Vintage Rugby Limited, a registered company, was started on 17 Oct 2002. 9429036293391 is the New Zealand Business Number it was issued. ""Event, recreational or promotional, management"" (business classification N729930) is how the company is classified. This company has been supervised by 3 directors: Bruce James Mactaggart - an active director whose contract began on 14 Jul 2021,
Peter Dale Mcdermott - an inactive director whose contract began on 17 Oct 2002 and was terminated on 14 Jul 2021,
Paul Jude Gleeson - an inactive director whose contract began on 25 May 2004 and was terminated on 31 Dec 2012.
Last updated on 20 Mar 2024, our data contains detailed information about 2 addresses the company uses, namely: R/301, Botany Rd, Botany, Auckland, 2010 (physical address),
R/301, Botany Rd, Botany, Auckland, 2010 (service address),
R/301, Botany Rd, Botany, Auckland, 2010 (registered address),
Po Box 8329, Havelock North, Havelock North, 4157 (postal address) among others.
Vintage Rugby Limited had been using Level 7, 53 Fort St, Auckland as their physical address up to 21 Jul 2021.
One entity owns all company shares (exactly 6000 shares) - Go Sports and Events Limited - located at 2010, Botany, Auckland.
Principal place of activity
317 Racecourse Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort St, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2020 to 21 Jul 2021
Address #2: Level 7, 53 Fort St, Auckland, 1010 New Zealand
Registered address used from 26 Mar 2020 to 21 Jul 2021
Address #3: 5 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Physical address used from 20 Apr 2018 to 29 Apr 2020
Address #4: 5 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 20 Apr 2018 to 26 Mar 2020
Address #5: 8a Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Apr 2017 to 20 Apr 2018
Address #6: 8a Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 19 Apr 2017 to 20 Apr 2018
Address #7: Level 2, Merial Building, Putney Way, Auckland, 2104 New Zealand
Physical address used from 12 Apr 2012 to 20 Apr 2017
Address #8: Level 2, Merial Building, Putney Way, Auckland, 2104 New Zealand
Registered address used from 12 Apr 2012 to 19 Apr 2017
Address #9: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Registered & physical address used from 19 Mar 2008 to 12 Apr 2012
Address #10: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 07 May 2007 to 19 Mar 2008
Address #11: Level 4, 70 Shortland Street, Auckland
Registered & physical address used from 17 Oct 2002 to 07 May 2007
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Go Sports And Events Limited Shareholder NZBN: 9429030913097 |
Botany Auckland 2163 New Zealand |
13 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monfraix, Jean-francois Sean Pierre |
Auckland New Zealand |
20 Apr 2004 - 01 Apr 2015 |
Entity | Exvintage Limited Shareholder NZBN: 9429037264604 Company Number: 1034667 |
20 Apr 2004 - 13 Jul 2021 | |
Individual | Mcdermott, Peter Dale |
Rd 1 Cambridge 3493 New Zealand |
20 Apr 2004 - 13 Jul 2021 |
Entity | Corporate Events Nz Limited Shareholder NZBN: 9429037283971 Company Number: 1030200 |
20 Apr 2004 - 01 Apr 2015 | |
Entity | Exvintage Limited Shareholder NZBN: 9429037264604 Company Number: 1034667 |
45 Queen Street Auckland 1010 New Zealand |
20 Apr 2004 - 13 Jul 2021 |
Individual | Mcdermott, Peter Dale |
Tairua |
20 Apr 2004 - 13 Jul 2021 |
Individual | Geoffrey, Blundell Andrews |
Auckland New Zealand |
20 Apr 2004 - 01 Apr 2015 |
Entity | Corporate Events Nz Limited Shareholder NZBN: 9429037283971 Company Number: 1030200 |
20 Apr 2004 - 01 Apr 2015 |
Ultimate Holding Company
Bruce James Mactaggart - Director
Appointment date: 14 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Jul 2021
Peter Dale Mcdermott - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 14 Jul 2021
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 02 Apr 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2015
Paul Jude Gleeson - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 31 Dec 2012
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 26 May 2010
All Purpose Plumbing (2006) Limited
702 Nautilus Apartment
Nolan Family Trustee Limited
Flat 402, 9 Tamariki Avenue
Emms Corporate Trustee Limited
1002/9 Tamariki Ave
Accountability Systems Limited
603 / 9 Tamariki Ave
Blakenet Limited
401/11 Tamariki Avenue
Dove Property Holdings Limited
7a Tamariki Avenue
Big Fun Events Limited
1st Floor 178 Hibiscus Highway
Eventmergers Limited
Baldry + Sanford
Global Promotions Limited
C/-laird Worker
Golden Oldies Sports Limited
5 Tamariki Avenue
Pacific Sport Celebrations Limited
5 Tamariki Avenue
Zimzala Limited
408/9 Tamariki Ave