Nsgc 2011 Limited, a registered company, was registered on 01 Mar 2011. 9429031202244 is the NZBN it was issued. "Sporting club or association - golf" (business classification R911262) is how the company is classified. This company has been run by 11 directors: Keith John Sumner - an active director whose contract began on 11 Dec 2022,
Joong Yeol Lee - an active director whose contract began on 01 Apr 2023,
Jonathan Latimer - an inactive director whose contract began on 04 Dec 2019 and was terminated on 03 May 2023,
Christopher Keith Williams - an inactive director whose contract began on 13 Dec 2021 and was terminated on 03 May 2023,
Prasanna Gulasekharam - an inactive director whose contract began on 02 Dec 2019 and was terminated on 01 Apr 2022.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Private Box 302051, North Harbour, Auckland, 0751 (category: postal, delivery).
A single entity owns all company shares (exactly 100 shares) - The North Shore Golf Club Incorporated - located at 0751, Albany, North Shore City.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The North Shore Golf Club Incorporated |
Albany North Shore City 0632 New Zealand |
01 Mar 2011 - |
Keith John Sumner - Director
Appointment date: 11 Dec 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Dec 2022
Joong Yeol Lee - Director
Appointment date: 01 Apr 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2023
Jonathan Latimer - Director (Inactive)
Appointment date: 04 Dec 2019
Termination date: 03 May 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 04 Dec 2019
Christopher Keith Williams - Director (Inactive)
Appointment date: 13 Dec 2021
Termination date: 03 May 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 13 Dec 2021
Prasanna Gulasekharam - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 01 Apr 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Dec 2019
Susan Elizabeth Robertson - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 01 Jun 2020
Address: Rd, Albany, Auckland, 0792 New Zealand
Address used since 25 Jul 2014
Rodney Paul Clarke - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 01 Jun 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Mar 2016
Kevin Victor Brewer - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 30 Mar 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Feb 2012
James Allan Davis - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 25 Jul 2014
Address: 26 Albert Street, Auckland, 1010 New Zealand
Address used since 21 Jan 2014
Rodney Paul Clarke - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 21 Jan 2014
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Mar 2011
Ronald Mcdonald Horne - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 08 Feb 2012
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Mar 2011
Euro Lighting Limited
12 Kinleith Way
The North Shore Golf Club Incorporated
51 Appleby Road
Business Administration Limited
97 Laurel Oak Drive
Wd Wooden Structure Limited
93 Laurel Oak Drive
Old Boys Football Club Incorporated
93 Laurel Oak Drive
Home Loan Solution Limited
36 English Oak Drive
Clearwater Sales Limited
C/-trans Tasman Properties Nz Limited
Fairview Estate Management Limited
34 Courthouse Lane
Helensville Golf Club Limited
Level 7, 17 Albert Street
Pegasus Golf Limited
6 Wainoni Heights
Tara Iti Golf Club Limited
Level 3, 18 Shortland Street
Two Under Club Nz Limited
4 Bangor Street