Freespan Sports Stadia Limited, a registered company, was registered on 07 Jul 2003. 9429035909286 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been managed by 4 directors: John Laurence Plummer - an active director whose contract began on 07 Jul 2003,
John Plummer - an active director whose contract began on 07 Jul 2003,
Raewyn Mary Jury - an inactive director whose contract began on 26 Mar 2010 and was terminated on 31 Mar 2014,
Adrian Kinsler - an inactive director whose contract began on 07 Jul 2003 and was terminated on 31 Mar 2005.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 77, Clevedon, Auckland, 2248 (category: postal, office).
Freespan Sports Stadia Limited had been using 23 Miller St, Pt Chevalier as their physical address up until 23 Sep 2016.
A single entity controls all company shares (exactly 4000 shares) - Plummer, John - located at 2248, Remuera, Auckland.
Principal place of activity
5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 23 Miller St, Pt Chevalier New Zealand
Physical address used from 09 Apr 2010 to 23 Sep 2016
Address #2: 23 Miller Street, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 07 Apr 2009 to 23 Sep 2016
Address #3: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland 1010, C/-gilligan Sheppard Ltd
Registered address used from 26 Mar 2009 to 07 Apr 2009
Address #4: 151 Dominion Rd, Mt Eden, Auckland 1024
Registered address used from 30 Nov 2007 to 26 Mar 2009
Address #5: Suite 365, 63 Remuera Rd, Newmarket, Auckland
Registered address used from 07 Apr 2005 to 30 Nov 2007
Address #6: Suite 365, 63 Remuera Road, Newmarket, Auckland
Physical address used from 07 Apr 2005 to 09 Apr 2010
Address #7: 108 Highridge Road, Rd2 Papakura, Auckland
Registered & physical address used from 07 Jul 2003 to 07 Apr 2005
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Plummer, John |
Remuera Auckland 1050 New Zealand |
07 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinsler, Adrian |
Rd2 Papakura Auckland |
07 Jul 2003 - 27 Feb 2024 |
Individual | Moore, Pat |
Takapuna Auckland |
07 Jul 2003 - 03 Oct 2007 |
Individual | Moore, Pat |
Takapuna New Zealand |
23 Nov 2007 - 29 Mar 2013 |
John Laurence Plummer - Director
Appointment date: 07 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2022
John Plummer - Director
Appointment date: 07 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Feb 2018
Raewyn Mary Jury - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 31 Mar 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2010
Adrian Kinsler - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 31 Mar 2005
Address: Rd2 Papakura, Auckland,
Address used since 07 Jul 2003
Charis Trustees One Limited
Level 2, Bupa House
Charis Trustees Two Limited
Level 2, Bupa House
Skipper Marua Trustee Limited
Level 2, Bupa House
Cyclone Global Nz Limited
Level 2, Bupa House
Rajeunir House Limited
Level 4
Presley.co Limited
Level 2
Birdseye Limited
Walker & Walker Limited
Kewa Holdings Limited
Level 4, Bupa House
Madison Consulting Limited
Level 1
Met Holdings Limited
1st Floor
Meteoric Marketing Limited
Level 2
Sonata Consulting Group Limited
Level 4, Bupa House