General information

Otago Rugby First Xv Limited

Type: NZ Limited Company (Ltd)
9429038448881
New Zealand Business Number
686587
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R911222 - Professional Rugby Administration Coaching Or Playing
Industry classification codes with description

Otago Rugby First Xv Limited (issued an NZ business identifier of 9429038448881) was registered on 27 Jul 1995. 8 addresess are currently in use by the company: P O Box 691, Dunedin, 9054 (type: postal, office). Carisbrook, Burns Street,, Caversham, Dunedin had been their physical address, up until 17 Jul 2012. Otago Rugby First Xv Limited used other aliases, namely: Remanet Limited from 27 Jul 1995 to 04 May 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Otago Rugby Football Union Incorporated (an other) located at Anzac Avenue, Dunedin postcode 9016. "Professional rugby administration coaching or playing" (ANZSIC R911222) is the classification the ABS issued Otago Rugby First Xv Limited. The Businesscheck data was last updated on 20 Mar 2024.

Current address Type Used since
Level 2a Forsyth Barr Stadium, Anzac Avenue, Dunedin, 9016 Registered & physical & service 17 Jul 2012
229 Moray Place, Dunedin Central, Dunedin, 9016 Other (Address For Share Register) & shareregister (Address For Share Register) 04 Jul 2016
P O Box 691, Dunedin, 9054 Postal 02 Jul 2020
Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 Office & delivery & invoice 02 Jul 2020
Contact info
64 03 4770928
Phone (Phone)
Directors
Name and Address Role Period
Richard Kinley
Kenmure, Dunedin, 9011
Address used since 18 Aug 2013
Director 18 Aug 2013 - current
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 24 Mar 2022
Director 24 Mar 2022 - current
Rowena Kathryn Davenport
Roslyn, Dunedin, 9010
Address used since 20 May 2019
Director 20 May 2019 - 24 Mar 2022
Keith Thomas Cooper
Saint Clair, Dunedin, 9012
Address used since 28 Jun 2016
Director 28 Jun 2016 - 20 May 2019
Andrew Joseph Rooney
Roslyn, Dunedin, 9010
Address used since 30 Jun 2015
Director 30 Jun 2015 - 28 Jun 2016
Douglas James Harvie
Musselburgh, Dunedin, 9013
Address used since 18 Aug 2013
Director 18 Aug 2013 - 30 Jun 2015
John James Spicer
Waikouaiti, 9510
Address used since 30 Sep 2009
Director 09 Sep 1996 - 18 Aug 2013
Wayne Graham
Vauxhall, Dunedin, 9013
Address used since 05 Jul 2010
Director 05 Jul 2010 - 18 Aug 2013
David Kenneth Callon
Bellknowes, Dunedin, 9011
Address used since 05 Jul 2010
Director 05 Jul 2010 - 18 Aug 2013
Douglas James Harvie
Dunedin,
Address used since 09 Sep 1996
Director 09 Sep 1996 - 05 Mar 2004
John Hornbrook
Mosgiel,
Address used since 09 Sep 1996
Director 09 Sep 1996 - 05 Mar 2004
Clare Cecily Malthus
Mornington, Dunedin,
Address used since 16 May 2001
Director 16 May 2001 - 04 Mar 2004
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 09 Sep 1996
Director 09 Sep 1996 - 16 May 2001
Warren Dean Charles Alcock
Dunedin,
Address used since 27 Jul 1995
Director 27 Jul 1995 - 09 Sep 1996
John Alexander Walker
Macandrew Bay, Dunedin,
Address used since 27 Jul 1995
Director 27 Jul 1995 - 09 Sep 1996
Addresses
Other active addresses
Type Used since
Level 2a, Forsyth Barr Stadium, 130 Anzac Avenue, Dunedin, 9016 Office & delivery & invoice 02 Jul 2020
Principal place of activity
Level 2a, Forsyth Barr Stadium , 130 Anzac Avenue , Dunedin , 9016
Previous address Type Period
Carisbrook, Burns Street,, Caversham, Dunedin Physical 12 Mar 2004 - 17 Jul 2012
Carisbrook Burns Street, Caversham, Dunedin Registered 02 Aug 2001 - 17 Jul 2012
Harvie Green Wyatt, 229 Moray Place, Dunedin Registered 02 Aug 2001 - 02 Aug 2001
C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin Physical 22 Sep 1996 - 22 Sep 1996
Harvie Green Wyatt, 229 Moray Place, Dunedin Physical 22 Sep 1996 - 22 Sep 1996
C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin Registered 22 Sep 1996 - 02 Aug 2001
P O Box 691, Dunedin, , Aaaah8aakaaawptabc Physical 22 Sep 1996 - 12 Mar 2004
O.r.f.u, Carisbrook Burns Street, Caversham, Dunedin Physical 22 Sep 1996 - 22 Sep 1996
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Otago Rugby Football Union Incorporated
Other (Other)
Anzac Avenue
Dunedin
9016
26 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Andrew John
Individual
Dunedin
27 Jul 1995 - 26 Aug 2013
Williams, Neill Clifford
Individual
Dunedin
27 Jul 1995 - 26 Aug 2013

Ultimate Holding Company
Effective Date 16 Jul 2018
Name Otago Rugby Football Union Incorporated New Zealand
Type Incorp_society
Ultimate Holding Company Number 247513
Country of origin NZ
Address 130 Anzac Avenue
Dunedin Central
Dunedin 9016
Location
Companies nearby
Operation Dirt Limited
229 Moray Place
Jds Specialist Services Limited
Level 5
Fillmor House Limited
Level 2
Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants
Southland Storage Limited
Harvie Green Wyatt Chartered Accountants
Junction Of The Highways Limited
Harvie Green Wyatt
Similar companies
Haka Rugby Global NZ Limited
18 Maniapoto Street
Chiefs & Indians Limited
Level 3, 586 Victoria Street
Bay Of Plenty Rugby Promotions Limited
Blake Park
Steelers Limited
Cnr Stadium Drive & Franklin Road
Blues Management Limited
32 Campbell Crescent
Team Harbour Limited
Level 2, North Harbour