Sportswise Enterprises Limited, a registered company, was incorporated on 28 Jul 2017. 9429046268839 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been run by 2 directors: Derryn Jaysen French - an active director whose contract started on 28 Jul 2017,
Emma Jane Silke-French - an active director whose contract started on 28 Jul 2017.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 45 Parkers Road, Tahunanui, Nelson, 7011 (type: physical, registered).
Sportswise Enterprises Limited had been using 8A Merton Place, Annesbrook, Nelson as their registered address up to 17 Mar 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally we have the 3rd share allocation (40 shares 40 per cent) made up of 1 entity.
Previous address
Address: 8a Merton Place, Annesbrook, Nelson, 7011 New Zealand
Registered & physical address used from 28 Jul 2017 to 17 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | French, Derryn Jaysen |
Rd 1 Nelson 7071 New Zealand |
28 Jul 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | French, Christopher Robin |
Atawhai Nelson 7010 New Zealand |
28 Jul 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Silke-french, Emma Jane |
Rd 1 Nelson 7071 New Zealand |
28 Jul 2017 - |
Derryn Jaysen French - Director
Appointment date: 28 Jul 2017
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 24 Mar 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 28 Jul 2017
Emma Jane Silke-french - Director
Appointment date: 28 Jul 2017
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 24 Mar 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 28 Jul 2017
Brightwater Cabinet Makers & Joinery Limited
8c Merton Place
Biomex Trustees Limited
11 Merton Place
The Depot (nelson) Trust
75 Pascoe Street
Neltech Finance Limited
95 Pascoe Street
Neltech Communications Limited
95 Pascoe Street
Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui
B C Hart Nelson Limited
9 Jellicoe Avenue
Cgen Properties Limited
129 Pascoe Street
Cwl Limited
77 Tahunanui Drive
Rockford Property Rentals Limited
8a Merton Place
Seascape Ventures Limited
77 Tahunanui Drive
Valtex Investments Limited
115 Bolt Road