Golflinks Fiji Limited was registered on 22 Sep 2006 and issued an NZ business number of 9429033900742. This registered LTD company has been supervised by 14 directors: Sharryn Marie Mclaughlin - an active director whose contract started on 22 Sep 2006,
Helen Eileen Murphy - an active director whose contract started on 22 Sep 2006,
Graeme John Murphy - an active director whose contract started on 22 Sep 2006,
Gary Stephen Dome - an active director whose contract started on 13 Feb 2008,
Leigh Myra Dome - an active director whose contract started on 13 Feb 2008.
According to BizDb's database (updated on 30 Apr 2024), the company filed 1 address: 92 Waicola Drive, Rd 1, Palmerston North, 4471 (category: registered, physical).
Until 10 Nov 2021, Golflinks Fiji Limited had been using Crombie Lockwood Insurance Brokers, Level 11, 65 Rangitikei Street, Palmerston North as their physical address.
A total of 1600 shares are issued to 4 groups (11 shareholders in total). As far as the first group is concerned, 400 shares are held by 2 entities, namely:
Gavigan, Catherine Anne (an individual) located at West End, Palmerston North postcode 4410,
Cameron, Karl Francis (an individual) located at West End, Palmerston North postcode 4410.
Then there is a group that consists of 3 shareholders, holds 25 per cent shares (exactly 400 shares) and includes
Kennedy, Roger Michael - located at Hokowhitu, Palmerston North,
Dome, Leigh Myra - located at Rd 1, Palmerston North,
Dome, Gary Stephen - located at Rd 1, Palmerston North.
The 3rd share allocation (400 shares, 25%) belongs to 3 entities, namely:
Murphy, Graeme John, located at Castor Bay, Auckland (an individual),
Murphy, Helen Eileen, located at Castor Bay, Auckland (an individual),
Wadham, Mark Rutherford, located at Palmerston North (an individual).
Principal place of activity
92 Waicola Drive, Fitzherbert, Palmerston North, 4471 New Zealand
Previous addresses
Address: Crombie Lockwood Insurance Brokers, Level 11, 65 Rangitikei Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 29 Jun 2016 to 10 Nov 2021
Address: 330 Broadway Avenue, Palmerston North, 4414 New Zealand
Registered & physical address used from 22 Sep 2006 to 29 Jun 2016
Basic Financial info
Total number of Shares: 1600
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Gavigan, Catherine Anne |
West End Palmerston North 4410 New Zealand |
03 Jun 2016 - |
Individual | Cameron, Karl Francis |
West End Palmerston North 4410 New Zealand |
03 Jun 2016 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Kennedy, Roger Michael |
Hokowhitu Palmerston North 4410 New Zealand |
12 Mar 2008 - |
Individual | Dome, Leigh Myra |
Rd 1 Palmerston North 4471 New Zealand |
12 Mar 2008 - |
Individual | Dome, Gary Stephen |
Rd 1 Palmerston North 4471 New Zealand |
12 Mar 2008 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Murphy, Graeme John |
Castor Bay Auckland 0620 New Zealand |
22 Sep 2006 - |
Individual | Murphy, Helen Eileen |
Castor Bay Auckland 0620 New Zealand |
22 Sep 2006 - |
Individual | Wadham, Mark Rutherford |
Palmerston North New Zealand |
22 Sep 2006 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Mclaughlin, Sharryn Marie |
Hokowhitu Palmerston North 4410 New Zealand |
22 Sep 2006 - |
Individual | Roche, Barry William John |
R D 1, Palmerston North New Zealand |
22 Sep 2006 - |
Individual | Mclaughlin, Graeme John |
Hokowhitu Palmerston North 4410 New Zealand |
22 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Patrick George |
Palmerston North 4410 New Zealand |
13 Feb 2009 - 02 Nov 2022 |
Individual | Kelly, Patrick George |
Palmerston North 4410 New Zealand |
13 Feb 2009 - 02 Nov 2022 |
Individual | Kelly, Louise Anne |
Terrace End Palmerston North 4410 New Zealand |
01 Jun 2018 - 02 Nov 2022 |
Individual | Brady, John Charles |
Palmerston North 4410 New Zealand |
13 Feb 2009 - 01 Jun 2018 |
Individual | Hockly, Andrea Helen |
Matua Tauranga |
22 Sep 2006 - 27 Jun 2010 |
Individual | Kelly, Louise Anne |
Terrace End Palmerston North 4410 New Zealand |
01 Jun 2018 - 02 Nov 2022 |
Individual | Kelly, Angela Mary |
Hokowhitu Palmerston North 4410 New Zealand |
13 Feb 2009 - 02 Nov 2022 |
Individual | Lawrence, Michael Gordon |
Palmerston North New Zealand |
22 Sep 2006 - 03 Jun 2016 |
Individual | Stent, Clayton Trevor Arthur |
Taupo |
22 Sep 2006 - 27 Jun 2010 |
Individual | Cutts, Richard Graeme |
Palmerston North |
22 Sep 2006 - 03 Jun 2016 |
Individual | Kelly, Patrick George |
Palmerston North 4410 New Zealand |
13 Feb 2009 - 02 Nov 2022 |
Individual | Hockly, Lloyd Reginald |
Matua Tauranga |
22 Sep 2006 - 27 Jun 2010 |
Individual | Kelly, Carlene Mary |
Hokowhitu Palmerston North 4410 New Zealand |
13 Feb 2009 - 01 Jun 2018 |
Individual | Mclaughlin, Janice Beth |
Palmerston North |
22 Sep 2006 - 27 Jun 2010 |
Sharryn Marie Mclaughlin - Director
Appointment date: 22 Sep 2006
Address: Palmerston North, 4410 New Zealand
Address used since 03 Nov 2020
Address: Palmerston North, 4410 New Zealand
Address used since 17 Nov 2015
Helen Eileen Murphy - Director
Appointment date: 22 Sep 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Jun 2016
Graeme John Murphy - Director
Appointment date: 22 Sep 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Jun 2016
Gary Stephen Dome - Director
Appointment date: 13 Feb 2008
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 03 Nov 2020
Address: Palmerston North, 4472 New Zealand
Address used since 17 Nov 2015
Leigh Myra Dome - Director
Appointment date: 13 Feb 2008
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 03 Nov 2020
Address: Palmerston North, 4472 New Zealand
Address used since 17 Nov 2015
Karl Francis Cameron - Director
Appointment date: 08 Mar 2016
Address: West End, Palmerston North, 4410 New Zealand
Address used since 08 Mar 2016
Catherine Gavigan - Director
Appointment date: 08 Mar 2016
Address: West End, Palmerston North, 4410 New Zealand
Address used since 08 Mar 2016
Patrick George Kelly - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 01 Nov 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 25 May 2016
Louise Kelly - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 01 Nov 2022
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 25 May 2016
Graeme John Mclaughlin - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 02 Oct 2020
Address: Palmerston North, 4410 New Zealand
Address used since 17 Nov 2015
Carlene Mary Kelly - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 25 May 2016
Address: Palmerston North, 4410 New Zealand
Address used since 17 Nov 2015
Richard Graeme Cutts - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 08 Mar 2016
Address: Palmerston North, 4414 New Zealand
Address used since 17 Nov 2015
Andrea Helen Hockly - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 13 Feb 2008
Address: Matua, Tauranga,
Address used since 22 Sep 2006
Janice Beth Mclaughlin - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 13 Feb 2008
Address: Palmerston North,
Address used since 22 Sep 2006
Princess Tavern Limited
8th Level State
Robertson & Roddam Limited
61-75 Rangitikei Street
Fr Br Humphries Trust Limited
61-75 Rangitikei Street
Fr Br Fitchett Trustee Limited
61-75 Rangitikei Street
Frbr De Rose Limited
61-75 Rangitikei Street
Michael Quin Trustee Limited
61-75 Rangitikei Street