North Island Masters Games Limited (New Zealand Business Number 9429036886050) was launched on 30 May 2001. 2 addresses are currently in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, registered). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, until 08 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Cronin, Michael John (an individual) located at Saint Johns Hill, Whanganui postcode 4500. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Bowen, James Douglas Richard (an individual) - located at Saint Johns Hill, Whanganui. The Businesscheck information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered & service | 08 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
James Douglas Richard Bowen
Saint Johns Hill, Whanganui, 4500
Address used since 11 Oct 2022
Whanganui, Whanganui, 4500
Address used since 18 Sep 2019 |
Director | 18 Sep 2019 - current |
|
Peter Thomas Redpath
Rd 4, Whanganui, 4574
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - 18 Sep 2019 |
|
Leigh Edward Grant
Otamatea, Wanganui, 4500
Address used since 01 Jan 2011 |
Director | 31 Jul 2003 - 29 Nov 2016 |
|
Judy Doyle
St Johns Hill, Wanganui, 4500
Address used since 18 Dec 2014 |
Director | 18 Dec 2014 - 29 Nov 2016 |
|
Micheal John Cronin
Wanganui, 4500
Address used since 07 Dec 2007 |
Director | 11 Oct 2005 - 18 Dec 2014 |
|
Murray Rodney Carey
Wanganui,
Address used since 30 May 2001 |
Director | 30 May 2001 - 31 Jul 2003 |
| Previous address | Type | Period |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 05 Nov 2020 - 08 Jun 2022 |
| Gf Moore Drive, Springvale Park, Wanganui, 4501 | Registered & physical | 01 Oct 2007 - 05 Nov 2020 |
| G F Moore Drive, Springvale Park, Wanganui 5015 | Registered | 17 Nov 2003 - 01 Oct 2007 |
| Springvale Park, G F Moore Drive, Wanganui | Registered | 30 May 2001 - 17 Nov 2003 |
| Springvale Park, G F Moore Drive, Wanganui | Physical | 30 May 2001 - 01 Oct 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cronin, Michael John Individual |
Saint Johns Hill Whanganui 4500 |
11 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowen, James Douglas Richard Individual |
Saint Johns Hill Whanganui 4500 |
18 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carey, Murray Rodney Individual |
Wanganui |
10 Nov 2003 - 10 Nov 2003 |
|
Cronin, Micheal John Individual |
Whanganui Whanganui 4500 |
30 Nov 2005 - 11 Oct 2022 |
|
Burnette, Murray Arthur Individual |
Wanganui |
10 Nov 2003 - 10 Nov 2003 |
|
Penn, David William Individual |
St John's Hill Wanganui 5001 |
10 Nov 2003 - 27 Jun 2010 |
|
Grant, Leigh Edward Individual |
Otamatea Wanganui 4500 |
10 Nov 2003 - 18 Sep 2019 |
![]() |
Whanganui Swimming Club Incorporated Splash Centre |
![]() |
Wanganui Lightning United In-line Hockey Club Incorporated Jubillee Stadium |
![]() |
Wjb Contracting Limited 140 Grey Street |
![]() |
Blue Spider Investments Limited 126 Parsons Street |
![]() |
Dynamic Rehabilitation Limited 9 Fergusson Street |
![]() |
Beadle's Panel Products Limited 4 Springvale Rd |