Trans Golf Coaching Limited, a registered company, was started on 28 Sep 1971. 9429031881289 is the NZ business number it was issued. This company has been managed by 3 directors: Peter Ronald Davis - an active director whose contract started on 07 Oct 1985,
Lynne Marie Davis - an inactive director whose contract started on 25 Sep 1996 and was terminated on 16 Sep 2003,
Lynette Carol Davis - an inactive director whose contract started on 07 Oct 1985 and was terminated on 25 Sep 1996.
Updated on 14 May 2025, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Trans Golf Coaching Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 30 Jun 2021.
A single entity owns all company shares (exactly 2000 shares) - Davis, Peter Ronald - located at 8011, Pegasus, Pegasus.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Oct 2011 to 18 Apr 2019
Address: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Physical address used from 24 Oct 2002 to 11 Oct 2011
Address: Taurus Accounting Solutions Limted, 3rd Floor, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered address used from 24 Oct 2002 to 11 Oct 2011
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 31 Oct 2000 to 24 Oct 2002
Address: 236 Armagh Street, Christchurch
Registered address used from 02 Jul 1997 to 31 Oct 2000
Address: Taurus Accounting Solutions Ltd, 287 Durham Street, Christchurch
Physical address used from 26 Jun 1997 to 24 Oct 2002
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 26 Jun 1997 to 26 Jun 1997
Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 02 Jul 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Davis, Peter Ronald |
Pegasus Pegasus 7612 New Zealand |
28 Sep 1971 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Falconer, Keith James |
Parklands Christchurch 8083 |
14 Apr 2008 - 14 Apr 2008 |
| Individual | Davis, Lynne Marie |
Christchurch |
31 Oct 2003 - 31 Oct 2003 |
Peter Ronald Davis - Director
Appointment date: 07 Oct 1985
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 04 Oct 2017
Address: Christchurch, 8083 New Zealand
Address used since 05 Nov 2015
Lynne Marie Davis - Director (Inactive)
Appointment date: 25 Sep 1996
Termination date: 16 Sep 2003
Address: Christchurch,
Address used since 25 Sep 1996
Lynette Carol Davis - Director (Inactive)
Appointment date: 07 Oct 1985
Termination date: 25 Sep 1996
Address: Christchurch,
Address used since 07 Oct 1985
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street