Nz Golf Academy Limited, a registered company, was registered on 06 Aug 2004. 9429035283904 is the number it was issued. "Personal service nec" (ANZSIC S953955) is how the company has been classified. This company has been supervised by 6 directors: Simon Christopher Thomas - an active director whose contract began on 06 Aug 2004,
Malvyn Shaun Tongue - an inactive director whose contract began on 06 Aug 2004 and was terminated on 29 Jun 2016,
Shane Anthony Scott - an inactive director whose contract began on 06 Aug 2004 and was terminated on 29 Jun 2016,
Brian Talbot Boys - an inactive director whose contract began on 06 Aug 2004 and was terminated on 29 Jun 2016,
Robert Sydney Mcdonald - an inactive director whose contract began on 06 Aug 2004 and was terminated on 29 Jun 2016.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 112 King Street, Cambridge, 3434 (type: postal, office).
Nz Golf Academy Limited had been using 38A Cowley Drive, Cambridge as their registered address until 05 Jun 2008.
A total of 600 shares are allotted to 6 shareholders (6 groups). The first group consists of 100 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (16.67 per cent). Lastly we have the next share allotment (100 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
112 King Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 38a Cowley Drive, Cambridge
Registered & physical address used from 14 Dec 2006 to 05 Jun 2008
Address #2: 53 Vercoe Road, Hamilton
Registered & physical address used from 06 Aug 2004 to 14 Dec 2006
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Scott, Shane Anthony |
Wellington New Zealand |
06 Aug 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mcdonald, Robert Sydney |
Cambridge New Zealand |
06 Aug 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Thomas, Simon Christopher |
Cambridge New Zealand |
06 Aug 2004 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Tongue, Malvyn Shaun |
Upper Hutt New Zealand |
06 Aug 2004 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Boys, Brian Talbot |
Hamilton New Zealand |
06 Aug 2004 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Macklin, Murray Gordon |
Papamoa New Zealand |
06 Aug 2004 - |
Simon Christopher Thomas - Director
Appointment date: 06 Aug 2004
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 26 May 2010
Malvyn Shaun Tongue - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 29 Jun 2016
Address: Upper Hutt, 5018 New Zealand
Address used since 06 Aug 2004
Shane Anthony Scott - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 29 Jun 2016
Address: Heretaunga, Wellington, 5018 New Zealand
Address used since 23 Jun 2009
Brian Talbot Boys - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 29 Jun 2016
Address: Hamilton, New Zealand
Address used since 28 May 2008
Robert Sydney Mcdonald - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 29 Jun 2016
Address: 2 Grace Avenue, Leamington, Cambridge, 3432 New Zealand
Address used since 26 May 2010
Murray Gordon Macklin - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 29 Jun 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 26 May 2010
Cobba Properties Limited
114a King Street
Margof Services Limited
114b King Street
Hhgc Limited
114b King Street
Belvedere Limited
114b King Street
Cambridge Accountants Limited
114b King Street
L & P Moeahu Holdings Limited
114b King Street
Animal Muscle Release Therapy Limited
37 Richmond Street
Hagal Company Limited
Shop 17
Picaflor Tours Limited
10b Manning Street
Serenity Float Clinic Limited
24 Grey Street
Toyo New Zealand Limited
186 Swayne Road
Wise Owl Development Limited
180 Grey Street