Golf Haven Executive Holiday Home Limited was started on 04 Apr 2001 and issued an NZ business identifier of 9429036944811. This registered LTD company has been supervised by 2 directors: Lorraine Marie Joines - an active director whose contract started on 04 Apr 2001,
Kenneth Andrew Joines - an active director whose contract started on 04 Apr 2001.
As stated in our data (updated on 17 Mar 2025), the company uses 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: physical, registered).
Up until 18 Jun 2018, Golf Haven Executive Holiday Home Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Joines, Lorraine Marie (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Joines, Kenneth Andrew - located at Christchurch.
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Nov 2017 to 18 Jun 2018
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 02 Nov 2017
Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 06 Oct 2016 to 14 Nov 2016
Address: Flat 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Mar 2013 to 06 Oct 2016
Address: The Office Of Neville M Todd, Unit 1, 14 Broad Street, Woolston, 8023 New Zealand
Registered & physical address used from 09 Nov 2011 to 04 Mar 2013
Address: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch New Zealand
Registered & physical address used from 24 Oct 2005 to 09 Nov 2011
Address: The Office Of Neville M Todd, 5th Floor Royal & Sunalliance Househouse, 78 Hereford Street, Christchurch
Physical & registered address used from 04 Apr 2001 to 24 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Joines, Lorraine Marie |
Christchurch |
04 Apr 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Joines, Kenneth Andrew |
Christchurch |
04 Apr 2001 - |
Lorraine Marie Joines - Director
Appointment date: 04 Apr 2001
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 01 Oct 2015
Kenneth Andrew Joines - Director
Appointment date: 04 Apr 2001
Address: Christchurch, Christschurch, 8042 New Zealand
Address used since 01 Oct 2015
Insite Fencing Limited
132 Moncks Spur Road
S1 Consulting Limited
132 Moncks Spur Road
Mussock International Limited
132 Moncks Spur Road
P & J Brown (ddl) Holdings Limited
132 Moncks Spur Road
Jacks Pass Group Limited
132 Moncks Spur Road
Hatfield Station Limited
132 Moncks Spur Road