Otago Sports Depot 2002 Limited (issued an NZ business identifier of 9429036441648) was started on 28 Jun 2002. 5 addresess are currently in use by the company: Po Box 2499, South Dunedin, Dunedin, 9044 (type: postal, office). 579 Higcliff Rd, R. D. 2, Dunedin had been their registered address, up until 08 Nov 2018. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Davies, Amanda Mary (an individual) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Davies, Brent Jason (an individual) - located at Dunedin. Next there is the 3rd group of shareholders, share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Davies, Amanda Mary, located at Dunedin Central, Dunedin (an individual),
Davies, Brent Jason, located at Dunedin (an individual). "Clothing retailing" (business classification G425115) is the classification the ABS issued to Otago Sports Depot 2002 Limited. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 27 Waverley Street, South Dunedin, Dunedin, 9044 | Registered & physical & service | 08 Nov 2018 |
| Po Box 2499, South Dunedin, Dunedin, 9044 | Postal | 02 Apr 2020 |
| 27 Waverley Street, South Dunedin, Dunedin, 9044 | Office & delivery | 02 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Jason Davies
Corstorphine, Dunedin, 9012
Address used since 19 Sep 2011
Maori Hill, Dunedin, 9010
Address used since 01 Apr 2019 |
Director | 28 Jun 2002 - current |
|
Amanda Mary Davies
Corstorphine, Dunedin, 9012
Address used since 02 Sep 2011
Maori Hill, Dunedin, 9010
Address used since 01 Apr 2019 |
Director | 02 Sep 2011 - current |
|
Robert Edward Sansom
Saint Clair, Dunedin, 9012
Address used since 23 Apr 2010 |
Director | 28 Jun 2002 - 02 Sep 2011 |
|
Sally Lee Sansom
Saint Clair, Dunedin, 9012
Address used since 23 Apr 2010 |
Director | 28 Jun 2002 - 02 Sep 2011 |
| 27 Waverley Street , South Dunedin , Dunedin , 9044 |
| Previous address | Type | Period |
|---|---|---|
| 579 Higcliff Rd, R. D. 2, Dunedin, 9077 | Registered & physical | 15 Apr 2015 - 08 Nov 2018 |
| Crowe Horwath, 44 York Place, Dunedin, 9016 | Physical & registered | 28 May 2014 - 15 Apr 2015 |
| Whk, 44 York Place, Dunedin 9016 | Registered & physical | 30 Apr 2010 - 28 May 2014 |
| Whk Taylors, 44 York Place, Dunedin 9016 | Physical & registered | 13 May 2009 - 30 Apr 2010 |
| 44 York Place, Dunedin | Registered & physical | 26 Jul 2007 - 13 May 2009 |
| Taylor Mclachlan Ltd, 44 York Place, Dunedin | Physical & registered | 28 Jun 2002 - 26 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Amanda Mary Individual |
Dunedin Central Dunedin 9016 |
26 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Brent Jason Individual |
Dunedin |
26 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Amanda Mary Individual |
Dunedin Central Dunedin 9016 |
26 Jul 2006 - current |
|
Davies, Brent Jason Individual |
Dunedin |
28 Jun 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sansom, Robert Edward Individual |
Dunedin |
28 Jun 2002 - 19 Sep 2011 |
|
Sansom, Sally Lee Individual |
Dunedin |
28 Jun 2002 - 19 Sep 2011 |
|
T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 Entity |
28 Jun 2002 - 01 Aug 2005 | |
|
T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 Entity |
28 Jun 2002 - 01 Aug 2005 |
![]() |
Stoneleigh Trustee Limited 351 Portobello Road |
![]() |
350 Limited 350 Portobello Road |
![]() |
Renegade Pr Limited 346 Portobello Road |
![]() |
Cobay Limited 307 Portobello Road |
![]() |
N.z. Wellbeing Health Volunteers' Trust 3 St Ronans Road |
![]() |
Stillwater Investments Limited 5 St Ronans Road |
|
Samuelson Holdings Limited 32 Huia Street |
|
Bride & Winter Limited 44 York Place |
|
Base Worldwide Limited 39 Helwick Street |
|
Mg3 Limited 26 Sretlaw Place |
|
Sitting Safe Limited 33 Graham Street |
|
Moeraki Boulders Limited 7 Moeraki Boulders Road |