General information

New Zealand Thoroughbred Marketing Limited

Type: NZ Limited Company (Ltd)
9429037983086
New Zealand Business Number
879139
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
069079806
GST Number
A019120 - Horse Breeding
Industry classification codes with description

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
Contact info
64 21 2710377
Phone (Phone)
nztm@nztm.co.nz
Email (customer service)
andrew@nztm.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.nztm.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
5
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Studmaster Branch NZ Thoroughbred Breed
Other (Other)
Cambridge
3434
06 Nov 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
New Zealand Thoroughbred Breeders Association Incorporated
Entity
Ellerslie Racecourse
Auckland
06 Nov 1997 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
New Zealand Bloodstock Limited
Shareholder NZBN: 9429040820194
Entity (NZ Limited Company)
Karaka
Papakura
2113
06 Nov 1997 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
New Zealand Thoroughbred Racing
Other (Other)
Petone
Wellington
5012
06 Nov 1997 - current
Location
Companies nearby
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
Similar companies
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