Firmount Golf Limited, a registered company, was registered on 31 May 2004. 9429035382836 is the NZ business number it was issued. The company has been managed by 1 director, named Alan Frederick Wallace - an active director whose contract began on 31 May 2004.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Level 4, Smith & Caugheys Building, 253 Queen Street, Auckland, 1010 (physical address),
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (registered address),
Level 4, Smith & Caugheys Building, 253 Queen Street, Auckland, 1010 (service address).
Firmount Golf Limited had been using Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up to 08 Dec 2009.
A total of 1000 shares are allotted to 6 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 11 Nov 2008 to 08 Dec 2009
Address #2: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 19 Sep 2005 to 11 Nov 2008
Address #3: C/-hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukua City
Physical & registered address used from 31 May 2004 to 19 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Ashby, Richard Charles |
Hobsonville Auckland 0618 New Zealand |
19 Dec 2022 - |
Individual | Wallace, Andrew Mark |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 2016 - |
Individual | Wallace, Dianne May |
St Heliers Auckland 1071 New Zealand |
31 May 2004 - |
Individual | Wallace, Alan Frederick |
St Heliers Auckland 1071 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wallace, Alan Frederick |
St Heliers Auckland 1071 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wallace, Dianne May |
St Heliers Auckland 1071 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakefield, Shirley Hall |
Mt Eden |
01 Oct 2009 - 01 Oct 2009 |
Individual | Ainsworth, Philip |
Mt Eden New Zealand |
01 Oct 2009 - 23 Sep 2016 |
Individual | Dass, Dinesh Noresh |
Greenhithe Auckland |
31 May 2004 - 27 Jun 2010 |
Individual | Ainsworth, Janice Kay |
Mt Eden |
01 Oct 2009 - 27 Jun 2010 |
Alan Frederick Wallace - Director
Appointment date: 31 May 2004
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2022
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 01 Oct 2009
Publons Limited
Level 4 Smith & Caughey Bldg
Tudor Park Trustees Limited
Level 4, Smith & Caughey Building
New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building
Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building
Turner Media Limited
Level 4, Smith And Caughey Building
Westlake Trustee Limited
Level 4, Smith & Caughey Building