Nz Racing Hall Of Fame Limited, a registered company, was started on 29 Jul 2003. 9429035918998 is the NZBN it was issued. "Museum operation" (ANZSIC R891030) is how the company was categorised. This company has been supervised by 19 directors: Paul Anthony Moroney - an active director whose contract started on 29 Jul 2003,
Gerald Barnett Fell - an active director whose contract started on 29 Jul 2003,
Stephen Michael Davis - an active director whose contract started on 29 Jul 2003,
Allan Raymond Fenwick - an active director whose contract started on 01 Feb 2006,
Christopher Guy Doak - an active director whose contract started on 09 Feb 2010.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 197 Tutaenui Road, Rd 2, Marton, 4788 (types include: registered, physical).
Nz Racing Hall Of Fame Limited had been using 87B Fuchsia Lane Rd4, Hamilton as their physical address until 18 Dec 2020.
A total of 1700 shares are allocated to 11 shareholders (10 groups). The first group is comprised of 100 shares (5.88%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (5.88%). Finally there is the next share allotment (100 shares 5.88%) made up of 1 entity.
Principal place of activity
45 Armagh Terrace, Marton, Marton, 4710 New Zealand
Previous addresses
Address: 87b Fuchsia Lane Rd4, Hamilton, 3284 New Zealand
Physical & registered address used from 04 Dec 2018 to 18 Dec 2020
Address: 22-24 Victoria Street, Cambridge New Zealand
Physical & registered address used from 11 Jun 2009 to 04 Dec 2018
Address: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 17 Jan 2007 to 11 Jun 2009
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 01 Dec 2004 to 17 Jan 2007
Address: 5th Level, Beattie Rickman Centre, Corner Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 29 Jul 2003 to 01 Dec 2004
Basic Financial info
Total number of Shares: 1700
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Chitty, Mark Geoffrey |
Rd 1 Papakura 2580 New Zealand |
25 Sep 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Moroney, Paul Anthony |
Matamata New Zealand |
29 Jul 2003 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Fell, Gerald Barnett |
Palmerston North |
29 Jul 2003 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Davis, Stephen Michael |
Cambridge New Zealand |
29 Jul 2003 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Taylor, Cherry |
Rd2 Cambridge 3494 New Zealand |
03 Dec 2014 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Gates, Debra Marie |
Matamata Matamata 3400 New Zealand |
29 Mar 2019 - |
Director | Debra Marie Gates |
Matamata Matamata 3400 New Zealand |
29 Mar 2019 - |
Shares Allocation #7 Number of Shares: 100 | |||
Director | Warwick, Russell Malcolm |
Rd 1 Papakura 2580 New Zealand |
29 Mar 2019 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Fenwick, Allan Raymond |
Rd 2 Marton 4788 New Zealand |
01 May 2006 - |
Shares Allocation #9 Number of Shares: 800 | |||
Individual | Luoni, George Christopher |
R D 4 Hamilton New Zealand |
29 Jul 2003 - |
Shares Allocation #10 Number of Shares: 100 | |||
Director | Doak, Christopher Guy |
Rd 4 Hamilton 3284 New Zealand |
25 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leicester, Nancy Marie |
Taupo |
18 Nov 2004 - 29 Mar 2019 |
Individual | Leishman, Phillip John |
St Heliers Auckland |
02 Jun 2006 - 19 Aug 2015 |
Individual | Mclaren, Donald George |
Parnell Auckland New Zealand |
18 Nov 2004 - 25 Sep 2012 |
Individual | Hancock, Donald George |
Kaiua Via Pokeno South Auckland 1870 |
24 Nov 2004 - 29 Mar 2019 |
Individual | Slade, Alan Meton |
R D 3 Amberley |
23 Nov 2005 - 23 Nov 2005 |
Individual | Quay, Phillip Jeffery |
Hamilton |
29 Jul 2003 - 21 Jul 2008 |
Paul Anthony Moroney - Director
Appointment date: 29 Jul 2003
Address: Matamata, 3400 New Zealand
Address used since 25 Oct 2015
Gerald Barnett Fell - Director
Appointment date: 29 Jul 2003
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 01 Nov 2012
Stephen Michael Davis - Director
Appointment date: 29 Jul 2003
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Nov 2012
Allan Raymond Fenwick - Director
Appointment date: 01 Feb 2006
Address: Rd 2, Marton, 4788 New Zealand
Address used since 10 Dec 2020
Address: Marton, Manawatu, 4710 New Zealand
Address used since 01 Nov 2015
Christopher Guy Doak - Director
Appointment date: 09 Feb 2010
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 09 Feb 2010
Mark Geoffrey Chitty - Director
Appointment date: 22 Nov 2011
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 22 Nov 2011
Cherry Taylor - Director
Appointment date: 04 Mar 2013
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 04 Mar 2013
Russell Malcolm Warwick - Director
Appointment date: 25 Oct 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 25 Oct 2014
Justine Grace Sclater - Director
Appointment date: 25 Mar 2019
Address: Rd3, Matamata, 3473 New Zealand
Address used since 25 Mar 2019
Justin Grace Sclater - Director
Appointment date: 25 Mar 2019
Address: Rd3, Matamata, 3473 New Zealand
Address used since 25 Mar 2019
Craig Glen Baker - Director
Appointment date: 23 Aug 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 23 Aug 2021
Debra Marie Gates - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 21 Apr 2021
Address: Matamata, Matamata, 3400 New Zealand
Address used since 07 Dec 2018
George Christopher Luoni - Director (Inactive)
Appointment date: 29 Jul 2003
Termination date: 04 Jun 2020
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 08 Dec 2009
Nancy Marie Leicester - Director (Inactive)
Appointment date: 08 Dec 2003
Termination date: 01 Aug 2018
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Nov 2015
Donald George Hancock - Director (Inactive)
Appointment date: 07 Feb 2004
Termination date: 25 Sep 2014
Address: Kaiua Via Pokeno, South Auckland 1870, New Zealand
Address used since 07 Feb 2004
Phillip John Leishman - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 25 Jan 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2012
Donald George Mclaren - Director (Inactive)
Appointment date: 08 Dec 2003
Termination date: 15 Mar 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2004
Phillip Jeffery Quay - Director (Inactive)
Appointment date: 29 Jul 2003
Termination date: 08 Mar 2009
Address: Hamilton,
Address used since 29 Jul 2003
Alan Merton Slade - Director (Inactive)
Appointment date: 09 May 2005
Termination date: 20 Sep 2005
Address: R D 3, Amberley,
Address used since 09 May 2005
Firenze Holdings Limited
22-24 Victoria Street
Rangea Farm Limited
22-24 Victoria Street
Findlay Livestock 2012 Limited
22-24 Victoria Street
Nj Hinton & Associates Limited
22-24 Victoria Street
Putaruru Tyres Limited
22-24 Victoria Street
Ken Riddle Livestock (2010) Limited
22-24 Victoria Street
Classics Museum Limited
11 Railside Place
Hb Projects Limited
2 Puke Road
Hot Rocks Ventures Limited
9a Kawau Road
Thermal Activities Limited
Karetoto Road
Waihi Gold Discovery Centre Limited
126 Seddon Street
Wavelength Media Limited
417 Racecourse Road