Shortcuts

Sports Eze Limited

Type: NZ Limited Company (Ltd)
9429039116413
NZBN
504940
Company Number
Registered
Company Status
Current address
40 Oroua Street
Eastbourne New Zealand
Registered & physical & service address used since 24 Sep 1999
40 Oroua Street
Eastbourne
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Oct 2001
40 Oroua Street
Eastbourne
Other (Address for Records) & records address (Address for Records) used since 04 Oct 2005

Sports Eze Limited, a registered company, was incorporated on 04 Apr 1991. 9429039116413 is the NZ business identifier it was issued. This company has been managed by 3 directors: Margaret Eunice Holloway - an active director whose contract began on 04 Apr 1991,
Ian James Miller - an active director whose contract began on 25 Feb 1994,
George Douglas James Grant Holloway - an inactive director whose contract began on 04 Apr 1991 and was terminated on 31 Jul 1996.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at 40 Oroua Street, Eastbourne (type: other, records).
Sports Eze Limited had been using Kpmg, Level 6 Peat Marwick House, 135 Victoria Street, Wellington as their physical address up until 24 Sep 1999.
Previous names used by this company, as we managed to find at BizDb, included: from 04 Apr 1991 to 25 Nov 1993 they were named Holloway's Property Centre Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Kpmg, Level 6 Peat Marwick House, 135 Victoria Street, Wellington

Physical & registered address used from 24 Sep 1999 to 24 Sep 1999

Address #2: 42 Cheviot Road, Lowry Bay, Eastbourne, Wellington

Registered address used from 07 Jun 1996 to 24 Sep 1999

Address #3: 5 Rimu Street, Eastbourne

Registered address used from 01 Mar 1995 to 07 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Holloway, Margaret Eunice (trustee) Eastbourne
Shares Allocation #2 Number of Shares: 50
Individual Miller, Ian James Lower Hutt
Directors

Margaret Eunice Holloway - Director

Appointment date: 04 Apr 1991

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 04 Apr 1991


Ian James Miller - Director

Appointment date: 25 Feb 1994

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 30 Nov 2009


George Douglas James Grant Holloway - Director (Inactive)

Appointment date: 04 Apr 1991

Termination date: 31 Jul 1996

Address: Eastbourne,,

Address used since 04 Apr 1991