New Zealand Thoroughbred Marketing Limited (issued an NZBN of 9429037983086) was registered on 06 Nov 1997. 5 addresess are in use by the company: 12 Sir Tristram Ave, Te Rapa, Hamilton, 3200 (type: postal, office). 12 Sir Tristram Ave, Te Rapa, Hamilton had been their physical address, up until 10 Sep 2010. 5 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2 shares (40% of shares), namely:
Studmaster Branch Nz Thoroughbred Breed (an other) located at Cambridge postcode 3434. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 1 share); it includes
New Zealand Thoroughbred Breeders Association Incorporated (an entity) - located at Ellerslie Racecourse, Auckland. The next group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
New Zealand Bloodstock Limited, located at Karaka, Papakura (an entity). "Horse breeding" (business classification A019120) is the classification the Australian Bureau of Statistics issued to New Zealand Thoroughbred Marketing Limited. The Businesscheck information was updated on 13 Feb 2024.
Current address | Type | Used since |
---|---|---|
12 Sir Tristram Ave, Te Rapa, Hamilton, 3200 | Physical & registered & service | 10 Sep 2010 |
12 Sir Tristram Ave, Te Rapa, Hamilton, 3200 | Office & delivery | 30 Sep 2019 |
12 Sir Tristram Ave, Te Rapa, Hamilton, 3200 | Postal | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher David Weaver
Auckland, Auckland, 1010
Address used since 19 Jun 2012 |
Director | 19 Jun 2012 - current |
Simms Harry Davison
Rd 2, Matamata, 3472
Address used since 30 Aug 2016 |
Director | 30 Aug 2016 - current |
Rodney Arthur Schick
1130 Kaipaki Road, Cambridge, 3495
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
Shannon Lee Taylor
Pukekohe, Pukekohe, 2120
Address used since 12 May 2021 |
Director | 12 May 2021 - current |
Andrew Seabrook
Karaka, Papakura, 2113
Address used since 22 Sep 2022 |
Director | 22 Sep 2022 - current |
Bruce Malcolm Sherwin
Hamilton, 3283
Address used since 22 Sep 2022 |
Director | 22 Sep 2022 - current |
Bernard John Saundry
Petone, Lower Hutt, 5012
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 01 Jun 2022 |
Daniel Joseph Rolston
Rd 3, Hamilton, 3283
Address used since 13 Aug 2019 |
Director | 13 Aug 2019 - 11 May 2022 |
John Thompson
Rd 1, Walton, 3475
Address used since 27 Aug 2009 |
Director | 27 Aug 2009 - 24 Jun 2021 |
Andrew Christie Seabrook
Karaka, Papakura, 2113
Address used since 19 Apr 2017 |
Director | 19 Apr 2017 - 01 Jul 2019 |
Petrea Vela
Parnell, Auckland, 1052
Address used since 20 May 2010 |
Director | 20 May 2010 - 19 Apr 2017 |
Gregory Purcell
Courtney Place, Wellington, 6149
Address used since 19 Jun 2012 |
Director | 24 Feb 2011 - 19 Apr 2017 |
Joanne Mollie Griffin
Rd 9, Hastings, 4179
Address used since 02 Sep 2015 |
Director | 02 Sep 2015 - 01 Feb 2017 |
Rodney Arthur Schick
1130 Kaipaki Road, Cambridge, 3495
Address used since 28 Oct 2010 |
Director | 28 Oct 2010 - 30 Aug 2016 |
Brent Gillovic
1544 Kakaramea Rd, R.d. 10, Hamilton,
Address used since 28 Aug 2006 |
Director | 28 Aug 2006 - 02 Sep 2015 |
William John Gianotti
Karaka, 2580
Address used since 07 Jul 2005 |
Director | 07 Jul 2005 - 19 Jun 2012 |
Mark Chittick
Tower Road, Matamata,
Address used since 08 Sep 2004 |
Director | 08 Sep 2004 - 19 Aug 2010 |
Andrew Seabrook
Rd 4, Pukekohe, 2679
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 20 May 2010 |
Paul Smithies
Cambridge, 3494
Address used since 05 Sep 2007 |
Director | 05 Sep 2007 - 30 Apr 2009 |
Paul Bittar
Petone, Wellington,
Address used since 22 Mar 2006 |
Director | 22 Mar 2006 - 19 Feb 2009 |
Bruce Herrick Perry
Homebush Road, Masterton,
Address used since 20 Sep 2005 |
Director | 20 Sep 2005 - 22 Jun 2007 |
Alister Samuel Williams
Morris Road, Rd 6, Masterton,
Address used since 20 Sep 2005 |
Director | 20 Sep 2005 - 31 Jul 2006 |
Brent Taylor
Rd 2, Cambridge,
Address used since 12 Nov 2004 |
Director | 01 Sep 2002 - 20 Sep 2005 |
Peter Francis
North Shore Mail Centre, Auckland,
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 20 Sep 2005 |
Royce Gary Walls
Pukekohe,
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 19 Aug 2005 |
Brett Jenkins
Sneed Quarry Road, Rd 1, Tuakau,
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 08 Sep 2004 |
David Ellis
Te Arau Stud, Ngaruawahia,
Address used since 23 Dec 2003 |
Director | 01 Sep 2002 - 29 Jul 2004 |
Terrence Wayne Jarvis
Remuera, Auckland,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 01 Sep 2002 |
Nelson Schick
Kaipaki Road, Cambridge,
Address used since 23 Nov 1999 |
Director | 23 Nov 1999 - 01 Sep 2002 |
Donald George Mclaren
Turanga Rd, Whitford, Rd1, Howick, Auckland,
Address used since 04 May 2001 |
Director | 04 May 2001 - 01 Sep 2002 |
Peter James Vela
Pencarrow Road, Tamahere,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 01 Mar 2000 |
Murray Charles Acklin
Oamaru,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 01 Mar 2000 |
Patrick Hogan
Discombe Road, Cambridge,
Address used since 06 Nov 1997 |
Director | 06 Nov 1997 - 23 Nov 1999 |
12 Sir Tristram Avenue , Te Rapa , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
12 Sir Tristram Ave, Te Rapa, Hamilton | Physical | 24 Aug 2005 - 10 Sep 2010 |
12 Sir Tristram Ave, Te Rapa, Hamilton 2001 | Registered | 24 Aug 2005 - 10 Sep 2010 |
New Zealand Thoroughbred Breeders Bldg, Gate 8, Morrin Str, Ellerslie Race, Course, Ellerslie, Auckland | Registered | 23 Dec 2003 - 24 Aug 2005 |
Nz Thoroughbred Bldg, Gate 8, Morrin, Str, Ellerslie Racecourse, Ellerslie, Auckland | Physical | 23 Dec 2003 - 24 Aug 2005 |
Ellerslie Racecourse, Derby Enclosure, Morrin Street, Ellerslie, Auckland | Registered | 12 Apr 2000 - 23 Dec 2003 |
Ellerslie Racecourse, Derby Enclosure, Morrin Street, Ellerslie, Auckland | Physical | 07 Nov 1997 - 23 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Studmaster Branch NZ Thoroughbred Breed Other (Other) |
Cambridge 3434 |
06 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Thoroughbred Breeders Association Incorporated Entity |
Ellerslie Racecourse Auckland |
06 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Bloodstock Limited Shareholder NZBN: 9429040820194 Entity (NZ Limited Company) |
Karaka Papakura 2113 |
06 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Thoroughbred Racing Other (Other) |
Petone Wellington 5012 |
06 Nov 1997 - current |
D H Mcilraith Limited 12 Sir Tristram Avenue |
|
Vela Group Limited 12 Sir Tristram Avenue |
|
Leon Casey Trustees Limited 12 Sir Tristram Avenue |
|
Philip Vela Family Trustees Limited 12 Sir Tristram Avenue |
|
Peter Vela Family Trustees Limited 12 Sir Tristram Avenue |
|
Pencarrow Thoroughbreds Limited 12 Sir Tristram Avenue |
Gn & Cm Bloodstock Limited 17 Clifton Road |
Rikace Enterprises Limited 52 King Street |
Marcus Corban Bloodstock Limited 468 Hautapu Road |
Jazridge Investment Limited 52 Forrest Road |
Eton Bloodstock Limited 18 Thirlwall Lane |
Cavaletti Limited 94 Fergusson Gully Road |