All Blacks Experience Gp Limited, a registered company, was launched on 15 Jun 2015. 9429041803219 is the NZ business identifier it was issued. "Entertainment centre operation" (ANZSIC R900320) is how the company is classified. This company has been run by 17 directors: John Stewart Mitchell - an active director whose contract started on 12 Feb 2020,
Heath Mclean Mills - an active director whose contract started on 01 Aug 2020,
Joanne Patricia Allison - an active director whose contract started on 02 Dec 2020,
Kerry Mckenzie - an active director whose contract started on 31 May 2023,
Stuart Maurice Mather - an active director whose contract started on 01 Jul 2023.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 15 Show Place, Addington, Christchurch, 8024 (category: office, physical).
All Blacks Experience Gp Limited had been using 100 Molesworth Street, Thorndon, Wellington as their registered address up to 10 Aug 2018.
A total of 12000 shares are issued to 2 shareholders (2 groups). The first group includes 5880 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6120 shares (51%).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 100 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 23 Jun 2015 to 10 Aug 2018
Address #2: Level 4, 152 Devonport Road, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Jun 2015 to 23 Jun 2015
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5880 | |||
Entity (NZ Limited Company) | Ntt Auckland Tourism Limited Shareholder NZBN: 9429046409829 |
Addington Christchurch 8024 New Zealand |
16 Jan 2018 - |
Shares Allocation #2 Number of Shares: 6120 | |||
Other (Other) | New Zealand Rugby Union Incorporated |
Thorndon Wellington 6011 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Discovery Partners Investments Limited Shareholder NZBN: 9429041832240 Company Number: 5741269 |
18 Jan 2016 - 21 Mar 2017 | |
Entity | Discovery Partners Investments Limited Shareholder NZBN: 9429041832240 Company Number: 5741269 |
18 Jan 2016 - 21 Mar 2017 | |
Entity | The Department Of Discovery Limited Shareholder NZBN: 9429033270975 Company Number: 1961869 |
15 Jun 2015 - 18 Jan 2016 | |
Entity | The Department Of Discovery Limited Shareholder NZBN: 9429033270975 Company Number: 1961869 |
15 Jun 2015 - 18 Jan 2016 |
John Stewart Mitchell - Director
Appointment date: 12 Feb 2020
Address: Christchurch, 8052 New Zealand
Address used since 12 Feb 2020
Heath Mclean Mills - Director
Appointment date: 01 Aug 2020
Address: Clevedon, Auckland, 2585 New Zealand
Address used since 01 Aug 2020
Joanne Patricia Allison - Director
Appointment date: 02 Dec 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 04 Feb 2022
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 02 Dec 2020
Kerry Mckenzie - Director
Appointment date: 31 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 May 2023
Stuart Maurice Mather - Director
Appointment date: 01 Jul 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Jul 2023
Joanne Elizabeth Perez - Director (Inactive)
Appointment date: 15 Sep 2022
Termination date: 31 May 2023
Address: Mangaroa, Upper Hutt, 5371 New Zealand
Address used since 15 Sep 2022
Julie Claire Molloy Christie - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 09 Feb 2023
Address: Auckland, 1010 New Zealand
Address used since 01 Jul 2018
Nicola Jane Nicol - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 03 Mar 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jun 2018
Paul Jonathan Bingham - Director (Inactive)
Appointment date: 28 May 2020
Termination date: 02 Dec 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Quinton Charles Hall - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 31 Jul 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Feb 2018
Verity Joan Webber - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 05 Jun 2020
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 02 Feb 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2019
Peter Noel Kean - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 11 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jun 2015
Stephen John Tew - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 26 Jun 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Jun 2015
John Leonard Palmer - Director (Inactive)
Appointment date: 10 Aug 2015
Termination date: 15 Dec 2016
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 10 Aug 2015
Thomas Haines Wilson - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 15 Dec 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2016
Geoffrey David Burns - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 16 May 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Jun 2015
Peter Joseph Luxton - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 16 May 2016
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 15 Jun 2015
Best Of The Bunch Limited
100 Molesworth Street
New Zealand Rugby Union Incorporated
Level 4
All Blacks Experience Limited Partnership
New Zealand Rugby, Finance Department
Education For Ministry Trust
45 Molesworth Street
Huia (nz) Limited
39 Pipitea Street
Rauhuia Holdings Limited
39 Pipitea Street
Dll Limited
14 Thane Road
P 8 Nt Limited
84 Willis Street
Paintball Corp Limited
84 Willis Street
Qpam Limited
C/- Kpmg Legal
Wellington Regional Economic Development Agency Limited
111 Wakefield Street
Wharewaka O Poneke Enterprises Limited
55 Waterloo Quay