Bay Of Plenty Rugby Promotions Limited, a registered company, was registered on 14 Feb 2007. 9429033598703 is the NZBN it was issued. "Professional rugby administration coaching or playing" (business classification R911222) is how the company was categorised. The company has been managed by 10 directors: Michael Walters Rogers - an active director whose contract began on 30 May 2012,
Scott Rob Roy Kahle - an active director whose contract began on 26 May 2021,
Sam Bryce Fellows - an active director whose contract began on 15 Mar 2024,
Paul Leonard Owen - an inactive director whose contract began on 01 Jan 2016 and was terminated on 15 Mar 2024,
Nicholas Ashley Lowe - an inactive director whose contract began on 01 Jan 2016 and was terminated on 25 Mar 2019.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 4058, Mount Maunganui South, Tauranga, 3149 (types include: postal, office).
Bay Of Plenty Rugby Promotions Limited had been using Bay Park Stadium, 81 Truman Road, Mount Maunganui as their registered address up until 18 Apr 2016.
One entity controls all company shares (exactly 1000 shares) - Bay Of Plenty Rugby Union Incorporated - located at 3149, 81 Truman Road, Mount Maunganui.
Principal place of activity
Blake Park, 52 Miro Street, Tauranga, 3116 New Zealand
Previous addresses
Address #1: Bay Park Stadium, 81 Truman Road, Mount Maunganui New Zealand
Registered & physical address used from 11 Jun 2008 to 18 Apr 2016
Address #2: Bay Of Plenty Rugby Promotions Ltd, Blue Chip Stadium, 81 Truman Road, Mount Maunganui
Physical & registered address used from 14 Feb 2007 to 11 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | Bay Of Plenty Rugby Union Incorporated |
81 Truman Road Mount Maunganui |
14 Feb 2007 - |
Ultimate Holding Company
Michael Walters Rogers - Director
Appointment date: 30 May 2012
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 30 May 2012
Scott Rob Roy Kahle - Director
Appointment date: 26 May 2021
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 26 May 2021
Sam Bryce Fellows - Director
Appointment date: 15 Mar 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Mar 2024
Paul Leonard Owen - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 15 Mar 2024
Address: Otara, Opotiki, 3197 New Zealand
Address used since 01 Jan 2016
Nicholas Ashley Lowe - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 25 Mar 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jan 2016
Glenn Charles Cotterill - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 01 Jan 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 26 May 2008
Anthony Edward De Farias - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 01 Jan 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 29 May 2012
Bruce Lloyd Cameron - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 17 May 2012
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 14 Apr 2010
Grant Leslie Wilkinson - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 26 May 2008
Address: Whakatane,
Address used since 14 Feb 2007
Paul Kenneth Abbot - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 21 Dec 2007
Address: Tauranga,
Address used since 14 Feb 2007
Tauranga Netball Centre Incorporated
2 Hull Road
Hurford Wholesale Limited
50 Hull Road
Mount Maunganui Cricket Club Incorporated
51 Miro Street
Danby & Jones Limited
26 Miro Street
Go-able Limited
Flat 1, 31 Miro Street
I-plan Limited
26a Miro Street
Chiefs & Indians Limited
Level 3, 586 Victoria Street
Front Row Factory Limited
L3, Nexia Centre, 22 Amersham Way
Haka Rugby Global Nz Limited
18 Maniapoto Street
New Zealand Sports Academy Limited
Neil Hunt Park
Steelers Limited
Growers Stadium
Waikato Rugby Management Limited
1088e Victoria Street