Golf and Turf Limited, a registered company, was incorporated on 09 Apr 2010. 9429031654012 is the number it was issued. The company has been run by 2 directors: Murray James Wells - an active director whose contract began on 09 Apr 2010,
Bonita Martha Wells - an active director whose contract began on 09 Apr 2010.
Updated on 06 Apr 2025, BizDb's database contains detailed information about 5 addresses this company registered, namely: 17 King Edward Street, Eltham, Eltham, 4322 (service address),
Unit 38, 10 Trieste Way, Paraparaumu, Paraparaumu, 5032 (postal address),
17 King Edward Street, Eltham, Eltham, 4322 (registered address),
9 Bristol Road, Whenuapai, Auckland, 0618 (physical address) among others.
Golf and Turf Limited had been using 9 Bristol Road, Whenuapai, Auckland as their registered address until 07 Jul 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Unit 38, 10 Trieste Way, Paraparaumu, Paraparaumu, 5032 New Zealand
Postal address used from 02 Jul 2024
Address #5: 17 King Edward Street, Eltham, Eltham, 4322 New Zealand
Service address used from 10 Jul 2024
Principal place of activity
68a Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 9 Bristol Road, Whenuapai, Auckland, 0618 New Zealand
Registered address used from 17 Jun 2021 to 07 Jul 2023
Address #2: 68a Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 15 Jul 2020 to 17 Jun 2021
Address #3: 28/427 Albany Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Nov 2013 to 15 Jul 2020
Address #4: 28/424 Albany Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Aug 2013 to 12 Nov 2013
Address #5: Casa Bella, 28/427 Albany Highway, Albany, North Shore City 0632 New Zealand
Physical & registered address used from 09 Apr 2010 to 02 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wells, Bonita Martha |
Eltham Eltham 4322 New Zealand |
09 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wells, Murray James |
Eltham Eltham 4322 New Zealand |
09 Apr 2010 - |
Murray James Wells - Director
Appointment date: 09 Apr 2010
Address: Eltham, Eltham, 4322 New Zealand
Address used since 29 Jun 2023
Address: Whenuapai, Auckland, 0632 New Zealand
Address used since 01 Mar 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Jun 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Jul 2013
Bonita Martha Wells - Director
Appointment date: 09 Apr 2010
Address: Eltham, Eltham, 4322 New Zealand
Address used since 29 Jun 2023
Address: Whenuapai, Auckland, 0632 New Zealand
Address used since 01 Mar 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Jun 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Jul 2013
Golden Ocean Group Limited
3/437b Albany Highway
Wellness Associates Private Limited
35/437 B Albany Highway
Hibiscus Dairy Flat Hockey Club Incorporated
6/437 B Albany Highway
Milldale Pacific Limited
437a Albany Highway
Trust & Protector Services Limited
437 A Albany Highway
Trust Managers (new Zealand ) Limited
437a Albany Highway