Blitz Tennis Limited was incorporated on 14 Dec 2015 and issued an NZBN of 9429042111306. The registered LTD company has been managed by 5 directors: Monika Neckarova - an active director whose contract began on 29 Mar 2023,
Victoria Louise Haylock - an inactive director whose contract began on 14 Dec 2015 and was terminated on 20 Jul 2023,
Jaime Glen Simpson - an inactive director whose contract began on 01 Jul 2018 and was terminated on 29 Sep 2020,
Matthew Stringer - an inactive director whose contract began on 14 Dec 2015 and was terminated on 30 Jun 2018,
Mathew John Garnham - an inactive director whose contract began on 14 Dec 2015 and was terminated on 01 Apr 2017.
As stated in our information (last updated on 09 May 2024), the company registered 1 address: 37 Mangatete Road, Okato, 4381 (type: registered, service).
Up until 02 Apr 2020, Blitz Tennis Limited had been using 10 Kawaroa Lane, New Plymouth, New Plymouth as their physical address.
BizDb identified old names used by the company: from 10 Dec 2015 to 18 Jun 2018 they were called Blitz Coastal Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 150 shares are held by 1 entity, namely:
Neckarova, Monika (an individual) located at Okato postcode 4381. Blitz Tennis Limited was categorised as "Sports coaching service - tennis" (business classification P821163).
Previous address
Address #1: 10 Kawaroa Lane, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 14 Dec 2015 to 02 Apr 2020
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Neckarova, Monika |
Okato 4381 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haylock, Victoria Louise |
Strandon New Plymouth 4312 New Zealand |
14 Dec 2015 - 03 Apr 2023 |
Director | Haylock, Victoria Louise |
Strandon New Plymouth 4312 New Zealand |
14 Dec 2015 - 03 Apr 2023 |
Director | Haylock, Victoria Louise |
Strandon New Plymouth 4312 New Zealand |
14 Dec 2015 - 03 Apr 2023 |
Individual | Stringer, Matthew |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Dec 2015 - 15 Aug 2018 |
Individual | Simpson, Jaime Glen |
New Plymouth New Plymouth 4310 New Zealand |
15 Aug 2018 - 29 Sep 2020 |
Individual | Garnham, Mathew John |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Dec 2015 - 06 Nov 2017 |
Director | Mathew John Garnham |
Frankleigh Park New Plymouth 4310 New Zealand |
14 Dec 2015 - 06 Nov 2017 |
Monika Neckarova - Director
Appointment date: 29 Mar 2023
Address: Okato, 4381 New Zealand
Address used since 29 Mar 2023
Victoria Louise Haylock - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 20 Jul 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 25 Mar 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 14 Dec 2015
Jaime Glen Simpson - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 29 Sep 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Jul 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2019
Matthew Stringer - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 30 Jun 2018
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 01 Sep 2016
Mathew John Garnham - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 01 Apr 2017
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 01 Sep 2016
Deighton Developments Limited
15 Cutfield Road
Evaan Enterprises Limited
1/302 St. Aubyn Street,
Central Division Indoor Bowls Incorporated
4 Belt Road
Grudon Limited
81 Hine Street
Gardner Property Limited
285 St Aubyn Street
Sybur Properties Limited
13a Kawaroa Close
Cyperus Limited
93 Otuiti Road
Fyfedom Trading Limited
53 C Grey Street
Team1 Limited
15 Anzac Valley Road
Tennis Excellence Limited
22 Raumati Road
Tennis Plus Limited
Appt 401
Top Seed Tennis Limited
6 Manson Street