James Kupa Golf Limited, a registered company, was registered on 27 Feb 2003. 9429036123001 is the NZ business number it was issued. The company has been managed by 2 directors: Joanne Louise Kupa - an active director whose contract started on 27 Feb 2003,
James Allan Kupa - an active director whose contract started on 27 Feb 2003.
Last updated on 23 May 2025, the BizDb data contains detailed information about 1 address: 2 Shamrock Drive, Kumeu, Kumeu, 0810 (category: physical, service).
James Kupa Golf Limited had been using 6 Sarah Todd Lane, Waimauku, Waimauku as their registered address up until 24 Dec 2020.
Other names used by this company, as we found at BizDb, included: from 27 Feb 2003 to 06 May 2011 they were called Kupa Enterprises Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 50 shares (5 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 900 shares (90 per cent). Lastly we have the next share allocation (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 6 Sarah Todd Lane, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 23 Dec 2020 to 24 Dec 2020
Address #2: 6 Sarah Todd Lane, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 23 Dec 2020 to 05 Jan 2021
Address #3: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 30 Oct 2012 to 23 Dec 2020
Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 27 Feb 2003 to 23 Dec 2020
Address #5: 35 Luckens Road, West Harbour, Auckland New Zealand
Registered address used from 27 Feb 2003 to 30 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Kupa, James Allan |
Waimauku Waimauku 0812 New Zealand |
27 Feb 2003 - |
| Shares Allocation #2 Number of Shares: 900 | |||
| Individual | Kupa, James Allan |
Waimauku Waimauku 0812 New Zealand |
27 Feb 2003 - |
| Individual | Kupa, Joanne Louise |
Waimauku Waimauku 0812 New Zealand |
27 Feb 2003 - |
| Individual | Ngare, Linda Marie |
Waimauku Waimauku 0812 New Zealand |
27 Feb 2003 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Kupa, Joanne Louise |
Waimauku Waimauku 0812 New Zealand |
27 Feb 2003 - |
Joanne Louise Kupa - Director
Appointment date: 27 Feb 2003
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Feb 2003
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Jan 2019
James Allan Kupa - Director
Appointment date: 27 Feb 2003
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Feb 2003
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Jan 2019
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road