General information

Anglesea Sports Medicine Limited

Type: NZ Limited Company (Ltd)
9429038658457
New Zealand Business Number
636305
Company Number
Registered
Company Status

Anglesea Sports Medicine Limited (New Zealand Business Number 9429038658457) was incorporated on 24 Jun 1994. 6 addresess are currently in use by the company: 1 London Street, Hamilton Central, Hamilton, 3204 (type: registered, service). Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton had been their registered address, up to 01 Nov 2013. Anglesea Sports Medicine Limited used more names, namely: Clarence Street Medical Limited from 10 Jun 2002 to 02 Dec 2015, Wairua Medicine Limited (16 Dec 1994 to 10 Jun 2002) and Ostock Developments Limited (24 Jun 1994 - 16 Dec 1994). 10484 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10484 shares (100% of shares), namely:
Armstrong, Stuart Andrew (a director) located at Rd 3, Hamilton postcode 3283. Our data was updated on 29 May 2025.

Current address Type Used since
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Physical & service & registered 01 Nov 2013
7 Thackeray Street, Hamilton Central, Hamilton, 3204 Registered & service 27 Sep 2023
1 London Street, Hamilton Central, Hamilton, 3204 Registered & service 25 Mar 2025
Directors
Name and Address Role Period
Stuart Andrew Armstrong
Rd 3, Hamilton, 3283
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Christopher John Milne
Rd 9, Hamilton, 3289
Address used since 19 May 2010
Director 29 Nov 1994 - 01 Dec 2024
Stephen Alastair Reid
87 Clarence Street, Hamilton,
Address used since 01 Jun 2004
Director 14 Jun 1996 - 08 Nov 2004
Sakkie Fourie
Hamilton,
Address used since 16 Aug 2002
Director 16 Aug 2002 - 05 Feb 2003
Trudy Anne Honore
Hamilton,
Address used since 02 Feb 1995
Director 02 Feb 1995 - 01 Jun 2001
Marc Timothy Malcolm Shaw
Hamilton,
Address used since 29 Nov 1994
Director 29 Nov 1994 - 31 Oct 1995
Gloria Ann Rennie
St Heliers,
Address used since 24 Jun 1994
Director 24 Jun 1994 - 29 Nov 1994
Peter James Mcclintock
Auckland 10,
Address used since 24 Jun 1994
Director 24 Jun 1994 - 29 Nov 1994
Addresses
Previous address Type Period
Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton Registered & physical 15 Jan 2007 - 01 Nov 2013
Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Registered & physical 24 Jun 2005 - 15 Jan 2007
C/- Beattie Rickman, 5th Level Beattie, Rickman Centre, Corner Bryce & Angelsea, Streets, Hamilton Physical 06 Sep 1999 - 24 Jun 2005
12th Floor, 92-96 Albert Street, Auckland Registered 05 Jan 1995 - 24 Jun 2005
Financial Data
Financial info
10484
Total number of Shares
May
Annual return filing month
27 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10484
Shareholder Name Address Period
Armstrong, Stuart Andrew
Director
Rd 3
Hamilton
3283
02 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Milne, Christopher John
Individual
Rd 9
Hamilton
3289
01 Jun 2004 - 17 Mar 2025
Milne, Christopher John
Individual
Rd 9
Hamilton
3289
01 Jun 2004 - 17 Mar 2025
Reid, Stephen Alastair
Individual
87 Clarence Street
Hamilton
01 Jun 2004 - 01 Jun 2004
Location
Companies nearby
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre