Shortcuts

Blues Management Limited

Type: NZ Limited Company (Ltd)
9429030262270
NZBN
4403253
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
32 Campbell Crescent
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 21 Aug 2017
77012
Mt Albert
Auckland 1350
New Zealand
Postal address used since 05 Sep 2019
32 Campbell Crescent
Epsom
Auckland 1051
New Zealand
Office address used since 05 Sep 2019

Blues Management Limited, a registered company, was started on 07 Jun 2013. 9429030262270 is the New Zealand Business Number it was issued. "Professional rugby administration coaching or playing" (ANZSIC R911222) is how the company has been categorised. This company has been managed by 21 directors: John Hart - an active director whose contract started on 20 Sep 2018,
Donald Angus Mackinnon - an active director whose contract started on 01 Feb 2019,
Grant Graham - an active director whose contract started on 26 Aug 2019,
Stuart Maurice Mather - an active director whose contract started on 31 Jan 2020,
Andrew John Roberts - an active director whose contract started on 01 Dec 2020.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 77012, Mt Albert, Auckland, 1350 (type: invoice, delivery).
Blues Management Limited had been using 28 Campbell Crescent, Epsom, Auckland as their registered address up until 21 Aug 2017.
A total of 400 shares are allotted to 4 shareholders (4 groups). The first group consists of 14 shares (3.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 71 shares (17.75 per cent). Finally the third share allocation (155 shares 38.75 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 32 Campbell Crescent, Epsom, Auckland, 1051 New Zealand

Delivery address used from 02 Sep 2020

Address #5: 77012, Mt Albert, Auckland, 1350 New Zealand

Invoice address used from 06 Oct 2021

Principal place of activity

32 Campbell Crescent, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 28 Campbell Crescent, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 02 Dec 2016 to 21 Aug 2017

Address #2: Level 6 Asb Stand, Eden Park, Walters Road, Kingsland, Auckland, 1024 New Zealand

Physical & registered address used from 07 Jun 2013 to 02 Dec 2016

Contact info
64 9 8465425
02 Sep 2020 Phone
accounts@blues.rugby
02 Sep 2020 Email
www.theblues.rugby
05 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Other (Other) Northland Rugby Union Incorporated Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 71
Other (Other) North Harbour Rugby Football Union Incorporated Stadium Drive, Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 155
Other (Other) Auckland Rugby Union Incorporated Walters Road
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 160
Entity (NZ Limited Company) Better Blues Company Limited
Shareholder NZBN: 9429049905229
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bolton Equities Limited
Shareholder NZBN: 9429033504780
Company Number: 1925328
Remuera
, Auckland

New Zealand
Other New Zealand Rugby Union
Company Number: 215355
Thorndon
Wellington
6011
New Zealand
Entity Bolton Equities Limited
Shareholder NZBN: 9429033504780
Company Number: 1925328
Herne Bay
Auckland
1011
New Zealand
Other Rugby Holdings Limited Partnership Walters Road, Kingsland
Auckland
1022
New Zealand
Directors

John Hart - Director

Appointment date: 20 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Sep 2018


Donald Angus Mackinnon - Director

Appointment date: 01 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2019


Grant Graham - Director

Appointment date: 26 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Aug 2019


Stuart Maurice Mather - Director

Appointment date: 31 Jan 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 31 Jan 2020


Andrew John Roberts - Director

Appointment date: 01 Dec 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Dec 2020


Gerard Peter Van Tilborg - Director

Appointment date: 23 Dec 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 23 Dec 2021


Richard Dellabarca - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 24 Dec 2021

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 20 Sep 2018


Samuelu Masunu Lotu-iiga - Director (Inactive)

Appointment date: 20 Sep 2018

Termination date: 24 Dec 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Sep 2018


Katherine Fiona Daly - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 30 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Nov 2016


Brian Duncan Wilsher - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 31 Jan 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 May 2015


Shaun Roger Nixon - Director (Inactive)

Appointment date: 17 Oct 2017

Termination date: 26 Aug 2019

Address: 25 Airborne Road, Albany, Auckland, 0632 New Zealand

Address used since 17 Oct 2017


Anthony John Carter - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 01 Feb 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Apr 2014


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 14 Sep 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 07 Jun 2013


Murray John Bolton - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 14 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jun 2013


David Neil Harwood - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 14 Sep 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 27 Jul 2015


John William Morgan - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 17 Oct 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 07 Jun 2013


Greg Mark Edmonds - Director (Inactive)

Appointment date: 24 Apr 2015

Termination date: 19 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Apr 2015


Maurice Walton Trapp - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 26 Apr 2015

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 03 Feb 2015


Glenn Kayne Wahlstrom - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 23 Apr 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Jun 2013


Gary William Whetton - Director (Inactive)

Appointment date: 07 Jun 2013

Termination date: 17 Nov 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Jun 2013


Robyn Jo-anne Bolton - Director (Inactive)

Appointment date: 16 Oct 2013

Termination date: 17 Nov 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2013

Nearby companies

Epsom Dentists Holdings Limited
325 Manukau Road

Clinic 42 Limited
321 Manukau Road

Deejay Exim Limited
5/337 Manukau Road

Sudoku Hotpot Nz Limited
345 Manukau Road

K & K Medical Limited
3 Corbett-scott Avenue

Zgr Limited
4 Corbett-scott Avenue

Similar companies

Bay Of Plenty Rugby Promotions Limited
Blake Park

Chiefs & Indians Limited
Level 3, 586 Victoria Street

Front Row Factory Limited
86 Highbrook Drive

Steelers Limited
Growers Stadium

Team Harbour Limited
Level 2, North Harbour

Waikato Rugby Management Limited
Cnr Tristram & Abbortsford Sts