Blues Management Limited (issued a business number of 9429030262270) was incorporated on 07 Jun 2013. 6 addresess are currently in use by the company: 77012, Mt Albert, Auckland, 1350 (type: invoice, delivery). 28 Campbell Crescent, Epsom, Auckland had been their registered address, up to 21 Aug 2017. 400 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 14 shares (3.5 per cent of shares), namely:
Northland Rugby Union Incorporated (an other) located at Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 17.75 per cent of all shares (exactly 71 shares); it includes
North Harbour Rugby Football Union Incorporated (an other) - located at Stadium Drive, Albany, Auckland. Next there is the third group of shareholders, share allocation (155 shares, 38.75%) belongs to 1 entity, namely:
Auckland Rugby Union Incorporated, located at Walters Road, Auckland (an other). "Professional rugby administration coaching or playing" (ANZSIC R911222) is the classification the ABS issued Blues Management Limited. The Businesscheck database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 Campbell Crescent, Epsom, Auckland, 1051 | Physical & registered & service | 21 Aug 2017 |
77012, Mt Albert, Auckland, 1350 | Postal | 05 Sep 2019 |
32 Campbell Crescent, Epsom, Auckland, 1051 | Office | 05 Sep 2019 |
32 Campbell Crescent, Epsom, Auckland, 1051 | Delivery | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
John Hart
Remuera, Auckland, 1050
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - current |
Donald Angus Mackinnon
Epsom, Auckland, 1023
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Grant Graham
Remuera, Auckland, 1050
Address used since 26 Aug 2019 |
Director | 26 Aug 2019 - current |
Stuart Maurice Mather
Belmont, Auckland, 0622
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
Andrew John Roberts
Point Chevalier, Auckland, 1022
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Gerard Peter Van Tilborg
Northcote, Auckland, 0627
Address used since 23 Dec 2021 |
Director | 23 Dec 2021 - current |
Richard Dellabarca
Narrow Neck, Auckland, 0622
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - 24 Dec 2021 |
Samuelu Masunu Lotu-iiga
Parnell, Auckland, 1052
Address used since 20 Sep 2018 |
Director | 20 Sep 2018 - 24 Dec 2021 |
Katherine Fiona Daly
St Heliers, Auckland, 1071
Address used since 21 Nov 2016 |
Director | 21 Nov 2016 - 30 Nov 2020 |
Brian Duncan Wilsher
Orakei, Auckland, 1071
Address used since 14 May 2015 |
Director | 14 May 2015 - 31 Jan 2020 |
Shaun Roger Nixon
25 Airborne Road, Albany, Auckland, 0632
Address used since 17 Oct 2017 |
Director | 17 Oct 2017 - 26 Aug 2019 |
Anthony John Carter
Auckland Central, Auckland, 1010
Address used since 24 Apr 2014 |
Director | 07 Jun 2013 - 01 Feb 2019 |
Lawrence Ronald Margrain
Belmont, Auckland, 0622
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 14 Sep 2018 |
Murray John Bolton
Remuera, Auckland, 1050
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 14 Sep 2018 |
David Neil Harwood
Chatswood, Auckland, 0626
Address used since 27 Jul 2015 |
Director | 27 Jul 2015 - 14 Sep 2018 |
John William Morgan
Mairangi Bay, Auckland, 0630
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 17 Oct 2017 |
Greg Mark Edmonds
Parnell, Auckland, 1052
Address used since 24 Apr 2015 |
Director | 24 Apr 2015 - 19 Oct 2016 |
Maurice Walton Trapp
Surfdale, Waiheke Island, 1081
Address used since 03 Feb 2015 |
Director | 03 Feb 2015 - 26 Apr 2015 |
Glenn Kayne Wahlstrom
Kohimarama, Auckland, 1071
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 23 Apr 2015 |
Gary William Whetton
Takapuna, Auckland, 0622
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 17 Nov 2014 |
Robyn Jo-anne Bolton
Remuera, Auckland, 1050
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - 17 Nov 2014 |
Type | Used since | |
---|---|---|
32 Campbell Crescent, Epsom, Auckland, 1051 | Delivery | 02 Sep 2020 |
77012, Mt Albert, Auckland, 1350 | Invoice | 06 Oct 2021 |
32 Campbell Crescent , Epsom , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
28 Campbell Crescent, Epsom, Auckland, 1051 | Registered & physical | 02 Dec 2016 - 21 Aug 2017 |
Level 6 Asb Stand, Eden Park, Walters Road, Kingsland, Auckland, 1024 | Physical & registered | 07 Jun 2013 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Northland Rugby Union Incorporated Other (Other) |
Whangarei 0110 |
01 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
North Harbour Rugby Football Union Incorporated Other (Other) |
Stadium Drive, Albany Auckland 0632 |
01 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Auckland Rugby Union Incorporated Other (Other) |
Walters Road Auckland 1024 |
01 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Better Blues Company Limited Shareholder NZBN: 9429049905229 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 Entity |
Remuera , Auckland |
07 Jun 2013 - 14 Sep 2018 |
New Zealand Rugby Union Company Number: 215355 Other |
Thorndon Wellington 6011 |
14 Sep 2018 - 30 May 2022 |
Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 Entity |
Herne Bay Auckland 1011 |
07 Jun 2013 - 14 Sep 2018 |
Rugby Holdings Limited Partnership Other |
Walters Road, Kingsland Auckland 1022 |
07 Jun 2013 - 01 Feb 2018 |
Epsom Dentists Holdings Limited 325 Manukau Road |
|
Clinic 42 Limited 321 Manukau Road |
|
Deejay Exim Limited 5/337 Manukau Road |
|
Sudoku Hotpot NZ Limited 345 Manukau Road |
|
K & K Medical Limited 3 Corbett-scott Avenue |
|
Zgr Limited 4 Corbett-scott Avenue |
Team Harbour Limited Level 2, North Harbour |
Steelers Limited Cnr Stadium Drive & Franklin Road |
Chiefs & Indians Limited Level 3, 586 Victoria Street |
Bay Of Plenty Rugby Promotions Limited Blake Park |
Haka Rugby Global NZ Limited 18 Maniapoto Street |
Otago Rugby First Xv Limited Level 2a Forsyth Barr Stadium |