Shortcuts

Otago Rugby First Xv Limited

Type: NZ Limited Company (Ltd)
9429038448881
NZBN
686587
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
Level 2a Forsyth Barr Stadium
Anzac Avenue
Dunedin 9016
New Zealand
Registered & physical & service address used since 17 Jul 2012
229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Jul 2016
P O Box 691
Dunedin 9054
New Zealand
Postal address used since 02 Jul 2020

Otago Rugby First Xv Limited, a registered company, was launched on 27 Jul 1995. 9429038448881 is the number it was issued. "Professional rugby administration coaching or playing" (ANZSIC R911222) is how the company is categorised. This company has been managed by 15 directors: Richard Kinley - an active director whose contract started on 18 Aug 2013,
Peter Robert Mccormack - an active director whose contract started on 24 Mar 2022,
Rowena Kathryn Davenport - an inactive director whose contract started on 20 May 2019 and was terminated on 24 Mar 2022,
Keith Thomas Cooper - an inactive director whose contract started on 28 Jun 2016 and was terminated on 20 May 2019,
Andrew Joseph Rooney - an inactive director whose contract started on 30 Jun 2015 and was terminated on 28 Jun 2016.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: P O Box 691, Dunedin, 9054 (category: postal, office).
Otago Rugby First Xv Limited had been using Carisbrook, Burns Street,, Caversham, Dunedin as their physical address up until 17 Jul 2012.
Old names for the company, as we established at BizDb, included: from 27 Jul 1995 to 04 May 2010 they were named Remanet Limited.
One entity owns all company shares (exactly 1000 shares) - Otago Rugby Football Union Incorporated - located at 9054, Anzac Avenue, Dunedin.

Addresses

Other active addresses

Address #4: Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 New Zealand

Office & delivery & invoice address used from 02 Jul 2020

Principal place of activity

Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 New Zealand


Previous addresses

Address #1: Carisbrook, Burns Street,, Caversham, Dunedin New Zealand

Physical address used from 12 Mar 2004 to 17 Jul 2012

Address #2: Carisbrook Burns Street, Caversham, Dunedin New Zealand

Registered address used from 02 Aug 2001 to 17 Jul 2012

Address #3: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 02 Aug 2001 to 02 Aug 2001

Address #4: C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin

Physical address used from 22 Sep 1996 to 22 Sep 1996

Address #5: Harvie Green Wyatt, 229 Moray Place, Dunedin

Physical address used from 22 Sep 1996 to 22 Sep 1996

Address #6: C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin

Registered address used from 22 Sep 1996 to 02 Aug 2001

Address #7: P O Box 691, Dunedin, , Aaaah8aakaaawptabc

Physical address used from 22 Sep 1996 to 12 Mar 2004

Address #8: O.r.f.u, Carisbrook Burns Street, Caversham, Dunedin

Physical address used from 22 Sep 1996 to 22 Sep 1996

Contact info
64 03 4770928
02 Jul 2020 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Otago Rugby Football Union Incorporated Anzac Avenue
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Andrew John Dunedin
Individual Williams, Neill Clifford Dunedin

Ultimate Holding Company

16 Jul 2018
Effective Date
Otago Rugby Football Union Incorporated New Zealand
Name
Incorp_society
Type
247513
Ultimate Holding Company Number
NZ
Country of origin
130 Anzac Avenue
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Richard Kinley - Director

Appointment date: 18 Aug 2013

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 18 Aug 2013


Peter Robert Mccormack - Director

Appointment date: 24 Mar 2022

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 24 Mar 2022


Rowena Kathryn Davenport - Director (Inactive)

Appointment date: 20 May 2019

Termination date: 24 Mar 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 20 May 2019


Keith Thomas Cooper - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 20 May 2019

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 28 Jun 2016


Andrew Joseph Rooney - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 28 Jun 2016

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 30 Jun 2015


Douglas James Harvie - Director (Inactive)

Appointment date: 18 Aug 2013

Termination date: 30 Jun 2015

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 18 Aug 2013


John James Spicer - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 18 Aug 2013

Address: Waikouaiti, 9510 New Zealand

Address used since 30 Sep 2009


Wayne Graham - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 18 Aug 2013

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 05 Jul 2010


David Kenneth Callon - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 18 Aug 2013

Address: Bellknowes, Dunedin, 9011 New Zealand

Address used since 05 Jul 2010


Douglas James Harvie - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 05 Mar 2004

Address: Dunedin,

Address used since 09 Sep 1996


John Hornbrook - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 05 Mar 2004

Address: Mosgiel,

Address used since 09 Sep 1996


Clare Cecily Malthus - Director (Inactive)

Appointment date: 16 May 2001

Termination date: 04 Mar 2004

Address: Mornington, Dunedin,

Address used since 16 May 2001


Andrew John Anderson - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 16 May 2001

Address: Maori Hill, Dunedin,

Address used since 09 Sep 1996


Warren Dean Charles Alcock - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 09 Sep 1996

Address: Dunedin,

Address used since 27 Jul 1995


John Alexander Walker - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 09 Sep 1996

Address: Macandrew Bay, Dunedin,

Address used since 27 Jul 1995

Nearby companies

Operation Dirt Limited
229 Moray Place

Jds Specialist Services Limited
Level 5

Fillmor House Limited
Level 2

Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants

Southland Storage Limited
Harvie Green Wyatt Chartered Accountants

Junction Of The Highways Limited
Harvie Green Wyatt

Similar companies

Hurricanes Gp Limited
113 Adelaide Road

Rugby Academy Limited
111 Blenheim Road

Rugby Resources Limited
Level 2

Team Canterbury Limited
81 Jack Hinton Drive

Team Harbour Limited
NZ Limited Company

Wellington Rugby Limited
113 Adelaide Road