Shortcuts

New Zealand Golf Network Limited

Type: NZ Limited Company (Ltd)
9429036937639
NZBN
1131309
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 07 Nov 2017
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 11 Apr 2019

New Zealand Golf Network Limited, a registered company, was incorporated on 09 Apr 2001. 9429036937639 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been managed by 17 directors: Murray Charles Ward - an active director whose contract began on 01 Apr 2010,
Michael John Smith - an active director whose contract began on 04 Aug 2023,
John M. - an active director whose contract began on 04 Aug 2023,
Stephen O. - an active director whose contract began on 04 Aug 2023,
Matthew Jonathon Kenny - an active director whose contract began on 04 Aug 2023.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: postal, office).
New Zealand Golf Network Limited had been using 45 Rue D'amarres, Gulf Harbour, Whangaparaoa as their registered address up until 07 Nov 2017.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50%).

Addresses

Principal place of activity

17c Corinthian Drive, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 45 Rue D'amarres, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 16 Jun 2015 to 07 Nov 2017

Address #2: Units D3, 17 Corinthian Drive, Albany New Zealand

Physical address used from 20 Aug 2009 to 07 Nov 2017

Address #3: 42 Tawa Drive, Albany, Auckland

Physical address used from 27 Aug 2007 to 20 Aug 2009

Address #4: Unit 1, 23 David Sidwell Place, Whangaparaoa

Physical address used from 14 Nov 2005 to 27 Aug 2007

Address #5: 11 Siesta Terrace, Army Bag, Whangaparoa

Physical address used from 07 Sep 2004 to 14 Nov 2005

Address #6: 11 Siesta Terrace, Army Bay, Auckland New Zealand

Registered address used from 04 Mar 2002 to 16 Jun 2015

Address #7: Level 1, Xacta Tower, 94 Dixon Street, Wellington

Physical address used from 04 Mar 2002 to 07 Sep 2004

Address #8: 20 Langana Drive, Browns Bay, North Shore City, Auckland

Registered & physical address used from 09 Apr 2001 to 04 Mar 2002

Contact info
64 21 462323
Phone
david.lyon@nzgolf.org.nz
Email
david.lyon@golfnz.org
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other (Other) R&a Trust Company (no.1) Limited
Shares Allocation #2 Number of Shares: 10000
Other (Other) Cc42625 - Golf New Zealand Korowha Aotearoa Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Golf Incorporated
Company Number: 215490
1 Pupuke Road
Takapuna, North Shore City 0740
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Individual Johnson, David Remuera
Auckland
1050
New Zealand
Other Null - Alan John Mccracken
Other Alan John Mccracken

Ultimate Holding Company

31 Dec 2016
Effective Date
New Zealand Golf Incorporated
Name
Charitable_trust
Type
NZ
Country of origin
120 Abbotts Way
Remuera
Auckland 1050
New Zealand
Address
Directors

Murray Charles Ward - Director

Appointment date: 01 Apr 2010

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Apr 2015


Michael John Smith - Director

Appointment date: 04 Aug 2023

Address: Tauranga, 3172 New Zealand

Address used since 04 Aug 2023


John M. - Director

Appointment date: 04 Aug 2023


Stephen O. - Director

Appointment date: 04 Aug 2023


Matthew Jonathon Kenny - Director

Appointment date: 04 Aug 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 04 Aug 2023


Jack Matthews - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 04 Aug 2023

Address: Queenstown, 9371 New Zealand

Address used since 01 Jul 2020


Michael James Howard - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 31 Dec 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 24 Feb 2016


Alan John Mccracken - Director (Inactive)

Appointment date: 09 Apr 2001

Termination date: 31 Dec 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2015


Eileen Bateup - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 19 Feb 2016

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 18 Feb 2011


Philip Alexander Hassall - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 18 Feb 2011

Address: Hamilton, 3214 New Zealand

Address used since 01 Jul 2005


William Andrew Macgowan - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 01 Apr 2010

Address: Milford, Auckland,

Address used since 01 Jun 2009


Ronald Horne - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 01 May 2008

Address: Castor Bay, Auckland,

Address used since 09 Jun 2003


Larry John Graham - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 15 Mar 2007

Address: Greta Point, Wellington,

Address used since 25 Aug 2004


Doug Ritchie - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 30 Jun 2005

Address: Waikanae,

Address used since 16 Nov 2001


Peter Courtenay Dale - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 01 Apr 2004

Address: Mt Victoria, Wellington,

Address used since 19 Nov 2001


James Higgins - Director (Inactive)

Appointment date: 21 Nov 2001

Termination date: 01 Apr 2004

Address: Oriental Bay, Wellington,

Address used since 21 Nov 2001


Stuart Lindsay Simpson - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 30 Nov 2002

Address: Milford, Auckland,

Address used since 01 Feb 2002

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Greenhithe Software Productions Limited
C/-hayes Knight Nz Ltd

Group Healthcare Limited
17 Corinthian Drive

Soft Tech (nz) Limited
South Tower

Suresafe Management Limited
17 Excelsa Place

Surlex Limited
Building D, Suite A Ground Floor

Xiasmos Limited
Flat D11, 71 Spencer Road