General information

Game Over Auckland Limited

Type: NZ Limited Company (Ltd)
9429031077217
New Zealand Business Number
3403672
Company Number
Registered
Company Status

Game Over Auckland Limited (issued an NZ business identifier of 9429031077217) was registered on 27 May 2011. 2 addresses are currently in use by the company: Level 2, 11-17 Church Street, Queenstown, 9300 (type: physical, registered). Level 1 Plaza House, 243 Princes Street, Dunedin had been their physical address, up until 19 Feb 2013. Game Over Auckland Limited used more aliases, namely: Formula E (Nz) Limited from 30 Jul 2018 to 13 Nov 2018, Motorsport Hall Of Fame Limited (27 May 2011 to 30 Jul 2018). 30 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 15 shares (50% of shares), namely:
Hager Group Limited (an entity) located at Milford, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 15 shares); it includes
Keltic Motorsport (Nz) Limited (an entity) - located at Queenstown, Null. The Businesscheck information was updated on 30 Mar 2024.

Current address Type Used since
Level 2, 11-17 Church Street, Queenstown, 9300 Physical & registered & service 19 Feb 2013
Directors
Name and Address Role Period
Anthony Zan Quinn
Hope Island, Qld, 4212
Address used since 17 Jan 2022
Main Beach, Qld, 4217
Address used since 27 Aug 2018
Robina, QLD
Address used since 01 Jan 1970
Main Beach, Qld, 4217
Address used since 24 Jul 2015
Robina, QLD
Address used since 01 Jan 1970
Surfers Paradise, Qld, 4217
Address used since 25 Jun 2019
58 Riverwalk Avenue, Robina Qld, 4226
Address used since 01 Jan 1970
Director 11 Feb 2013 - current
Daniel Thomas Gaunt
Auckland, 0620
Address used since 03 Nov 2022
Silverdale, Auckland, 0932
Address used since 10 Feb 2022
Orakei, Auckland, 1071
Address used since 03 Feb 2021
Orakei, Auckland, 1071
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
David Mckewen
Rd 2, Mosgiel, 9092
Address used since 27 May 2011
Director 27 May 2011 - 18 Feb 2013
Addresses
Previous address Type Period
Level 1 Plaza House, 243 Princes Street, Dunedin, 9054 Physical & registered 27 May 2011 - 19 Feb 2013
Financial Data
Financial info
30
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Hager Group Limited
Shareholder NZBN: 9429047146051
Entity (NZ Limited Company)
Milford
Auckland
0620
16 Oct 2019 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Keltic Motorsport (nz) Limited
Shareholder NZBN: 9429030439146
Entity (NZ Limited Company)
Queenstown
Null 9300
18 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Cromwell Motorsport Park Trust Limited
Shareholder NZBN: 9429035291442
Company Number: 1533220
Entity
27 May 2011 - 18 Feb 2013
Cromwell Motorsport Park Trust Limited
Shareholder NZBN: 9429035291442
Company Number: 1533220
Entity
27 May 2011 - 18 Feb 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Keltic Motorsport (nz) Limited
Type Ltd
Ultimate Holding Company Number 4116985
Country of origin NZ
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street