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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Mccallum, Hayden Ross |
Lynfield Auckland 1042 New Zealand |
06 Jul 2018 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Colligan, James Richard |
Hobsonville Auckland 0616 New Zealand |
06 Jul 2018 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Cusdin, James Arthur |
Hauraki Auckland 0622 New Zealand |
06 Jul 2018 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Feeney, David Patrick |
Massey Auckland 0614 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haslam, Peter John |
Mount Albert Auckland 1025 New Zealand |
06 Jul 2018 - 21 Feb 2024 |
Individual | Pickett, Scott Darryl |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Sep 2016 - 06 Jul 2018 |
Individual | Millin, Glenn Bruce |
Rd 2 Hamilton 3282 New Zealand |
09 Sep 2016 - 06 Jul 2018 |
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
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
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