Sideline Junkies Limited (issued an NZ business identifier of 9429030642362) was registered on 11 Jun 2012. 1 address is in use by the company: 33 Bangor Terrace, Kew, Dunedin, 9012 (type: registered, physical). 7 Bond Street, 6Th Floor Consultancy House, Dunedin had been their registered address, up until 28 Nov 2017. 10000000 shares are issued to 12 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 500000 shares (5 per cent of shares), namely:
Tamati Ellison (an individual) located at Saint Clair, Dunedin postcode 9012. In the second group, a total of 1 shareholder holds 28.13 per cent of all shares (exactly 2813334 shares); it includes
Murray Tennant (an individual) - located at Kew, Dunedin. Next there is the next group of shareholders, share allotment (175000 shares, 1.75%) belongs to 2 entities, namely:
Norman Evans, located at Roseneath, Dunedin (an individual),
Pieter Brits, located at Roseneath, Dunedin (an individual). "M700050 Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued Sideline Junkies Limited. Businesscheck's data was updated on 03 Feb 2021.
Current address | Type | Used since |
---|---|---|
117-125 St Georges Bay Road, Parnell, Auckland, 1140 | Physical | 05 Mar 2014 |
33 Bangor Terrace, Kew, Dunedin, 9012 | Registered | 28 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Christian Georg Kasper
Tainui, Dunedin, 9013
Address used since 15 Feb 2013 |
Director | 01 Sep 2012 - current |
Julian Stirling Moller
Brooklyn, Wellington, 6021
Address used since 15 May 2018
Mt Victoria, Wellington, 6011
Address used since 01 Nov 2014 |
Director | 06 Dec 2012 - current |
Murray Gilbert Tennant
Kew, Dunedin, 9012
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - current |
Kees Junior Meeuws
Opoho, Dunedin, 9010
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 14 May 2015 |
Jung Eun Lee
Avonhead, Christchurch, 8024
Address used since 01 Jan 1970 |
Director | 11 Jun 2012 - 06 Jun 2013 |
Previous address | Type | Period |
---|---|---|
7 Bond Street, 6th Floor Consultancy House, Dunedin, 9016 | Registered | 07 Aug 2013 - 28 Nov 2017 |
44 York Place, Dunedin Central, Dunedin, 9016 | Registered | 05 Jul 2013 - 07 Aug 2013 |
29 Huntingdon Place, Avonhead, Christchurch, 8042 | Physical | 05 Jul 2013 - 05 Mar 2014 |
26 Bath Street, Dunedin, 9016 | Physical & registered | 11 Jun 2012 - 05 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Tamati Edward Ellison Individual |
Saint Clair Dunedin 9012 |
16 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray Gilbert Tennant Individual |
Kew Dunedin 9012 |
11 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Norman Evans Individual |
Roseneath Dunedin 9023 |
18 Mar 2014 - current |
Pieter Brits Individual |
Roseneath Dunedin 9023 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Maavelous Limited Shareholder NZBN: 9429033103037 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
19 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Juanita Nicole Meeuws Individual |
Opoho Dunedin 9010 |
11 Jun 2012 - current |
Kees Junior Meeuws Individual |
Opoho Dunedin 9010 |
11 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Floris Thomas Jaap Verbeek Individual |
Rd 1 Kaitaia 0481 |
16 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Sh & M Holdings Limited Shareholder NZBN: 9429033677965 Entity (NZ Limited Company) |
Kew Dunedin Null |
19 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Julian Stirling Moller Individual |
Brooklyn Wellington 6021 |
11 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
George Smith Individual |
2-1-1 Wakabadai, Inagi City, Toyko 206-0824 |
19 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Alex Gilks Individual |
Waverly Dunedin 9013 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jung Eun Lee Individual |
Avonhead Christchurch 8024 |
11 Jun 2012 - 13 Jun 2014 |
Jung Eun Lee Director |
Avonhead Christchurch 8024 |
11 Jun 2012 - 13 Jun 2014 |
![]() |
Dick's World Limited 33 Bangor Terrace |
![]() |
Sh & M Holdings Limited 33 Bangor Terrace |
![]() |
Livid Training Support & Management Services Limited 33 Bangor Terrace |
![]() |
Mosgiel Darts Association Incorporated 15 Middleton Rd |
![]() |
Temaiharoa Limited 51 Easther Crescent |
![]() |
Te Wai Matua Trust 19 Middleton Road |
Nocturne Software Limited 25 Mailer Street |
Brunton And More Software Limited 25 Mailer Street |
Itsfine Games Limited 61 Sutherland Street |
Next Farm Limited 104 Bond Street |
Moveahead Limited 18 Rosebery Street |
Cad Central Limited 92 Musselburgh Rise |