The New Zealand Masters Games Limited (issued an NZ business number of 9429039120168) was registered on 15 May 1991. 5 addresess are in use by the company: 226 London St, Springvale Park, Whanganui, 4500 (type: delivery, office). 40 Maria Place Ext, Whanganui, Whanganui had been their physical address, up to 11 Oct 2019. The New Zealand Masters Games Limited used more names, namely: Treading Well Shelf Number Two Limited from 15 May 1991 to 03 Aug 1991. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 49 shares (49% of shares), namely:
Wanganui District Council (an other) located at Wanganui. As far as the second group is concerned, a total of 1 shareholder holds 51% of all shares (exactly 51 shares); it includes
Whanganui (New Zealand) Masters Games Trust (an other) - located at Whanganui, Whanganui. ""Event, recreational or promotional, management"" (business classification N729930) is the classification the ABS issued to The New Zealand Masters Games Limited. The Businesscheck data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
101 Guyton Street, Wanganui, 4500 | Registered | 22 Sep 2015 |
226 London St, Springvale Park, Whanganui, 4500 | Physical & service | 11 Oct 2019 |
226 London St, Springvale Park, Whanganui, 4500 | Delivery & office | 30 Oct 2020 |
Po Box 516, Whanganui, 4500 | Postal | 30 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
John Peter Brimble
Andersons Bay, Dunedin, 9013
Address used since 14 Sep 2015 |
Director | 01 Mar 2013 - current |
Danny Ronald Jonas
Springvale, Whanganui, 4501
Address used since 30 Apr 2023
Westmere, Whanganui, 4501
Address used since 06 Oct 2019
Otamatea, Whanganui, 4500
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - current |
James Douglas Richard Bowen
Saint Johns Hill, Whanganui, 4500
Address used since 01 Nov 2023
Whanganui, Whanganui, 4500
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - current |
Kevin Fredrick Matua Nicholson
Gonville, Whanganui, 4501
Address used since 12 Aug 2019 |
Director | 12 Aug 2019 - current |
Robin Victor Vinsen
Saint Johns Hill, Whanganui, 4500
Address used since 16 Jan 2020 |
Director | 16 Jan 2020 - current |
Julie Elaine Ryan
Forbury, Dunedin, 9012
Address used since 05 Feb 2021 |
Director | 05 Feb 2021 - current |
Andrew Peter Whiley
Andersons Bay, Dunedin, 9013
Address used since 23 Nov 2021 |
Director | 23 Nov 2021 - current |
John Tyson Bezette
Vauxhall, Dunedin, 9013
Address used since 15 Oct 2016 |
Director | 02 Sep 1992 - 23 Sep 2020 |
Philippa June Baker-hogan
Saint Johns Hill, Wanganui, 4500
Address used since 06 Feb 2011 |
Director | 06 Feb 2011 - 16 Jan 2020 |
Kym Fell
Rd 1, Brunswick, 4571
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - 23 May 2019 |
Mark David Stoneman
Rd 1, Wanganui, 4571
Address used since 19 Jun 2015 |
Director | 19 Jun 2015 - 31 Jul 2017 |
Kevin Walter Ross
Rd4, Wanganui, 4574
Address used since 14 Sep 2015 |
Director | 08 Feb 2007 - 05 Sep 2016 |
Trevor Strong
Wanganui, 4501
Address used since 14 Sep 2015 |
Director | 05 Sep 2007 - 05 Sep 2016 |
Leigh Grant
Wanganui,
Address used since 16 Sep 2003 |
Director | 16 Sep 2003 - 19 Jun 2015 |
Philip James Harland
Macandrew Bay, Dunedin,
Address used since 17 Aug 2000 |
Director | 17 Aug 2000 - 28 Feb 2013 |
Dorothy Margaret Mckinnon
Wanganui,
Address used since 28 Sep 2005 |
Director | 28 Sep 2005 - 30 Nov 2010 |
Colin John Whitlock
Wanganui,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 05 Sep 2007 |
Tony Trass
Wanganui,
Address used since 28 Sep 2005 |
Director | 28 Sep 2005 - 20 Aug 2007 |
Charles Ernest Poynter
Wanganui,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 27 Oct 2006 |
Michael Charles Bentley Green
Rd11, Wanganui,
Address used since 10 May 2000 |
Director | 10 May 2000 - 28 Sep 2005 |
Murray Rodney Carey
Wanganui,
Address used since 03 Jun 1997 |
Director | 03 Jun 1997 - 16 Sep 2003 |
John Peter Brimble
Waverley, Dunedin,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 17 Aug 2000 |
Murray George Gilbertson
Wanganui,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 10 May 2000 |
Roger David Buller
Wanganui,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 24 Mar 1998 |
Paul William Mitchell
Wanganui,
Address used since 02 Sep 1992 |
Director | 02 Sep 1992 - 21 Mar 1997 |
Murray Burnette
Rd 2, Wanganui,
Address used since 27 Sep 1996 |
Director | 27 Sep 1996 - 01 Oct 1996 |
Ian Roy Burgess
Wanganui,
Address used since 15 May 1991 |
Director | 15 May 1991 - 02 Sep 1992 |
Richard Geoffrey Warren Austin
Rd 2, Wanganui,
Address used since 15 May 1991 |
Director | 15 May 1991 - 02 Sep 1992 |
Type | Used since | |
---|---|---|
Po Box 516, Whanganui, 4500 | Postal | 30 Oct 2020 |
40 Maria Place , Whanganui , Whanganui , 4500 |
Previous address | Type | Period |
---|---|---|
40 Maria Place Ext, Whanganui, Whanganui, 4500 | Physical | 12 Apr 2017 - 11 Oct 2019 |
99 St Hill Street, Whanganui, Whanganui, 4500 | Physical | 15 Sep 2016 - 12 Apr 2017 |
101 Guyton Street, Wanganui, 4500 | Physical | 22 Sep 2015 - 15 Sep 2016 |
236 Victoria Avenue, Wanganui | Registered & physical | 21 Jul 2009 - 22 Sep 2015 |
C/ - Trafalgar Resources Limited, Management Consultants, 16 Bell Street, Wanganui | Registered | 14 Sep 2000 - 21 Jul 2009 |
16 Bell Street, Wanganui | Physical | 10 Sep 1997 - 10 Sep 1997 |
Springvale Park, G F Moore Drive, Wanganui | Registered | 10 Sep 1997 - 14 Sep 2000 |
Same As Registered Office | Physical | 10 Sep 1997 - 10 Sep 1997 |
24 Bell Street, Wanganui | Physical | 10 Sep 1997 - 21 Jul 2009 |
Commerce House, 39 Victoria Avenue, Wanganui | Registered | 23 Aug 1995 - 10 Sep 1997 |
Toops Building, Corner Victoria Ave & Glasgow Street, Wanganui | Registered | 29 Sep 1993 - 23 Aug 1995 |
Treadwell Gordon And Co, Suite 8, Wicksteed Terrace, Wanganui | Registered | 04 Mar 1993 - 29 Sep 1993 |
- | Physical | 21 Feb 1992 - 10 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Wanganui District Council Other (Other) |
Wanganui |
15 May 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Whanganui (new Zealand) Masters Games Trust Other (Other) |
Whanganui Whanganui 4500 |
15 May 1991 - current |
Intermac Limited 46 Wilson Street |
|
Superclean Distributors Limited 50 Maria Place Extension |
|
Trigger Point Massage Therapy Limited 32 Wilson Street |
|
Mantin Limited 48a Wilson Street |
|
Central City Automotive 2014 Limited 26 Wilson Street |
|
Ginza Bargains Limited 54 Maria Place |
The Silver Bullet Company Limited 117 Green Road |
Evenements Limited 1268 Roberts Line |
Traditional Hardware NZ Limited 42 Aranui Road |
Tankway Productions Limited 196 Shirriffs Road |
One Night Only Limited 233 Broadway Avenue |
Stag Productions Limited 6th Floor, Tsb Bank Tower |