Shortcuts

Nlnz Limited

Type: NZ Limited Company (Ltd)
9429037934477
NZBN
890182
Company Number
Registered
Company Status
R911455
Industry classification code
Sports Administration Service - Netball
Industry classification description
Current address
Building 5, Level 4, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 07 Apr 2022

Nlnz Limited, a registered company, was launched on 21 Jan 1998. 9429037934477 is the number it was issued. "Sports administration service - netball" (business classification R911455) is how the company was classified. The company has been supervised by 22 directors: Jennie Wyllie - an active director whose contract started on 21 Feb 2020,
Matthew Ludlow Whineray - an active director whose contract started on 26 Feb 2021,
John Bongard - an inactive director whose contract started on 18 Feb 2015 and was terminated on 21 Feb 2020,
Carole Josephine Maddix - an inactive director whose contract started on 27 Feb 2005 and was terminated on 18 Feb 2015,
Raewyn Lovett - an inactive director whose contract started on 31 Dec 2006 and was terminated on 18 Feb 2015.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: Building 5, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Nlnz Limited had been using L1/128 Parnell Road, Parnell, Auckland as their registered address until 07 Apr 2022.
Past names for this company, as we established at BizDb, included: from 21 Jan 1998 to 18 Feb 1998 they were named Fleur Noir Limited.
A single entity controls all company shares (exactly 100 shares) - Netball New Zealand Inc - located at 1051, Ellerslie, Auckland.

Addresses

Previous addresses

Address: L1/128 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 23 Apr 2010 to 07 Apr 2022

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 23 Apr 2010

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 27 Feb 1998 to 12 Apr 2000

Address: 145 Manukau Road, Epsom, Auckland

Physical address used from 27 Feb 1998 to 23 Apr 2010

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 27 Feb 1998 to 27 Feb 1998

Contact info
64 09 6233200
25 Feb 2020 Phone
No website
Website
https://tactixnetball.co.nz/
02 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Netball New Zealand Inc Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Noeline Christchurch
Directors

Jennie Wyllie - Director

Appointment date: 21 Feb 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 21 Feb 2020


Matthew Ludlow Whineray - Director

Appointment date: 26 Feb 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Feb 2021


John Bongard - Director (Inactive)

Appointment date: 18 Feb 2015

Termination date: 21 Feb 2020

Address: Auckland, 1010 New Zealand

Address used since 18 Feb 2015


Carole Josephine Maddix - Director (Inactive)

Appointment date: 27 Feb 2005

Termination date: 18 Feb 2015

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 04 Feb 2010


Raewyn Lovett - Director (Inactive)

Appointment date: 31 Dec 2006

Termination date: 18 Feb 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Dec 2006


Raelene Castle - Director (Inactive)

Appointment date: 11 Jun 2007

Termination date: 18 Feb 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Feb 2010


Karen Brown - Director (Inactive)

Appointment date: 27 Feb 2005

Termination date: 23 Feb 2013

Address: Invercargill, 9810 New Zealand

Address used since 27 Feb 2005


Noeline Ward - Director (Inactive)

Appointment date: 27 Feb 2005

Termination date: 20 Feb 2009

Address: Christchurch,

Address used since 27 Feb 2005


Donald Angus Mackinnon - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 30 Nov 2007

Address: Epsom, Auckland,

Address used since 31 Dec 2006


Nelson Cull - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 30 Jun 2007

Address: Mission Bay, Auckland,

Address used since 31 Dec 2006


Shelly Mcmeeken - Director (Inactive)

Appointment date: 14 Jan 2000

Termination date: 16 Mar 2007

Address: Ponsonby, Auckland,

Address used since 14 Jan 2000


Jane Wrightson - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 31 Dec 2006

Address: Mt Victoria, Wellington,

Address used since 31 Aug 1999


Tina Karaitiana - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 27 Feb 2005

Address: Gisbourne,

Address used since 31 Aug 1999


Kereyn Smith - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 27 Feb 2005

Address: Box 52077, Titahi Bay, Wellington,

Address used since 31 Aug 1999


Des Brennan - Director (Inactive)

Appointment date: 06 Mar 2002

Termination date: 27 Feb 2005

Address: St Mary's Bay, Auckand,

Address used since 06 Mar 2002


Kate Leebody - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 31 Jul 2003

Address: Gore,

Address used since 23 Feb 2001


Vicki Buck - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 06 Mar 2002

Address: Riccarton, Christchurch,

Address used since 31 Aug 1999


Kay Jennifer Mcintyre - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 27 Feb 2002

Address: Windy Ridge, Glenfield, Auckland,

Address used since 31 Aug 1999


Alastair Campbell Snell - Director (Inactive)

Appointment date: 16 Feb 1998

Termination date: 14 Jan 2000

Address: Grey Lynn, Auckland,

Address used since 16 Feb 1998


Glenda Hughes - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 14 Jan 2000

Address: 130 Vivian Street, Wellington,

Address used since 23 Mar 1998


Monica Marjorie Leggat - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 31 Aug 1999

Address: St Andrews, Hamilton,

Address used since 23 Mar 1998


Gloria Ann Rennie - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 16 Feb 1998

Address: St Heliers,

Address used since 21 Jan 1998

Nearby companies

Netball Waikato Bay Of Plenty Zone Incorporated
C/o Netball New Zealand

Lanree Limited
128 Parnell Road

Research Partners Group Limited
L2, Windsor Court

Ph10 Limited
144 Parnell Road

Quantum Millar Limited
144 Parnell Road

Ponsonby United Rugby League Trust
C/o Peter W Macky, Solicitor

Similar companies

Motivationz 2008 Limited
1st Flr 47 Mandeville Street

The Dojo Limited
12 Stock Street