Shortcuts

The Clubroom Limited

Type: NZ Limited Company (Ltd)
9429042560531
NZBN
6100965
Company Number
Registered
Company Status
G424160
Industry classification code
Sporting Equipment Retailing - Except Clothing Or Footwear
Industry classification description
Current address
10 Young Street
New Plymouth 4310
New Zealand
Physical & registered & service address used since 08 May 2019
21a Walter Street
Hauraki
Auckland 0622
New Zealand
Registered & service address used since 18 Aug 2023

The Clubroom Limited, a registered company, was incorporated on 09 Sep 2016. 9429042560531 is the number it was issued. "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160) is how the company has been categorised. This company has been run by 5 directors: David Patrick Feeney - an active director whose contract started on 09 Sep 2016,
James Arthur Cusdin - an active director whose contract started on 01 Feb 2018,
James Richard Colligan - an active director whose contract started on 01 Feb 2018,
Glenn Bruce Millin - an inactive director whose contract started on 09 Sep 2016 and was terminated on 29 Jun 2018,
Scott Darryl Pickett - an inactive director whose contract started on 09 Sep 2016 and was terminated on 29 Jun 2018.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 21A Walter Street, Hauraki, Auckland, 0622 (type: registered, service).
The Clubroom Limited had been using Suite 6, 130 Broadway, Newmarket, Auckland as their registered address up to 08 May 2019.
Former names used by the company, as we managed to find at BizDb, included: from 06 Sep 2016 to 23 Jul 2018 they were named Prodrive Auckland Limited.
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group consists of 30 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25 per cent). Finally we have the third share allocation (30 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 31 Jul 2018 to 08 May 2019

Address #2: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 09 Sep 2016 to 31 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Mccallum, Hayden Ross Lynfield
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Colligan, James Richard Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Cusdin, James Arthur Hauraki
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Feeney, David Patrick Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haslam, Peter John Mount Albert
Auckland
1025
New Zealand
Individual Pickett, Scott Darryl Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Millin, Glenn Bruce Rd 2
Hamilton
3282
New Zealand
Directors

David Patrick Feeney - Director

Appointment date: 09 Sep 2016

Address: Massey, Auckland, 0614 New Zealand

Address used since 17 May 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 11 May 2021

Address: Te Puke, Te Puke, 3182 New Zealand

Address used since 09 Sep 2016

Address: Massey, Auckland, 0614 New Zealand

Address used since 06 May 2019


James Arthur Cusdin - Director

Appointment date: 01 Feb 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 17 May 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 11 May 2021

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Feb 2018


James Richard Colligan - Director

Appointment date: 01 Feb 2018

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 May 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Feb 2018


Glenn Bruce Millin - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 29 Jun 2018

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 09 Sep 2016


Scott Darryl Pickett - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 29 Jun 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 Sep 2016

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre

Similar companies

Action Lab Limited
1847 River Road

Archery Direct Limited
24 Anzac Parade

Hl Sports Limited
16 Boundary Road

Mayfield Sports Limited
C/o Coombe Smith Pn Ltd

Pressureball.com Limited
67 Seddon Road

Simply Equine Nz Limited
50 School Road