Magpie Promotions Limited (issued a business number of 9429038520488) was launched on 17 Jan 1996. 5 addresess are currently in use by the company: P O Box 201, Napier, Napier, 4140 (type: postal, delivery). 32 Latham Street, Napier had been their physical address, until 13 May 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Mahoney, Brendon (a director) located at Westshore, Napier postcode 4110. "Professional rugby administration coaching or playing" (business classification R911222) is the category the ABS issued to Magpie Promotions Limited. Businesscheck's data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Orotu Drive, Poraiti, Napier, 4112 | Office | 05 May 2020 |
3 Orotu Drive, Poraiti, Napier, 4112 | Physical & registered & service | 13 May 2020 |
P O Box 201, Napier, Napier, 4140 | Postal | 04 May 2021 |
3 Orotu Drive, Poraiti, Napier, 4112 | Delivery | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Brendon Mahony
Ahuriri, Napier, 4110
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - current |
Daniel John Gough
Havelock North, Havelock North, 4130
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - current |
Emma Jensen
Rd 3, Napier, 4183
Address used since 30 Mar 2021 |
Director | 30 Mar 2021 - current |
Kirsty Jane Kupa
Otane, Otane, 4202
Address used since 28 Mar 2023 |
Director | 28 Mar 2023 - current |
Stephen Lunn
Bluff Hill, Napier, 4110
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - 29 Mar 2023 |
Mark John Hamilton
Bluff Hill, Napier, 4110
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - 02 Mar 2021 |
Peter Fleming
Waipukurau, Waipukurau, 4200
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - 26 Feb 2019 |
Colin Francis
Bluff Hill, Napier, 4110
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - 27 Feb 2018 |
Kevin Atkinson
Havelock North, Havelock North, 4130
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - 08 May 2017 |
Dan Druzianic
Rd 3, Napier, 4183
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - 08 May 2017 |
Simon Tremain
Westshore, Napier, 4110
Address used since 09 Jun 2015 |
Director | 12 Dec 2011 - 02 May 2017 |
Taine Randell
Rd 2, Hastings, 4172
Address used since 29 Feb 2016 |
Director | 29 Feb 2016 - 02 May 2017 |
Neil Pulford
Napier South, Napier, 4110
Address used since 12 Dec 2011 |
Director | 12 Dec 2011 - 23 Feb 2015 |
Ian Christopher Condon
Taradale, Napier,
Address used since 01 Jun 1997 |
Director | 01 Jun 1997 - 12 Dec 2011 |
Thomas Eruera Mulligan
Clive,
Address used since 17 Jan 1996 |
Director | 17 Jan 1996 - 02 May 2002 |
Wayne Ross Smith
Taradale, Napier,
Address used since 17 Jan 1996 |
Director | 17 Jan 1996 - 01 Jun 1997 |
Type | Used since | |
---|---|---|
3 Orotu Drive, Poraiti, Napier, 4112 | Delivery | 04 May 2021 |
3 Orotu Drive , Poraiti , Napier , 4112 |
Previous address | Type | Period |
---|---|---|
32 Latham Street, Napier, 4110 | Physical & registered | 13 May 2019 - 13 May 2020 |
38 Latham Street, Napier, 4110 | Registered & physical | 17 Aug 2018 - 13 May 2019 |
86 Station Street, Napier, 4110 | Registered & physical | 14 Jul 2010 - 17 Aug 2018 |
Bdo Hawkes Bay Limited, 86 Station Street, Napier | Registered & physical | 19 Oct 2009 - 14 Jul 2010 |
Bdo Spicers, 86 Station Street, Napier | Registered & physical | 03 Jun 2008 - 19 Oct 2009 |
Palairet Pearson, 86 Station Street, Napier | Physical | 09 May 2002 - 03 Jun 2008 |
C/- Hawkes Bay Rugby, Latham Street, Napier | Registered | 26 Jun 1997 - 03 Jun 2008 |
Hawkes Bay Rugby, Mclean Park, Latham Street, Napier | Physical | 17 Jan 1996 - 09 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mahoney, Brendon Director |
Westshore Napier 4110 |
01 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Condon, Ian Christopher Individual |
Taradale |
17 Jan 1996 - 01 Jun 2016 |
Mulligan, Thomas Eruera Individual |
Clive |
17 Jan 1996 - 01 Jun 2016 |
Effective Date | 28 Jul 2019 |
Name | Hawke's Bay Rugby Football Union Inc |
Type | Incorp_society |
Ultimate Holding Company Number | 227165 |
Country of origin | NZ |
Address |
32 Latham Street Napier South Napier 4110 |
The Dads Limited 86 Station Street |
|
Flash 247 Limited 86 Station Street |
|
Sigma Consulting Engineers Limited 86 Station Street |
|
Infracomfort NZ Limited 86 Station Street |
|
Napier Trustee Services 301 Limited 86 Station Street |
|
Taradale Rehab Properties Limited 86 Station Street |
Haka Rugby Global NZ Limited 18 Maniapoto Street |
Bay Of Plenty Rugby Promotions Limited Blake Park |
Chiefs & Indians Limited Level 3, 586 Victoria Street |
Steelers Limited Cnr Stadium Drive & Franklin Road |
Blues Management Limited 32 Campbell Crescent |
Team Harbour Limited Level 2, North Harbour |