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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Pere, Vern Frank |
Rd 4 Whangarei 0174 New Zealand |
14 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holt, Jac |
Glenfield North Shore |
15 Jan 2002 - 21 Jun 2008 |
Individual | Riesterer, Lance |
Point Chevalier Auckland New Zealand |
21 Jun 2008 - 14 Jun 2013 |
Individual | Wymer, Steven |
Mount Albert New Zealand |
21 Jun 2008 - 14 Jun 2013 |
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
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
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