General information

The New Zealand Masters Games Limited

Type: NZ Limited Company (Ltd)
9429039120168
New Zealand Business Number
503408
Company Number
Registered
Company Status
061661453
GST Number
N729930 - "event, Recreational Or Promotional, Management"
Industry classification codes with description

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
Contact info
64 6 3492315
Phone (Phone)
64 6 3492300
Phone (Phone)
karen@sportwhanganui.co.nz
Email
info@sportwhanganui.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@sportwhanganui.co.nz
Email
nzmg.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 516, Whanganui, 4500 Postal 30 Oct 2020
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Wanganui District Council
Other (Other)
Wanganui
15 May 1991 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Whanganui (new Zealand) Masters Games Trust
Other (Other)
Whanganui
Whanganui
4500
15 May 1991 - current
Location
Companies nearby
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
Similar companies
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