Auckland Basketball Services Limited (issued an NZBN of 9429030576322) was started on 27 Jul 2012. 7 addresess are in use by the company: Sport Auckland House, Level 4, Gate B, Alexandra Park, Function Centre, Greenlane West, Auckland, 1051 (type: registered, postal). 150 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50 shares (33.33% of shares), namely:
Counties Manukau Basketball Association Incorporated (an other) located at Tavern Lane, Papatoetoe, Auckland postcode 2241. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 50 shares); it includes
Basketball Auckland Incorporated (an other) - located at Gate B, Greenlane Road West, Auckland. Next there is the third group of shareholders, share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Waitakere West Auckland Basketball Incorporated, located at Henderson, Auckland (an other). "Sports administration service - community sport nec" (ANZSIC R911425) is the category the ABS issued to Auckland Basketball Services Limited. Businesscheck's data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Alexandra Park Function Centre, Greenlane Road West, Auckland, 1344 | Registered & physical & service | 27 Jul 2012 |
| Level 4, Alexandra Park Function Centre, Greenlane Road West, Auckland, 1344 | Postal & office & delivery & invoice | 26 Sep 2019 |
| Sport Auckland House, Level 4, Gate B, Alexandra Park, Function Centre, Greenlane West, Auckland, 1051 | Registered | 03 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Denise Robyn Atkins
Mount Eden, Auckland, 1024
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
|
Jonathan Guy Barrell
Remuera, Auckland, 1050
Address used since 21 Jun 2021 |
Director | 21 Jun 2021 - current |
|
Oliver Stanley Terrance Bryce
Waterview, Auckland, 1026
Address used since 11 Nov 2021 |
Director | 11 Nov 2021 - current |
|
Ollie Bryce
Waterview, Auckland, 1026
Address used since 11 Nov 2021 |
Director | 11 Nov 2021 - current |
|
Lewis John Godsmark
Clover Park, Auckland, 2023
Address used since 15 Aug 2022 |
Director | 15 Aug 2022 - current |
|
Natasha Ellen Bartlett
Castor Bay, Auckland, 0620
Address used since 16 Aug 2023 |
Director | 16 Aug 2023 - current |
|
Chongbo Li
Howick, Auckland, 2014
Address used since 16 Aug 2023 |
Director | 16 Aug 2023 - current |
|
Jacqueline Anne Ironside
Hatfields Beach, Orewa, 0931
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
Rachel Theresa Southee
Glen Eden, Auckland, 0602
Address used since 14 Apr 2022 |
Director | 14 Apr 2022 - 31 Dec 2023 |
|
Nicholas John Rowland
Waiake, Auckland, 0630
Address used since 24 Jun 2021 |
Director | 24 Jun 2021 - 28 Sep 2023 |
|
Rebekah Elaine Adele Watts
Glen Eden, Auckland, 0602
Address used since 28 May 2021 |
Director | 28 May 2021 - 09 Aug 2023 |
|
Georgina Witehira
Papatoetoe, Auckland, 2025
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 28 Jul 2022 |
|
Lakshmi Kiran Swathy Gudipoodi
Blockhouse Bay, Auckland, 0600
Address used since 21 Jun 2021 |
Director | 21 Jun 2021 - 24 Feb 2022 |
|
Rachael Marie Payne
Whenuapai, Auckland, 0618
Address used since 11 Nov 2019 |
Director | 11 Nov 2019 - 15 Jul 2021 |
|
Simon Douglas Whyte
Mount Eden, Auckland, 1024
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 31 May 2021 |
|
Leisa Siteine
Wattle Downs, Auckland, 2103
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 31 May 2021 |
|
Christopher Bryan Ford
Rd 1, Papakura, 2580
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 31 May 2021 |
|
Ollie Bryce
Waterview, Auckland, 1026
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 31 May 2021 |
|
Aaron Leslie
Massey, Auckland, 0614
Address used since 18 Jul 2016 |
Director | 18 Jul 2016 - 12 Sep 2017 |
|
James Keith Woodbridge
Kohimarama, Auckland, 1071
Address used since 01 Aug 2016 |
Director | 01 Jan 2015 - 01 Sep 2016 |
|
Jonathan David Freeman
Milford, Auckland, 0620
Address used since 19 Oct 2012 |
Director | 19 Oct 2012 - 08 Dec 2015 |
|
Patrick Dougherty
Hauraki, Auckland, 0622
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 01 Jan 2014 |
|
Christopher Bryan Ford
Epsom, Auckland, 1023
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 01 Jan 2014 |
| Level 4, Alexandra Park Function Centre , Greenlane Road West , Auckland , 1344 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Counties Manukau Basketball Association Incorporated Other (Other) |
Tavern Lane, Papatoetoe Auckland 2241 |
27 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Basketball Auckland Incorporated Other (Other) |
Gate B, Greenlane Road West Auckland 1344 |
27 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waitakere West Auckland Basketball Incorporated Other (Other) |
Henderson Auckland 0610 |
26 Aug 2016 - current |
![]() |
M.k.m Holdings Limited 228j Green Lane |
![]() |
Gengis Khan NZ Limited 380 Manukau Road |
![]() |
Sports Lab Rehabilitation Limited 395a Manukau Road |
![]() |
Keith Mcleod Electrical Limited 371 Manukau Road |
![]() |
The Healing Company Limited 371 Manukau Road |
![]() |
Sg1 Enterprises Limited 371 Manukau Road |
|
Aces Sports NZ Limited 26 Bongard Road |
|
Sub Football Limited 157a Colwill Road |
|
Most Hi Performance Limited 5 Coty Place |
|
Makjay Limited 124 Paremoremo Road |
|
Aristocrat Services Limited 196 Hill Top Road |
|
Lazy Dude Media Limited 109 The Crescent |