Shortcuts

High Performance Sport New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031010320
NZBN
3482081
Company Number
Registered
Company Status
107363467
GST Number
No Abn Number
Australian Business Number
R911495
Industry classification code
Sports And Service To Sports - Community Sport Nec
Industry classification description
Current address
Level 1 Harbour City Centre
29 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jul 2018
Po Box 302563
North Harbour
Auckland 0751
New Zealand
Postal & invoice address used since 08 Nov 2019
17 Antares Place
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 08 Nov 2019

High Performance Sport New Zealand Limited, a registered company, was registered on 22 Jul 2011. 9429031010320 is the NZ business identifier it was issued. "Sports and service to sports - community sport nec" (ANZSIC R911495) is how the company was categorised. This company has been run by 27 directors: William Moran - an active director whose contract began on 01 Jan 2017,
Chelsea Maria Rachael Grootveld - an active director whose contract began on 01 Feb 2019,
Annette Michelle Purvis - an active director whose contract began on 01 Jul 2020,
Hetty Elizabeth Van Hale - an active director whose contract began on 01 Jul 2020,
Martin James Toomey - an active director whose contract began on 01 Jan 2021.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 302563, North Harbour, Auckland, 0751 (category: postal, office).
High Performance Sport New Zealand Limited had been using Ground Floor, Amp Building, 86 Customhouse Quay, Wellington as their registered address up to 10 Jul 2018.
One entity owns all company shares (exactly 1 share) - Sport and Recreation New Zealand - located at 0751, Wellington Central, Wellington.

Addresses

Principal place of activity

17 Antares Place, Rosedale, Auckland, 0632 New Zealand


Previous address

Address #1: Ground Floor, Amp Building, 86 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jul 2011 to 10 Jul 2018

Contact info
64 9 4775420
01 Feb 2019 Phone
info@hpsnz.org.nz
01 Feb 2019 Email
www.hpsnz.org.nz
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Sport And Recreation New Zealand Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

20 May 2018
Effective Date
Sport And Recreation New Zealand (sport Nz)
Name
Crown Entity
Type
NZ
Country of origin
86 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

William Moran - Director

Appointment date: 01 Jan 2017

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 17 Nov 2022

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 01 Jan 2017


Chelsea Maria Rachael Grootveld - Director

Appointment date: 01 Feb 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 17 Nov 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 06 Nov 2020

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 Feb 2019


Annette Michelle Purvis - Director

Appointment date: 01 Jul 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jul 2020


Hetty Elizabeth Van Hale - Director

Appointment date: 01 Jul 2020

Address: Rd 1, Russell, 0272 New Zealand

Address used since 17 Nov 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jul 2020


Martin James Toomey - Director

Appointment date: 01 Jan 2021

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 01 Jan 2021


Raewyn Jeanette Lovett - Director

Appointment date: 01 Jan 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jan 2022


Donald Francis Tricker - Director

Appointment date: 01 Sep 2022

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 01 Sep 2022


Valerie Kasanita Adams - Director

Appointment date: 01 Sep 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 17 Nov 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Sep 2022


Noeline Taurua - Director

Appointment date: 01 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Nov 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Sep 2022


Duane Paul Kale - Director

Appointment date: 01 Sep 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Sep 2022


Ian Giles Hunt - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 31 Dec 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Jul 2015


Alison Kay Shanks - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 31 Dec 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 22 Jul 2015


Rowan Dean Simpson - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Jul 2020


Hilary Poole - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 31 Jul 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 May 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2017


Kylie Anne Clegg - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2018


Waimarama Taumaunu - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 31 Dec 2020

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 31 Jul 2017


Anthony Hall - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 30 Jun 2020

Address: Rd 1, Woodend, 7691 New Zealand

Address used since 01 Jan 2018


Paul David Collins - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 01 Jul 2018

Address: Martinborough, Martinborough, 5784 New Zealand

Address used since 06 Nov 2015


Simon Justin Wickham - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 31 Dec 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Jul 2011


Michael Rowland Stanley - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 31 Jul 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Jul 2011


Murray Lewis Gutry - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 31 Jul 2017

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 25 Aug 2014


William Norman Birnie - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 19 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jul 2011


Peter Antony Cox - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 31 Jul 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 22 Jul 2011


Catherine Ann Grant Sadleir - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 01 Jul 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 22 Jul 2011


Donald Angus Mckinnon - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 30 Apr 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jul 2011


Hamish Clive Quentin Carter - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 23 Oct 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Jul 2011


Mark Rhys Weldon - Director (Inactive)

Appointment date: 22 Jul 2011

Termination date: 30 Jun 2012

Address: 11 Cable Street, Wellington, 6011 New Zealand

Address used since 22 Jul 2011

Nearby companies
Similar companies

Kelly Club Orewa Limited
Ground Floor 271-277 Willis Street

Patoba Limited
C/o Matthew Underwood Ltd

Pin The Play Limited
20/215 Glenmore Street

Porangahau Hat Limited
28 Mein Street

S.g.l. Consulting Group Limited
85 The Terrace

Wellington Indoor Sports Limited
9-13 Kaiwharawhara Rd