Shortcuts

Sports Essentials Limited

Type: NZ Limited Company (Ltd)
9429038899331
NZBN
572477
Company Number
Registered
Company Status
Current address
40 Oroua Street
Eastbourne New Zealand
Registered & physical & service address used since 24 Sep 1999

Sports Essentials Limited was registered on 05 Apr 1993 and issued a New Zealand Business Number of 9429038899331. This registered LTD company has been run by 4 directors: Margaret Eunice Holloway - an active director whose contract started on 05 Apr 1993,
George Douglas James Grant Holloway - an active director whose contract started on 07 Jul 2008,
Jane Christina Holloway - an inactive director whose contract started on 02 May 1994 and was terminated on 04 Aug 1998,
Geradus Johannes Rys - an inactive director whose contract started on 05 Apr 1993 and was terminated on 17 Nov 1993.
According to BizDb's data (updated on 02 May 2024), the company filed 1 address: 40 Oroua Street, Eastbourne (type: registered, physical).
Until 24 Sep 1999, Sports Essentials Limited had been using 335A Waterloo Road, Lower Hutt as their registered address.
BizDb identified old names for the company: from 05 Apr 1993 to 01 Nov 1999 they were called Sports Essentials Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Holloway, Margaret Eunice (an individual) located at Eastbourne, Lower Hutt postcode 5013.
The 2nd group consists of 2 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Holloway, George Douglas James Grant As Trustee - located at Eeastbourne, Wellington 5013,
Holloway, Margaret Eunice (Trustee) - located at Eastbourne, Lower Hutt.

Addresses

Previous addresses

Address: 335a Waterloo Road, Lower Hutt

Registered & physical address used from 24 Sep 1999 to 24 Sep 1999

Address: Kpmg, Level 6, Peat Marwick House, 135, Victoria Str, Wellington

Registered address used from 16 May 1997 to 24 Sep 1999

Address: 42 Cheviot Road, Lowry Bay, Eastbourne, Wellington

Registered address used from 07 Jun 1996 to 16 May 1997

Address: 225 Muritai Road, Eastbourne, Wellington

Registered address used from 01 Mar 1995 to 07 Jun 1996

Address: 225 Muritai Road, Eastbourne, Upper Hutt, Wellington

Registered address used from 23 Nov 1993 to 01 Mar 1995

Address: 23 Baltimore Crescent, Totara Park, Upper Hutt

Registered address used from 22 Nov 1993 to 23 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Holloway, Margaret Eunice Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Holloway, George Douglas James Grant As Trustee Eeastbourne
Wellington 5013

New Zealand
Individual Holloway, Margaret Eunice (trustee) Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holloway, Geroge Douglas James Grant Eastbourne
Individual Holloway, George Douglas Jamea Grant As Trustee Eastbourne
Wellington 5013
Directors

Margaret Eunice Holloway - Director

Appointment date: 05 Apr 1993

Address: Eastbourne, Wellington, Wellington, 5013 New Zealand

Address used since 12 Aug 2015


George Douglas James Grant Holloway - Director

Appointment date: 07 Jul 2008

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 12 Aug 2015


Jane Christina Holloway - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 04 Aug 1998

Address: Eastbourne,

Address used since 02 May 1994


Geradus Johannes Rys - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 17 Nov 1993

Address: Totara Park, Upper Hutt,

Address used since 05 Apr 1993

Nearby companies