Russley Function Centre Limited, a registered company, was incorporated on 22 Nov 2010. 9429031330244 is the NZ business identifier it was issued. "Club - licensed" (ANZSIC H453020) is how the company was classified. This company has been managed by 15 directors: Stephen Kilpatrick - an active director whose contract began on 09 Jan 2024,
Michael Mcauley - an active director whose contract began on 20 Feb 2024,
Giles Anthony Beal - an inactive director whose contract began on 16 Dec 2019 and was terminated on 20 Feb 2024,
John Cumberpatch - an inactive director whose contract began on 27 Sep 2021 and was terminated on 09 Jan 2024,
Christopher Neville Le Cren - an inactive director whose contract began on 16 Dec 2019 and was terminated on 27 Sep 2021.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 428 Memorial Avenue, Burnside, Christchurch, 8053 (type: physical, registered).
A single entity owns all company shares (exactly 100 shares) - Russley Golf Club Incorporated - located at 8053, Burnside, Christchurch.
Principal place of activity
428 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Russley Golf Club Incorporated |
Burnside Christchurch 8053 New Zealand |
22 Nov 2010 - |
Stephen Kilpatrick - Director
Appointment date: 09 Jan 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Jan 2024
Michael Mcauley - Director
Appointment date: 20 Feb 2024
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 20 Feb 2024
Giles Anthony Beal - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 20 Feb 2024
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 16 Dec 2019
John Cumberpatch - Director (Inactive)
Appointment date: 27 Sep 2021
Termination date: 09 Jan 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 Sep 2021
Christopher Neville Le Cren - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 27 Sep 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Dec 2019
Robert Alexander Macgregor - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 16 Dec 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Dec 2015
Russell Thoms - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 29 Nov 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Sep 2014
Alan John Dalton - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 22 Sep 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Nov 2010
Roger John Reeves - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 03 Feb 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2010
Mary Bullock - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 30 Jul 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Nov 2010
Russell Vernon Thoms - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 30 Jul 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Nov 2010
Peter Marks - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 30 Jul 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Nov 2010
Suzanne Marie Angus - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 30 Jul 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Nov 2010
Hugh Nelson Fraser Ross - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 16 Nov 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2010
Stanley Lewis Radford - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 16 Nov 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2010
Sophia Kitchens & Wardrobes Limited
27 Stableford Green
Victoria Trustee Mr Limited
30 Sir William Pickering Drive
A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive
Gn Star Holdings Limited
30 Sir William Pickering Drive
Gn Star Limited
30 Sir William Pickering Drive
Georgialeigh Limited
30 Sir William Pickering Drive
Cocoon House Limited
Spring Street
Harries Limited
575 Wairakei Road
Ponderosa Partners Limited
20/13 Leeds Street
Queenstown Investments Limited
36 Brownhill Road
Shed 38 Incorporated Soceity Limited
60 Main Road
The Feilding Club Limited
74 South Street