Shortcuts

The Big Swing Golf Nz Limited

Type: NZ Limited Company (Ltd)
9429037308858
NZBN
1025462
Company Number
Registered
Company Status
Current address
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Dec 2009

The Big Swing Golf Nz Limited, a registered company, was registered on 01 May 2000. 9429037308858 is the NZBN it was issued. The company has been managed by 4 directors: Alan Frederick Wallace - an active director whose contract started on 01 May 2000,
Dianne May Wallace - an active director whose contract started on 01 May 2000,
Philip Ainsworth - an inactive director whose contract started on 01 May 2000 and was terminated on 16 Dec 2015,
Andrew Munro Russell - an inactive director whose contract started on 01 May 2000 and was terminated on 13 Dec 2002.
Updated on 14 May 2024, our data contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered).
The Big Swing Golf Nz Limited had been using Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up until 09 Dec 2009.
A total of 2000 shares are issued to 14 shareholders (5 groups). The first group consists of 199 shares (9.95%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 1798 shares (89.9%). Lastly there is the 3rd share allotment (1 share 0.05%) made up of 4 entities.

Addresses

Previous addresses

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 04 Mar 2009 to 09 Dec 2009

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 28 Sep 2005 to 04 Mar 2009

Address: Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City, Auckland

Physical address used from 02 May 2000 to 28 Sep 2005

Address: Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City, Auckland

Registered address used from 01 May 2000 to 28 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199
Individual Ashby, Richard Charles Hobsonville
Auckland
0618
New Zealand
Individual Wallace, Andrew Mark Mellons Bay
Auckland
2014
New Zealand
Individual Wallace, Dianne May St Heliers
Auckland
1071
New Zealand
Individual Wallace, Alan Frederick St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1798
Individual Wallace, Alan Frederick St Heliers
Auckland
1071
New Zealand
Individual Ashby, Richard Charles Hobsonville
Auckland
0618
New Zealand
Individual Wallace, Andrew Mark Mellons Bay
Auckland
2014
New Zealand
Individual Wallace, Dianne May St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ashby, Richard Charles Hobsonville
Auckland
0618
New Zealand
Individual Wallace, Andrew Mark Mellons Bay
Auckland
2014
New Zealand
Individual Wallace, Dianne May St Heliers
Auckland
1071
New Zealand
Individual Wallace, Alan Frederick St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wallace, Alan Frederick St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Wallace, Dianne May St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ainsworth, Philip Mt Eden
Auckland
Individual Ainsworth, Philip Mt Eden
Auckland
Individual Dass, Dinesh Noresh Greenhithe
Auckland
Individual Wakefield, Shirley Hall Mt Eden
Auckland
Individual Ainsworth, Janice Kay Mt Eden
Auckland
Directors

Alan Frederick Wallace - Director

Appointment date: 01 May 2000

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 05 Feb 2018

Address: Howick, Auckland, 2016 New Zealand

Address used since 03 Feb 2016


Dianne May Wallace - Director

Appointment date: 01 May 2000

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 05 Feb 2018

Address: Howick, Auckland, 2016 New Zealand

Address used since 03 Feb 2016


Philip Ainsworth - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 16 Dec 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2010


Andrew Munro Russell - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 13 Dec 2002

Address: Manurewa, Auckland,

Address used since 01 May 2000

Nearby companies

Up Talent Limited
Level 4, Smith & Caughey Building

Fire Plus Limited
Level 4, Smith & Caughey Building

Turner Trust Nominees Limited
Level 4, Smith & Caughey Building

Southern Hills Imperial Timber ( 1932) Pty Limited
Level 4, Smith & Caughey Building

Project Central Limited
Level 4, Smith & Caughey Building

Eaton Carlyle Securities Limited
Level 4, Smith & Caughey Building