Shortcuts

Golfview Motel 2004 Limited

Type: NZ Limited Company (Ltd)
9429035607700
NZBN
1470746
Company Number
Registered
Company Status
Current address
283 Grays Road
Rd 1
Porirua 5381
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jun 2013
283 Grays Road
Rd 1
Porirua 5381
New Zealand
Registered & physical & service address used since 24 Jun 2013

Golfview Motel 2004 Limited, a registered company, was registered on 23 Dec 2003. 9429035607700 is the NZ business number it was issued. The company has been supervised by 4 directors: Christine Macnab - an active director whose contract started on 12 Jul 2013,
Paul Macnab - an active director whose contract started on 12 Jul 2013,
John Donald - an inactive director whose contract started on 23 Dec 2003 and was terminated on 12 Jul 2013,
Karin Donald - an inactive director whose contract started on 23 Dec 2003 and was terminated on 16 Jan 2013.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 283 Grays Road, Rd 1, Porirua, 5381 (category: registered, physical).
Golfview Motel 2004 Limited had been using 8 Pump Lane, Whitby, Porirua as their registered address until 24 Jun 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 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).

Addresses

Previous addresses

Address #1: 8 Pump Lane, Whitby, Porirua, 5024 New Zealand

Registered address used from 01 Aug 2012 to 24 Jun 2013

Address #2: 8 Pump Lane, Whitby, Porirua, 5024 New Zealand

Physical address used from 31 Jul 2012 to 24 Jun 2013

Address #3: 16 Golf Road, Paraparaumu New Zealand

Registered address used from 28 Jan 2004 to 01 Aug 2012

Address #4: 16 Golf Road, Paraparaumu New Zealand

Physical address used from 28 Jan 2004 to 31 Jul 2012

Address #5: 11 Oaklands Grove, Upper Hutt

Physical & registered address used from 23 Dec 2003 to 28 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Macnab, Paul Alistair Rd 1
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Macnab, Christine Rd 1
Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donald, John Paraparaumu
Wellington
5032
New Zealand
Individual Donald, Karin Paraparaumu
Wellington
5032
New Zealand
Directors

Christine Macnab - Director

Appointment date: 12 Jul 2013

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 12 Jul 2013


Paul Macnab - Director

Appointment date: 12 Jul 2013

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 12 Jul 2013


John Donald - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 12 Jul 2013

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 12 May 2010


Karin Donald - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 16 Jan 2013

Address: Paraparaumu Beach, 5032 New Zealand

Address used since 24 May 2008

Nearby companies

Vision88 Limited
283 Grays Road

3 Singers Road Korokoro Limited
283 Grays Road

Nabs Ventures Limited
283 Grays Road

Wheelsmart Repair Centre Limited
426 Pauatahanui Road

Pauatahanui Equestrian Club Incorporated
C/o Stephanie Davidson

Shenandoah Limited
339 Grays Road