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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Other (Other) | R&a Trust Company (no.1) Limited | 10 Aug 2023 - | |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | Cc42625 - Golf New Zealand Korowha Aotearoa |
Remuera Auckland 1050 New Zealand |
04 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Golf Incorporated Company Number: 215490 |
1 Pupuke Road Takapuna, North Shore City 0740 |
09 Apr 2001 - 04 Apr 2023 |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
23 Sep 2008 - 08 Jul 2013 | |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
23 Sep 2008 - 08 Jul 2013 | |
Individual | Johnson, David |
Remuera Auckland 1050 New Zealand |
08 Jul 2013 - 17 Jan 2017 |
Other | Null - Alan John Mccracken | 09 Apr 2001 - 17 Jan 2017 | |
Other | Alan John Mccracken | 09 Apr 2001 - 17 Jan 2017 |
Ultimate Holding Company
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
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
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