2016 |
Director | Mike Jones |
Takapuna Auckland 0622 New Zealand |
20 Jan 2015 - 05 Aug 2016 |
Individual | Gibbs, Sarah |
Avondale Auckland 1026 New Zealand |
23 Sep 2015 - 05 Aug 2016 |
Christopher Milicich - Director
Appointment date: 20 Jan 2015
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 20 Jan 2015
Chris King - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 03 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jan 2015
Mike Jones - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 01 Aug 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Jan 2015
Krysnik Trust Limited
48 Peary Road
Krysnik Holdings Limited
48 Peary Road
Cumbria Trustee Limited
50b Peary Road
Envirozyme (2010) Limited
43b Peary Road
Harvest Master Limited
55 Peary Road
Verde Trustee Limited
Flat 2, 56 Peary Road
Cnb Limited
38 Disraeli Street
Get Running Limited
1/480 Sandringham Road
Kiwi League Tag
Unit 6,
Mardi Bleu Limited
30a Bellvue Road
Rvu Limited
26 Kingsview Road
Touchstone International Limited
1b Pukenui Road