General information

High Performance Sport New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031010320
New Zealand Business Number
3482081
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
107363467
GST Number
R911495 - Sports And Service To Sports - Community Sport Nec
Industry classification codes with description

High Performance Sport New Zealand Limited (issued an NZ business number of 9429031010320) was registered on 22 Jul 2011. 6 addresess are currently in use by the company: Po Box 302563, North Harbour, Auckland, 0751 (type: postal, office). Ground Floor, Amp Building, 86 Customhouse Quay, Wellington had been their registered address, until 10 Jul 2018. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Sport and Recreation New Zealand (an other) located at Wellington Central, Wellington postcode 6011. "Sports and service to sports - community sport nec" (ANZSIC R911495) is the classification the Australian Bureau of Statistics issued to High Performance Sport New Zealand Limited. The Businesscheck data was last updated on 29 May 2025.

Current address Type Used since
Level 1 Harbour City Centre, 29 Brandon Street, Wellington, 6011 Physical & registered & service 10 Jul 2018
Po Box 302563, North Harbour, Auckland, 0751 Postal & invoice 08 Nov 2019
17 Antares Place, Rosedale, Auckland, 0632 Office & delivery 08 Nov 2019
Contact info
64 9 4775420
Phone (Phone)
info@hpsnz.org.nz
Email
www.hpsnz.org.nz
Website
Directors
Name and Address Role Period
Chelsea Maria Rachael Grootveld
Hataitai, Wellington, 6021
Address used since 17 Nov 2022
Hataitai, Wellington, 6021
Address used since 06 Nov 2020
Paraparaumu, Paraparaumu, 5032
Address used since 01 Feb 2019
Director 01 Feb 2019 - current
Annette Michelle Purvis
Halswell, Christchurch, 8025
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Hetty Elizabeth Van Hale
Rd 1, Russell, 0272
Address used since 17 Nov 2022
Wanaka, Wanaka, 9305
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Martin James Toomey
Albert Town, Wanaka, 9305
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Raewyn Jeanette Lovett
Milford, Auckland, 0620
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Noeline Taurua
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Nov 2022
Rosedale, Auckland, 0632
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Duane Paul Kale
Wadestown, Wellington, 6012
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Donald Francis Tricker
Papakowhai, Porirua, 5024
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Valerie Kasanita Adams
Flat Bush, Auckland, 2016
Address used since 17 Nov 2022
Rosedale, Auckland, 0632
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
William Moran
Frankton, Queenstown, 9300
Address used since 17 Nov 2022
Jacks Point, Queenstown, 9371
Address used since 01 Jan 2017
Director 01 Jan 2017 - 30 Jun 2024
Alison Kay Shanks
Rd 3, Hamilton, 3283
Address used since 22 Jul 2015
Director 22 Jul 2015 - 31 Dec 2021
Ian Giles Hunt
Strowan, Christchurch, 8052
Address used since 22 Jul 2015
Director 22 Jul 2015 - 31 Dec 2021
Rowan Dean Simpson
Oriental Bay, Wellington, 6011
Address used since 01 Jul 2020
Director 01 Jul 2020 - 31 Dec 2021
Hilary Poole
Orakei, Auckland, 1071
Address used since 20 May 2019
Orakei, Auckland, 1071
Address used since 01 Jan 2017
Director 01 Jan 2017 - 31 Jul 2021
Kylie Anne Clegg
Remuera, Auckland, 1050
Address used since 01 Jul 2018
Director 01 Jul 2018 - 31 Jul 2021
Waimarama Taumaunu
Lyall Bay, Wellington, 6022
Address used since 31 Jul 2017
Director 31 Jul 2017 - 31 Dec 2020
Anthony Hall
Rd 1, Woodend, 7691
Address used since 01 Jan 2018
Director 01 Jan 2018 - 30 Jun 2020
Paul David Collins
Martinborough, Martinborough, 5784
Address used since 06 Nov 2015
Director 22 Jul 2011 - 01 Jul 2018
Simon Justin Wickham
Mount Albert, Auckland, 1025
Address used since 22 Jul 2011
Director 22 Jul 2011 - 31 Dec 2017
Michael Rowland Stanley
Castor Bay, Auckland, 0620
Address used since 22 Jul 2011
Director 22 Jul 2011 - 31 Jul 2017
Murray Lewis Gutry
Saint Andrews, Hamilton, 3200
Address used since 25 Aug 2014
Director 25 Aug 2014 - 31 Jul 2017
William Norman Birnie
Remuera, Auckland, 1050
Address used since 22 Jul 2011
Director 22 Jul 2011 - 19 Dec 2016
Peter Antony Cox
Ilam, Christchurch, 8041
Address used since 22 Jul 2011
Director 22 Jul 2011 - 31 Jul 2015
Catherine Ann Grant Sadleir
Petone, Lower Hutt, 5012
Address used since 22 Jul 2011
Director 22 Jul 2011 - 01 Jul 2015
Donald Angus Mckinnon
Epsom, Auckland, 1023
Address used since 22 Jul 2011
Director 22 Jul 2011 - 30 Apr 2014
Hamish Clive Quentin Carter
Mount Eden, Auckland, 1024
Address used since 22 Jul 2011
Director 22 Jul 2011 - 23 Oct 2013
Mark Rhys Weldon
11 Cable Street, Wellington, 6011
Address used since 22 Jul 2011
Director 22 Jul 2011 - 30 Jun 2012
Addresses
Principal place of activity
17 Antares Place , Rosedale , Auckland , 0632
Previous address Type Period
Ground Floor, Amp Building, 86 Customhouse Quay, Wellington, 6011 Registered & physical 22 Jul 2011 - 10 Jul 2018
Financial Data
Financial info
1
Total number of Shares
November
Annual return filing month
11 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Sport And Recreation New Zealand
Other (Other)
Wellington Central
Wellington
6011
22 Jul 2011 - current

Ultimate Holding Company
Effective Date 20 May 2018
Name Sport And Recreation New Zealand (sport Nz)
Type Crown Entity
Country of origin NZ
Address 86 Customhouse Quay
Wellington Central
Wellington 6011
Location
Companies nearby
World Urban Parks Incorporated
86 Customhouse Quay
Equestrian Sports New Zealand Incorporated
Amp Building
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Similar companies
Tony Rogers Sports Consultants Limited
568 / G Adelaide Road
Dare Enterprises Limited
7 Sedgley Grove
Wellington Indoor Sports Limited
93 Hutt Park Road, Hutt Park
Playball Wellington Limited
14 Lime Gr
Samba Futsal 2014 Limited
20 Bartlett Grove
Yansu Management Limited
14 Troon Crescent