Shortcuts

Club Investments Limited

Type: NZ Limited Company (Ltd)
9429036411207
NZBN
1225411
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Club Investments Limited, a registered company, was registered on 11 Jul 2002. 9429036411207 is the business number it was issued. This company has been run by 15 directors: Domingo T. - an active director whose contract began on 24 Oct 2002,
Geoffrey Peter Cone - an active director whose contract began on 01 Oct 2006,
Claire Judith Cooke - an active director whose contract began on 01 Apr 2022,
Brent Norman Wicks - an active director whose contract began on 11 Mar 2024,
Alexandra Helen Neal - an active director whose contract began on 11 Mar 2024.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Club Investments Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - Cone, Geoffrey Peter - located at 1010, Br Balneario Santa Monica, Loc. La Barra, Maldonado.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2014 to 15 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 07 Nov 2014

Address: C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 01 Sep 2004 to 16 Jul 2014

Address: 258 Parnell Road, Parnell, Auckland

Registered & physical address used from 04 Dec 2003 to 01 Sep 2004

Address: 27 Symonds Street, Auckland

Physical & registered address used from 11 Jul 2002 to 04 Dec 2003

Contact info
saver@conemarshall.com
26 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cone, Geoffrey Peter Br Balneario Santa Monica
Loc. La Barra, Maldonado

Uruguay
Directors

Domingo T. - Director

Appointment date: 24 Oct 2002

Address: Suite 190, Miami, Florida, 33172 United States

Address used since 11 Apr 2012


Geoffrey Peter Cone - Director

Appointment date: 01 Oct 2006

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2012


Claire Judith Cooke - Director

Appointment date: 01 Apr 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 Apr 2022


Brent Norman Wicks - Director

Appointment date: 11 Mar 2024

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 11 Mar 2024


Alexandra Helen Neal - Director

Appointment date: 11 Mar 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 11 Mar 2024


Karen Anne Marshall - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2013


Federico Jose Vollmer Acedo - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 20 Sep 2017

Address: Edificio Banco Del Orinoco, Piso 9, La Floresta, Caracas, Venezuela

Address used since 11 Apr 2012


Francisco T. - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 20 Sep 2017

Address: Suite C-102, Miami Fl 331066, United States

Address used since 24 Oct 2002


Luis S. - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 20 Sep 2017

Address: Suite 190, Miami, Florida, 33172 United States

Address used since 11 Apr 2012


Ignacio V. - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 20 Sep 2017

Address: Suite 190, Miami, Florida, 33172 United States

Address used since 11 Apr 2012


Gustavo V. - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 20 Sep 2017

Address: Suite 190, Miami , Florida, 33172 United States

Address used since 11 Apr 2012


Carlos Julio Vollmer Sosa - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 01 Aug 2015

Address: Edif Bco Orinoco Piso 9, La Floresta, Caracas, Venezuela

Address used since 03 May 2011


Gustavo Julio Vollmer Acedo - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 31 Dec 2010

Address: Suite C-102, Miami Fl 33166, Usa,

Address used since 24 Oct 2002


Luis Enrique Lopez Lopez - Director (Inactive)

Appointment date: 24 Oct 2002

Termination date: 10 Oct 2010

Address: Suite C -102, Miami Fl 33166, Usa,

Address used since 24 Oct 2002


Geoffrey Cone - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 21 Aug 2003

Address: Auckland,

Address used since 11 Jul 2002

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street