Shortcuts

Two Under Club Nz Limited

Type: NZ Limited Company (Ltd)
9429036653270
NZBN
1183826
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911262
Industry classification code
Sporting Club Or Association - Golf
Industry classification description
Current address
11a Mannikin Place
Unsworth Heights
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 14 Jun 2013
466 Whangarei Heads Road
Rd 4
Whangarei 0174
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Feb 2019
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 19 Jun 2019

Two Under Club Nz Limited, a registered company, was launched on 15 Jan 2002. 9429036653270 is the business number it was issued. "Sporting club or association - golf" (business classification R911262) is how the company is classified. The company has been supervised by 3 directors: Vern Frank Pere - an active director whose contract began on 04 Jun 2013,
Jac Holt - an inactive director whose contract began on 15 Jan 2002 and was terminated on 15 Jan 2014,
Lance Gregory Riesterer - an inactive director whose contract began on 02 Dec 2007 and was terminated on 04 Jun 2013.
Last updated on 21 Feb 2024, our data contains detailed information about 4 addresses this company registered, namely: Po Box 303351, North Harbour, Auckland, 0751 (postal address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (registered address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (physical address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (service address) among others.
Two Under Club Nz Limited had been using 466 Whangarei Heads Road, Rd 4, Whangarei as their physical address up until 19 Jun 2019.
A single entity owns all company shares (exactly 500 shares) - Pere, Vern Frank - located at 0751, Rd 4, Whangarei.

Addresses

Other active addresses

Address #4: Po Box 303351, North Harbour, Auckland, 0751 New Zealand

Postal address used from 12 May 2020

Principal place of activity

466 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand


Previous addresses

Address #1: 466 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand

Physical & registered address used from 21 Feb 2019 to 19 Jun 2019

Address #2: 11a Mannikin Place, Unsworth Heights, Auckland, 0632 New Zealand

Physical & registered address used from 24 Jun 2013 to 21 Feb 2019

Address #3: 4 Bangor Street, Point Chevalier, , Auckland, 1022 New Zealand

Registered address used from 14 Jun 2013 to 24 Jun 2013

Address #4: 4 Bangor Street, Point Chevalier, , Auckland New Zealand

Registered address used from 18 Dec 2007 to 14 Jun 2013

Address #5: 4 Bangor Street, Point Chevalier, , Auckland New Zealand

Physical address used from 18 Dec 2007 to 24 Jun 2013

Address #6: 25 Chequers Avenue, Glenfield, Auckland

Physical & registered address used from 15 Jan 2002 to 18 Dec 2007

Contact info
64 21 934320
Phone
vern@twounderclub.co.nz
Email
www.twounderclub.co.nz
11 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Pere, Vern Frank Rd 4
Whangarei
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holt, Jac Glenfield
North Shore
Individual Riesterer, Lance Point Chevalier
Auckland

New Zealand
Individual Wymer, Steven Mount Albert

New Zealand
Directors

Vern Frank Pere - Director

Appointment date: 04 Jun 2013

Address: Rd 4, Auckland, 0174 New Zealand

Address used since 11 Jun 2019

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 04 Jun 2013


Jac Holt - Director (Inactive)

Appointment date: 15 Jan 2002

Termination date: 15 Jan 2014

Address: Glenfield, North Shore, 0629 New Zealand

Address used since 15 Jan 2002


Lance Gregory Riesterer - Director (Inactive)

Appointment date: 02 Dec 2007

Termination date: 04 Jun 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Dec 2007

Nearby companies

Tane Nui Limited
6 Bangor Street

The Blend Group Limited
10 Bangor Street

Widenet Group Limited
19 Johnstone Street

Carpe Diem Management Limited
31 Johnstone Street

Gerard Johnstone Productions Limited
14 Johnstone Street

Chimney Bay Limited
14a Johnstone St

Similar companies

Akarana Golf Limited
Level 1, 809 Mt Eden Road

Clearwater Sales Limited
C/-trans Tasman Properties Nz Limited

Fairview Estate Management Limited
34 Courthouse Lane

Helensville Golf Club Limited
Level 7, 17 Albert Street

Tara Iti Golf Club Limited
Level 3, 18 Shortland Street

Web Sites Limited
31a Pomaria Road