Celtic Rugby Limited, a registered company, was incorporated on 27 Jan 1988. 9429039534347 is the number it was issued. The company has been supervised by 2 directors: Christopher Paul Russell - an active director whose contract began on 03 Apr 1992,
Kenneth Raymond Russell - an active director whose contract began on 03 Apr 1992.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 107 Market Street South, Hastings, Hastings, 4122 (registered address),
107 Market Street South, Hastings, Hastings, 4122 (physical address),
107 Market Street South, Hastings, Hastings, 4122 (service address),
Whk Coffey Davidson, 208-210 Avenue Road, Hastings (other address) among others.
Celtic Rugby Limited had been using Building A, Farming House, 211 Market St Sth, Hastings as their physical address until 08 Apr 2022.
More names used by this company, as we established at BizDb, included: from 27 Jan 1988 to 26 Oct 1995 they were called Daintree Developments Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 9999 shares (99.99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address #1: Building A, Farming House, 211 Market St Sth, Hastings, 4122 New Zealand
Physical & registered address used from 20 Mar 2018 to 08 Apr 2022
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Mar 2010 to 20 Mar 2018
Address #3: Whk Coffey Davidson, 208-210 Avenue Road, Hastings
Registered & physical address used from 01 Aug 2007 to 18 Mar 2010
Address #4: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 24 Mar 1999 to 01 Aug 2007
Address #5: Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 05 Aug 1996 to 24 Mar 1999
Address #6: C/- R D Hooker, Chartered Accountant, Cnr Southampton & King Streets, Hastings
Registered address used from 31 May 1996 to 05 Aug 1996
Address #7: C/o Hooker Collinge & Co, Chartered Accountant, 106 West Lyndon Road, Hastings
Registered address used from 15 Apr 1992 to 31 May 1996
Address #8: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 20 Feb 1992 to 01 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Russell, Christopher Paul |
Hastings |
27 Jan 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Russell, Kenneth Raymond |
Clive 4102 New Zealand |
27 Jan 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Russell Corporation Limited Shareholder NZBN: 9429039499264 Company Number: 377002 |
Hastings Hastings 4122 New Zealand |
27 Jan 1988 - 24 Feb 2023 |
Christopher Paul Russell - Director
Appointment date: 03 Apr 1992
Address: Hastings, 4120 New Zealand
Address used since 27 Jun 2016
Kenneth Raymond Russell - Director
Appointment date: 03 Apr 1992
Address: Clive, Hastings, 4102 New Zealand
Address used since 27 Jun 2016
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East