General information

Sportive NZ Limited

Type: NZ Limited Company (Ltd)
9429040362731
New Zealand Business Number
138678
Company Number
Registered
Company Status

Sportive Nz Limited (issued a New Zealand Business Number of 9429040362731) was started on 17 Nov 1977. 2 addresses are in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered). P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi had been their registered address, until 04 Mar 2014. Sportive Nz Limited used other aliases, namely: Sportive Agencies New Zealand Limited from 17 Nov 1977 to 30 Jan 2002. 530000 shares are allocated to 9 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 53000 shares (10% of shares), namely:
Sbh Trustee Limited (an entity) located at 76 Victoria Street postcode 8141,
Jones, Diana Sally Marian (an individual) located at 5 Overdale Drive, Cashmere, Christchurch postcode 8022,
Hackthorne Trustees Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011. In the second group, a total of 3 shareholders hold 80% of all shares (exactly 424000 shares); it includes
Hackthorne Trustees Limited (an entity) - located at 100 Moorhouse Avenue, Christchurch,
Jones, Penelope Lee (an individual) - located at Cashmere, Christchurch,
Jones, Ivan Gregory Keil (an individual) - located at Cashmere, Christchurch. Next there is the next group of shareholders, share allocation (53000 shares, 10%) belongs to 3 entities, namely:
Jones, Tessa Jane, located at Geraldine (an individual),
Jones, Barrie Maitland Keil, located at 5 Overdale Drive, Cashmere, Christchurch (an individual),
Jones, Diana Sally Marian, located at 5 Overdale Drive, Cashmere, Christchurch (an individual). Businesscheck's data was updated on 27 Apr 2024.

Current address Type Used since
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered & service 04 Mar 2014
Directors
Name and Address Role Period
Ivan Gregory Keil Jones
Cashmere, Christchurch, 8022
Address used since 07 Aug 2020
Westmorland, Christchurch, 8025
Address used since 01 Aug 2008
Fendalton, Christchurch, 8041
Address used since 01 Nov 2018
Director 13 Dec 1995 - current
Martin Roy Keil Jones
Cashmere, Christchurch, 8022
Address used since 01 Aug 2008
Director 13 Dec 1995 - 01 Nov 2018
Clive Weston
Christchurch,
Address used since 13 Dec 1995
Director 13 Dec 1995 - 01 Dec 2003
Barrie Maitland Keil Jones
Christchurch,
Address used since 17 Oct 1988
Director 17 Oct 1988 - 13 Dec 1995
David Paul Rogers
Christchurch,
Address used since 17 Oct 1988
Director 17 Oct 1988 - 13 Dec 1995
Diana Sally Marion Jones
Christchurch,
Address used since 17 Oct 1988
Director 17 Oct 1988 - 13 Dec 1995
Addresses
Previous address Type Period
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 12 May 2011 - 04 Mar 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Registered & physical 16 Sep 2009 - 12 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 15 Jun 2006 - 16 Sep 2009
C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch Physical 12 Oct 2004 - 15 Jun 2006
C/- Godsmith Fox Pkf, 236 Armagh Street, Christchurch Physical 07 Nov 2003 - 12 Oct 2004
C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch Registered 07 Nov 2003 - 15 Jun 2006
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Physical & registered 28 Apr 2003 - 07 Nov 2003
Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 08 Sep 2000 - 28 Apr 2003
Kpmg, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 08 Sep 2000 - 08 Sep 2000
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 08 Sep 2000 - 28 Apr 2003
Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch Registered 30 Jun 1997 - 08 Sep 2000
Financial Data
Financial info
530000
Total number of Shares
August
Annual return filing month
20 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 53000
Shareholder Name Address Period
Sbh Trustee Limited
Shareholder NZBN: 9429037480202
Entity (NZ Limited Company)
76 Victoria Street
8141
16 May 2023 - current
Jones, Diana Sally Marian
Individual
5 Overdale Drive, Cashmere
Christchurch
8022
14 Mar 2023 - current
Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
Entity (NZ Limited Company)
100 Moorhouse Avenue
Christchurch
8011
14 Mar 2023 - current
Shares Allocation #2 Number of Shares: 424000
Shareholder Name Address Period
Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
Entity (NZ Limited Company)
100 Moorhouse Avenue
Christchurch
8011
05 Oct 2004 - current
Jones, Penelope Lee
Individual
Cashmere
Christchurch
8022
05 Oct 2004 - current
Jones, Ivan Gregory Keil
Individual
Cashmere
Christchurch
8022
05 Oct 2004 - current
Shares Allocation #3 Number of Shares: 53000
Shareholder Name Address Period
Jones, Tessa Jane
Individual
Geraldine
7930
17 Nov 1977 - current
Jones, Barrie Maitland Keil
Individual
5 Overdale Drive, Cashmere
Christchurch
8022
05 Oct 2004 - current
Jones, Diana Sally Marian
Individual
5 Overdale Drive, Cashmere
Christchurch
8022
05 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Weston, Clive
Individual
Christchurch
17 Nov 1977 - 05 Oct 2004
Jones, Barrie Maitland Keil
Individual
5 Overdale Drive, Cashmere
Christchurch
8022
17 Nov 1977 - 14 Mar 2023
Intersport Management Limited
Other
Level 1
250 Oxford Terrace, Christchurch 8011
17 Nov 1977 - 07 Nov 2018
Jones, Ivan Gregory Keil
Individual
Christchurch
17 Nov 1977 - 05 Oct 2004
Sycamore, Tony Jason
Individual
Kaikorai
Dunedin 9010
05 Oct 2004 - 28 Feb 2013
Location