General information

British,middleastern, Sporting And Cultural Club Limited

Type: NZ Limited Company (Ltd)
9429037887650
New Zealand Business Number
899305
Company Number
Registered
Company Status

British,Middleastern, Sporting and Cultural Club Limited (issued an NZBN of 9429037887650) was incorporated on 16 Apr 1998. 4 addresses are currently in use by the company: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, service). Level 1, 111 Johnsonville Road, Johnsonville, Wellington had been their physical address, until 01 Apr 2019. British,Middleastern, Sporting and Cultural Club Limited used other aliases, namely: Autumn Lodge Rest Home Limited from 29 Jul 1998 to 17 Nov 2004, Churtonleigh Hospital Limited (16 Apr 1998 to 29 Jul 1998). 6000 shares are allotted to 20 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 1000 shares (16.67 per cent of shares), namely:
Renwick, Janet Heather (an individual) located at Paremata, Wellington,
Renwick, David John (an individual) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 4 shareholders hold 16.67 per cent of all shares (1000 shares); it includes
Goldie, Neville Charles (an individual) - located at Kelburn, Wellington,
Wicksteed, Kim Andrew John (an individual) - located at Karori, Wellington,
Wicksteed, Margaret Rose (an individual) - located at Karori, Wellington. The 3rd group of shareholders, share allotment (500 shares, 8.33%) belongs to 3 entities, namely:
Sorenson, Clare Rosa, located at R.d. 1., Levin (an individual),
Sorenson, John Douglas, located at R.d. 1., Levin (an individual),
Fluker, John Alexander, located at Levin (an individual). Our data was last updated on 24 Apr 2024.

Current address Type Used since
69 Ridge Road, Howick, Auckland, 2014 Physical & registered & service 01 Apr 2019
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 Registered & service 18 May 2023
Directors
Name and Address Role Period
David John Renwick
Auckland Central, Auckland, 1010
Address used since 09 Apr 2019
Wellington, 6011
Address used since 30 Jun 2016
Director 16 Apr 1998 - current
John Douglas Sorenson
R D 1, Levin,
Address used since 06 Jul 1999
Director 06 Jul 1999 - 30 Jun 2016
Michael James Muirhead
R D 12, Levin,
Address used since 08 Dec 1999
Director 08 Dec 1999 - 30 Jun 2016
Robert James Bruton Sweet
Herne Bay, Auckland,
Address used since 08 Dec 1999
Director 08 Dec 1999 - 30 Jun 2016
Addresses
Previous address Type Period
Level 1, 111 Johnsonville Road, Johnsonville, Wellington, 6037 Physical & registered 08 Jul 2016 - 01 Apr 2019
Suite 1, Block A, Lakeside Centre, Discovery Drive, Whitby Physical & registered 07 Nov 2000 - 07 Nov 2000
6th Floor, Wrightson Building, 14 Hartham Place, Porirua Registered & physical 07 Nov 2000 - 08 Jul 2016
Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington Registered 12 Apr 2000 - 07 Nov 2000
Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington Physical 03 Sep 1998 - 07 Nov 2000
Gilbert Swan, Microsoft House, 12/49 Boulcott Street, Wellington Registered 02 Sep 1998 - 12 Apr 2000
Financial Data
Financial info
6000
Total number of Shares
May
Annual return filing month
27 May 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Renwick, Janet Heather
Individual
Paremata
Wellington
16 Apr 1998 - current
Renwick, David John
Individual
Auckland Central
Auckland
1010
16 Apr 1998 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Goldie, Neville Charles
Individual
Kelburn
Wellington
16 Apr 1998 - current
Wicksteed, Kim Andrew John
Individual
Karori
Wellington
16 Apr 1998 - current
Wicksteed, Margaret Rose
Individual
Karori
Wellington
16 Apr 1998 - current
Swan, John George
Individual
Kelburn
Wellington
16 Apr 1998 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Sorenson, Clare Rosa
Individual
R.d. 1.
Levin
16 Apr 1998 - current
Sorenson, John Douglas
Individual
R.d. 1.
Levin
16 Apr 1998 - current
Fluker, John Alexander
Individual
Levin
16 Apr 1998 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Miller, John Robertson
Individual
Levin
16 Apr 1998 - current
Miller, Elizabeth
Individual
Levin
16 Apr 1998 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Guy, Barry
Individual
Whitby
Porirua
16 Apr 1998 - current
Guy, Jill
Individual
Whitby
Porirua
16 Apr 1998 - current
Shares Allocation #6 Number of Shares: 1500
Shareholder Name Address Period
Sorenson, Tania Ruth
Individual
Herne Bay
Auckland
16 Apr 1998 - current
Sweet, Robert James Bruton
Individual
Herne Bay
Auckland
16 Apr 1998 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Jackson, Aloma Faye
Individual
Levin
16 Apr 1998 - current
Shares Allocation #8 Number of Shares: 500
Shareholder Name Address Period
Shaw, Noel Stanley
Individual
Tawa
Wellington
16 Apr 1998 - current
Muirhead, Michael James
Individual
State Highway One
R.d. 12, Levin
16 Apr 1998 - current
Muirhead, Betty Gee
Individual
State Highway One
R.d. 12, Levin
16 Apr 1998 - current
Harrison, Robert Leslie
Individual
Levin
16 Apr 1998 - current
Location
Companies nearby
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street