Shortcuts

All Blacks Experience Gp Limited

Type: NZ Limited Company (Ltd)
9429041803219
NZBN
5727409
Company Number
Registered
Company Status
R900320
Industry classification code
Entertainment Centre Operation
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Aug 2018
15 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 10 Aug 2018
15 Show Place
Addington
Christchurch 8024
New Zealand
Office address used since 14 Feb 2020

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5880
Entity (NZ Limited Company) Ntt Auckland Tourism Limited
Shareholder NZBN: 9429046409829
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 6120
Other (Other) New Zealand Rugby Union Incorporated Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Discovery Partners Investments Limited
Shareholder NZBN: 9429041832240
Company Number: 5741269
Entity Discovery Partners Investments Limited
Shareholder NZBN: 9429041832240
Company Number: 5741269
Entity The Department Of Discovery Limited
Shareholder NZBN: 9429033270975
Company Number: 1961869
Entity The Department Of Discovery Limited
Shareholder NZBN: 9429033270975
Company Number: 1961869
Directors

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

Nearby companies

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

Similar companies

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