Glory League Stats Limited was started on 25 Sep 2013 and issued a number of 9429030049192. The registered LTD company has been run by 8 directors: Louis Gordon-Latty - an active director whose contract began on 25 Sep 2013,
Mark Jeffries - an active director whose contract began on 07 Oct 2014,
David Hine - an active director whose contract began on 30 Jun 2020,
Chelsea Lane - an active director whose contract began on 28 Apr 2022,
Dennis George Row - an inactive director whose contract began on 07 Oct 2014 and was terminated on 12 Aug 2020.
As stated in our database (last updated on 19 Mar 2024), this company registered 1 address: 373 Dominion Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Until 09 Dec 2021, Glory League Stats Limited had been using 27 Glanville Terrace, Parnell, Auckland as their registered address.
A total of 3849044 shares are allocated to 18 groups (19 shareholders in total). As far as the first group is concerned, 60000 shares are held by 1 entity, namely:
Hine, David (an individual) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 1.77% shares (exactly 67968 shares) and includes
Jeffries, Mark - located at Auckland.
The next share allotment (571178 shares, 14.84%) belongs to 1 entity, namely:
Icehouse Ventures Nominees Limited, located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland (an entity). Glory League Stats Limited has been classified as "Software development service nec" (business classification M700050).
Previous addresses
Address: 27 Glanville Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 04 Oct 2017 to 09 Dec 2021
Address: 101 Pakenham Street West, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2016 to 04 Oct 2017
Address: 205/150 Karangahape Road, Auckland, 1010 New Zealand
Physical & registered address used from 22 Oct 2015 to 30 Jun 2016
Address: Oaklands Rd, Albany, Auckland, 0640 New Zealand
Registered & physical address used from 25 Sep 2013 to 22 Oct 2015
Basic Financial info
Total number of Shares: 3849044
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Hine, David |
Castor Bay Auckland 0620 New Zealand |
15 Aug 2023 - |
Shares Allocation #2 Number of Shares: 67968 | |||
Director | Jeffries, Mark |
Auckland 0930 New Zealand |
12 Aug 2020 - |
Shares Allocation #3 Number of Shares: 571178 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
25 Nov 2016 - |
Shares Allocation #4 Number of Shares: 167359 | |||
Entity (NZ Limited Company) | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 |
Tauranga 3110 New Zealand |
25 Nov 2016 - |
Shares Allocation #5 Number of Shares: 186733 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
25 Nov 2016 - |
Shares Allocation #6 Number of Shares: 229286 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
25 Nov 2016 - |
Shares Allocation #7 Number of Shares: 289675 | |||
Entity (NZ Limited Company) | Alamo Trustee Limited Shareholder NZBN: 9429030754300 |
Takapuna Auckland 0622 New Zealand |
11 Dec 2023 - |
Shares Allocation #8 Number of Shares: 567021 | |||
Entity (NZ Limited Company) | Apt Gl Limited Shareholder NZBN: 9429041352410 |
Manly Whangaparaoa 0930 New Zealand |
22 Oct 2014 - |
Shares Allocation #9 Number of Shares: 150035 | |||
Entity (NZ Limited Company) | League Investments Limited Shareholder NZBN: 9429041360446 |
Milford Auckland 0620 New Zealand |
22 Oct 2014 - |
Shares Allocation #10 Number of Shares: 97416 | |||
Individual | Mccabe, Grant |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 Oct 2022 - |
Shares Allocation #11 Number of Shares: 87195 | |||
Individual | Viney, Jonathan |
Mount Eden Auckland 1024 New Zealand |
25 Oct 2022 - |
Shares Allocation #12 Number of Shares: 1088119 | |||
Individual | Gordon-latty, Louis |
Ponsonby Auckland 1011 New Zealand |
25 Sep 2013 - |
Shares Allocation #13 Number of Shares: 86912 | |||
Individual | Row, Dennis |
Takapuna Auckland 0622 New Zealand |
25 Oct 2022 - |
Shares Allocation #14 Number of Shares: 44961 | |||
Individual | Clark, Adam |
Kohimarama Auckland 1071 New Zealand |
25 Oct 2022 - |
Shares Allocation #15 Number of Shares: 42554 | |||
Individual | Fenwick, Kevin |
New Plymouth New Plymouth Taranaki 4310 New Zealand |
25 Oct 2022 - |
Shares Allocation #16 Number of Shares: 62556 | |||
Director | Mitchell John Olson |
Titirangi Auckland 0604 New Zealand |
04 May 2014 - |
Individual | Olson, Mitchell John |
Titirangi Auckland 0604 New Zealand |
04 May 2014 - |
Shares Allocation #17 Number of Shares: 8511 | |||
Individual | Duggan, Paul |
Allandale Canterbury 8971 New Zealand |
25 Oct 2022 - |
Shares Allocation #18 Number of Shares: 41565 | |||
Individual | Thompson, Giles |
Ponsonby Auckland 1011 New Zealand |
25 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Row, Joan D |
Takapuna Auckland 0622 New Zealand |
28 Sep 2023 - 06 Nov 2023 |
Entity | Alamo Trustee Limited Shareholder NZBN: 9429030754300 Company Number: 3749176 |
203 Queen Street Auckland 1140 New Zealand |
22 Oct 2014 - 28 Sep 2023 |
Entity | Alamo Trustee Limited Shareholder NZBN: 9429030754300 Company Number: 3749176 |
Takapuna Auckland 0622 New Zealand |
22 Oct 2014 - 28 Sep 2023 |
Individual | Row, Dennis |
Takapuna Auckland 0622 New Zealand |
12 Aug 2020 - 25 Oct 2022 |
Individual | Duggan, Paul |
Rd 1 Lyttelton 8971 New Zealand |
25 Nov 2016 - 25 Oct 2022 |
Individual | Fenwick, Kevin |
New Plymouth New Plymouth 4310 New Zealand |
25 Nov 2016 - 25 Oct 2022 |
Individual | Viney, Jonathan |
Mount Eden Auckland 1024 New Zealand |
22 Jun 2016 - 25 Oct 2022 |
Individual | Viney, Jonathan |
Mount Eden Auckland 1024 New Zealand |
22 Jun 2016 - 25 Oct 2022 |
Individual | Mccabe, Grant |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Sep 2019 - 25 Oct 2022 |
Individual | Mccabe, Grant |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Sep 2019 - 25 Oct 2022 |
Individual | Thompson, Giles |
Ponsonby Auckland 1011 New Zealand |
22 Oct 2014 - 25 Oct 2022 |
Individual | Clark, Adam |
Kohimarama Auckland 1071 New Zealand |
04 Aug 2020 - 25 Oct 2022 |
Louis Gordon-latty - Director
Appointment date: 25 Sep 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 27 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Oct 2015
Mark Jeffries - Director
Appointment date: 07 Oct 2014
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 03 Jul 2023
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 07 Oct 2014
David Hine - Director
Appointment date: 30 Jun 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Jun 2020
Chelsea Lane - Director
Appointment date: 28 Apr 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 28 Apr 2022
Dennis George Row - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 12 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Oct 2014
Adam John Clark - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 22 Apr 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 02 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2019
Stephen Dermot Gerard Corbett - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 14 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Sep 2013
Mitchell John Olson - Director (Inactive)
Appointment date: 11 Feb 2014
Termination date: 14 Oct 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Feb 2014
Boardpro Limited
101 Pakenham Street West
Koordinates Limited
Gridakl, Level 1
Koordinates Trustee Limited
Grid/akl, Level 1
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Dynop Limited
Flat 107, 77 Halsey Street
Fintech Solutions Limited
Innovation Precinct
Nextspace Limited
117 Pakenham Street
Paloma Ventures Limited
132 Halsey Street
Rehabit Limited
101 Pakenham Street West