World Stars Of Golf Nz Limited, a registered company, was registered on 06 May 2008. 9429032757279 is the NZ business number it was issued. "Sports administration service - golf" (business classification R911435) is how the company was categorised. The company has been managed by 4 directors: Pamela Pui Pui Saville - an active director whose contract began on 06 May 2008,
Jason Mann - an inactive director whose contract began on 01 Feb 2020 and was terminated on 02 Jun 2021,
Denis Leong - an inactive director whose contract began on 07 Oct 2008 and was terminated on 22 Mar 2015,
Simon David Poll - an inactive director whose contract began on 06 May 2008 and was terminated on 07 Oct 2008.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 3, 29 Lake Pupuke Drive, Takapuna, Auckland, 0622 (types include: registered, service).
World Stars Of Golf Nz Limited had been using 53 Dairy Stream Road, Rd 4, Dairy Flat as their registered address up until 02 Mar 2022.
Old names used by the company, as we found at BizDb, included: from 01 Jul 2016 to 30 Jan 2020 they were called Escape Rooms New Zealand Limited, from 05 Jun 2016 to 01 Jul 2016 they were called The Escape Room New Zealand Limited and from 06 May 2008 to 05 Jun 2016 they were called The Fairway Flyers New Zealand Junior Golf Tour Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Davis, Christopher John (an individual) located at Takapuna, Auckland postcode 0622,
Saville, Pamela Pui Pui (an individual) located at Takapuna, Auckland postcode 0622.
Principal place of activity
53 Dairy Stream Road, Rd 4, Dairy Flat, 0794 New Zealand
Previous addresses
Address #1: 53 Dairy Stream Road, Rd 4, Dairy Flat, 0794 New Zealand
Registered & physical address used from 09 Sep 2019 to 02 Mar 2022
Address #2: 77 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 05 Apr 2019 to 09 Sep 2019
Address #3: 154 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 09 Jul 2018 to 05 Apr 2019
Address #4: 6 St Andrews Way, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Apr 2014 to 09 Jul 2018
Address #5: C/- 4/29 Pupuke Rd, Takapuna, Auckland, 0620 New Zealand
Registered & physical address used from 13 Nov 2012 to 14 Apr 2014
Address #6: 3a Audrey Road, Takapuna 0620 New Zealand
Registered & physical address used from 05 Jun 2008 to 13 Nov 2012
Address #7: 5 Audrey Road, Milford, Auckland
Registered & physical address used from 06 May 2008 to 05 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davis, Christopher John |
Takapuna Auckland 0622 New Zealand |
22 Feb 2022 - |
Individual | Saville, Pamela Pui Pui |
Takapuna Auckland 0622 New Zealand |
06 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackinnon, Judy Margaret |
Takapuna Auckland 0622 New Zealand |
22 Feb 2022 - 22 Feb 2022 |
Individual | Poll, Simon David |
Campbells Bay Auckland |
06 May 2008 - 27 Jun 2010 |
Individual | Green, Jessica Margaret |
Rd 4 Dairy Flat 0794 New Zealand |
02 Jun 2021 - 22 Feb 2022 |
Individual | Mann, Jason Clarke |
Rd 4 Dairy Flat 0794 New Zealand |
02 Jun 2021 - 27 Oct 2021 |
Individual | Davis, Christopher John |
Takapuna Auckland New Zealand |
06 May 2008 - 04 Mar 2020 |
Individual | Mackinnon, Judy Margaret |
Takapuna Auckland 0620 New Zealand |
05 Nov 2012 - 04 Mar 2020 |
Individual | Leong, Denis |
St Marys Bay Auckland |
24 Feb 2009 - 05 Nov 2012 |
Pamela Pui Pui Saville - Director
Appointment date: 06 May 2008
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 22 Feb 2022
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 30 Aug 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Apr 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Mar 2019
Jason Mann - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 02 Jun 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 Feb 2020
Denis Leong - Director (Inactive)
Appointment date: 07 Oct 2008
Termination date: 22 Mar 2015
Address: St Marys Bay, Auckland,
Address used since 07 Oct 2008
Simon David Poll - Director (Inactive)
Appointment date: 06 May 2008
Termination date: 07 Oct 2008
Address: Campbells Bay, Auckland,
Address used since 06 May 2008
Pazo Limited
1 St Andrews Way
Conley Company Limited
11 St Andrews Way
Bzl Limited
8 St Andrews Way
Near And Fair Limited
11 St Andrews Way
Q-mark Homes Limited
16 St Andrews Way
Kell Park Development Limited
11 St Andrews Way
Bogie Busters Limited
7 Holbrook Place
Global Holdings Limited
4 Rochfort Crescent
Hole In One Golf Limited
25 Westview Court
Nzga Limited
29 Stott Ave.
Sb Consulting Limited
C/o Hayes Knight Nz Ltd, Chartered
Tuohy Associates (nz) Pty Limited
Suite 6, Level 6, Albert Plaza