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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sport And Recreation New Zealand Other (Other) |
Wellington Central Wellington 6011 |
22 Jul 2011 - current |
| 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 |
![]() |
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 |
|
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 |