Otago Rugby First Xv Limited (issued an NZ business identifier of 9429038448881) was registered on 27 Jul 1995. 8 addresess are currently in use by the company: P O Box 691, Dunedin, 9054 (type: postal, office). Carisbrook, Burns Street,, Caversham, Dunedin had been their physical address, up until 17 Jul 2012. Otago Rugby First Xv Limited used other aliases, namely: Remanet Limited from 27 Jul 1995 to 04 May 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Otago Rugby Football Union Incorporated (an other) located at Anzac Avenue, Dunedin postcode 9016. "Professional rugby administration coaching or playing" (ANZSIC R911222) is the classification the ABS issued Otago Rugby First Xv Limited. The Businesscheck data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2a Forsyth Barr Stadium, Anzac Avenue, Dunedin, 9016 | Registered & physical & service | 17 Jul 2012 |
229 Moray Place, Dunedin Central, Dunedin, 9016 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Jul 2016 |
P O Box 691, Dunedin, 9054 | Postal | 02 Jul 2020 |
Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 | Office & delivery & invoice | 02 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Kinley
Kenmure, Dunedin, 9011
Address used since 18 Aug 2013 |
Director | 18 Aug 2013 - current |
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 24 Mar 2022 |
Director | 24 Mar 2022 - current |
Rowena Kathryn Davenport
Roslyn, Dunedin, 9010
Address used since 20 May 2019 |
Director | 20 May 2019 - 24 Mar 2022 |
Keith Thomas Cooper
Saint Clair, Dunedin, 9012
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 20 May 2019 |
Andrew Joseph Rooney
Roslyn, Dunedin, 9010
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - 28 Jun 2016 |
Douglas James Harvie
Musselburgh, Dunedin, 9013
Address used since 18 Aug 2013 |
Director | 18 Aug 2013 - 30 Jun 2015 |
John James Spicer
Waikouaiti, 9510
Address used since 30 Sep 2009 |
Director | 09 Sep 1996 - 18 Aug 2013 |
Wayne Graham
Vauxhall, Dunedin, 9013
Address used since 05 Jul 2010 |
Director | 05 Jul 2010 - 18 Aug 2013 |
David Kenneth Callon
Bellknowes, Dunedin, 9011
Address used since 05 Jul 2010 |
Director | 05 Jul 2010 - 18 Aug 2013 |
Douglas James Harvie
Dunedin,
Address used since 09 Sep 1996 |
Director | 09 Sep 1996 - 05 Mar 2004 |
John Hornbrook
Mosgiel,
Address used since 09 Sep 1996 |
Director | 09 Sep 1996 - 05 Mar 2004 |
Clare Cecily Malthus
Mornington, Dunedin,
Address used since 16 May 2001 |
Director | 16 May 2001 - 04 Mar 2004 |
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 09 Sep 1996 |
Director | 09 Sep 1996 - 16 May 2001 |
Warren Dean Charles Alcock
Dunedin,
Address used since 27 Jul 1995 |
Director | 27 Jul 1995 - 09 Sep 1996 |
John Alexander Walker
Macandrew Bay, Dunedin,
Address used since 27 Jul 1995 |
Director | 27 Jul 1995 - 09 Sep 1996 |
Type | Used since | |
---|---|---|
Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 | Office & delivery & invoice | 02 Jul 2020 |
Level 2a, Forsyth Barr Stadium , 130 Anzac Avenue , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
Carisbrook, Burns Street,, Caversham, Dunedin | Physical | 12 Mar 2004 - 17 Jul 2012 |
Carisbrook Burns Street, Caversham, Dunedin | Registered | 02 Aug 2001 - 17 Jul 2012 |
Harvie Green Wyatt, 229 Moray Place, Dunedin | Registered | 02 Aug 2001 - 02 Aug 2001 |
C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin | Physical | 22 Sep 1996 - 22 Sep 1996 |
Harvie Green Wyatt, 229 Moray Place, Dunedin | Physical | 22 Sep 1996 - 22 Sep 1996 |
C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin | Registered | 22 Sep 1996 - 02 Aug 2001 |
P O Box 691, Dunedin, , Aaaah8aakaaawptabc | Physical | 22 Sep 1996 - 12 Mar 2004 |
O.r.f.u, Carisbrook Burns Street, Caversham, Dunedin | Physical | 22 Sep 1996 - 22 Sep 1996 |
Shareholder Name | Address | Period |
---|---|---|
Otago Rugby Football Union Incorporated Other (Other) |
Anzac Avenue Dunedin 9016 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Andrew John Individual |
Dunedin |
27 Jul 1995 - 26 Aug 2013 |
Williams, Neill Clifford Individual |
Dunedin |
27 Jul 1995 - 26 Aug 2013 |
Effective Date | 16 Jul 2018 |
Name | Otago Rugby Football Union Incorporated New Zealand |
Type | Incorp_society |
Ultimate Holding Company Number | 247513 |
Country of origin | NZ |
Address |
130 Anzac Avenue Dunedin Central Dunedin 9016 |
Operation Dirt Limited 229 Moray Place |
|
Jds Specialist Services Limited Level 5 |
|
Fillmor House Limited Level 2 |
|
Sandringham House Limited Harvie Green Wyatt Chartered Accoutants |
|
Southland Storage Limited Harvie Green Wyatt Chartered Accountants |
|
Junction Of The Highways Limited Harvie Green Wyatt |
Haka Rugby Global NZ Limited 18 Maniapoto Street |
Chiefs & Indians Limited Level 3, 586 Victoria Street |
Bay Of Plenty Rugby Promotions Limited Blake Park |
Steelers Limited Cnr Stadium Drive & Franklin Road |
Blues Management Limited 32 Campbell Crescent |
Team Harbour Limited Level 2, North Harbour |