Acushnet New Zealand Limited, a registered company, was launched on 29 Aug 2003. 9429035825500 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Nicholas Sydney Arnold - an active director whose contract started on 15 Jul 2004,
George S. - an active director whose contract started on 01 Feb 2010,
Sean S. - an active director whose contract started on 01 Jun 2023,
Thomas P. - an inactive director whose contract started on 09 Jan 2019 and was terminated on 01 Jun 2023,
William B. - an inactive director whose contract started on 29 Aug 2003 and was terminated on 31 Dec 2018.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Acushnet New Zealand Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 06 Jan 2017.
One entity controls all company shares (exactly 1 share) - Acushnet International Inc. - located at 1010, Fairhaven, Ma.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Mar 2015 to 06 Jan 2017
Address: Level 35, 23 Albert Street, Auckland, 1140 New Zealand
Registered & physical address used from 19 Feb 2013 to 26 Mar 2015
Address: Level 17, 10 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 09 Oct 2006 to 19 Feb 2013
Address: Chapman Tripp, Barristers & Solicitors, 1-13 Grey Street, Wellington
Registered & physical address used from 10 Oct 2003 to 09 Oct 2006
Address: Pricewaterhousecoopers, 188 Quay Street, Auckland
Registered & physical address used from 29 Aug 2003 to 10 Oct 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Acushnet International Inc. |
Fairhaven Ma 02719 United States |
29 Aug 2003 - |
Ultimate Holding Company
Nicholas Sydney Arnold - Director
Appointment date: 15 Jul 2004
ASIC Name: Acushnet Australia Pty Ltd
Address: 101 Collins St, Melbourne, Vic, 3000 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 05 Sep 2012
Address: 101 Collins St, Melbourne, Vic, 3000 Australia
George S. - Director
Appointment date: 01 Feb 2010
Address: South Dartmouth, Massachusetts, 02748 United States
Address used since 02 Sep 2014
Sean S. - Director
Appointment date: 01 Jun 2023
Thomas P. - Director (Inactive)
Appointment date: 09 Jan 2019
Termination date: 01 Jun 2023
Address: Franklin, Ma, 02038 United States
Address used since 09 Jan 2019
William B. - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 31 Dec 2018
Address: Marion, Ma, 02738 United States
Address used since 29 Aug 2003
Jong P. - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Sep 2015
Address: South Dartmouth, Ma, 02748 United States
Address used since 06 Sep 2012
Kevin Hagloff - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 25 Sep 2009
Address: River Place Tower A, Singapore 169658,
Address used since 15 Jul 2004
Graham John De Normanville Guy - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 21 Jun 2005
Address: Titchmarsh, Kettering Northants, Nn14, 3df, United Kingdom,
Address used since 29 Aug 2003
Joseph John Nauman - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 15 Jul 2004
Address: Massachusetts 02748, United States Of, America,
Address used since 29 Aug 2003
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4