New Zealand Golf Academy (2000) Limited, a registered company, was launched on 17 Mar 2000. 9429037332297 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company was categorised. The company has been run by 2 directors: Michael Cosier - an active director whose contract began on 08 Jun 2000,
Robert Foster - an inactive director whose contract began on 17 Mar 2000 and was terminated on 08 Jun 2000.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 204 Harris Drive, Silverdale, Silverdale, 0932 (type: registered, physical).
New Zealand Golf Academy (2000) Limited had been using 7 Kingfisher Road, Silverdale as their registered address up to 25 Sep 2017.
Previous names for the company, as we established at BizDb, included: from 14 Jun 2000 to 30 Mar 2001 they were called Golf Pro Limited, from 17 Mar 2000 to 14 Jun 2000 they were called Wairau Road No 22 Limited.
One entity controls all company shares (exactly 100 shares) - Cosier, Michael Leslie - located at 0932, Silverdale, Auckland.
Principal place of activity
204 Harris Drive, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 7 Kingfisher Road, Silverdale, 0932 New Zealand
Registered address used from 12 Sep 2016 to 25 Sep 2017
Address #2: 6 Kettlewell Drive, Silverdale, 0932 New Zealand
Physical address used from 30 Sep 2014 to 25 Sep 2017
Address #3: 6 Kettlewell Drive, Silverdale, 0932 New Zealand
Registered address used from 24 Sep 2014 to 12 Sep 2016
Address #4: 6 Kettlewell Drive, Silverdale, Auckland, 0923 New Zealand
Physical address used from 17 Sep 2014 to 30 Sep 2014
Address #5: 6 Kettlewell Drive, Silverdale, Auckland, 0923 New Zealand
Registered address used from 17 Sep 2014 to 24 Sep 2014
Address #6: 581c Mt Albert Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 30 Sep 2010 to 17 Sep 2014
Address #7: 125 Rathgar Road, Henderson, Auckland New Zealand
Registered & physical address used from 11 Nov 2002 to 30 Sep 2010
Address #8: B D O Spicers, 122 Wairau Road, Takapuna, Auckland
Registered address used from 23 Nov 2001 to 11 Nov 2002
Address #9: Bdo Spicers, 29 Northcroft St, Takapuna, Auckland
Physical address used from 23 Nov 2001 to 11 Nov 2002
Address #10: B D O Spicers, 122 Wairau Road, Takapuna, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address #11: Bdo Auckland, 122 Wairau Road, Takapuna, Auckland
Registered & physical address used from 07 Oct 2001 to 23 Nov 2001
Address #12: Bdo Auckland, 122 Wairau Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 07 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cosier, Michael Leslie |
Silverdale Auckland 0932 New Zealand |
17 Mar 2000 - |
Michael Cosier - Director
Appointment date: 08 Jun 2000
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 04 Sep 2018
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 09 Sep 2014
Robert Foster - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 08 Jun 2000
Address: Mission Bay, Auckland,
Address used since 17 Mar 2000
To Love & To Serve Limited
198 Harris Drive
Harris Drive Limited
204 Harris Drive
Kingfisher Rd Limited
204 Harris Drive
Event Designers Limited
56 Harris Drive
Mci Investments Limited
32 Madison Terrace
Kotahi Construction Limited
32 Madison Terrace
C E W Management (nz) Limited
40 John Dee Crescent
Cl Building Consultants Limited
10 Desmond Road
Original Consulting Limited
48 Ormonde Drive
Quakewrap Nz Limited
Wainui Road
Sentel International New Zealand Limited
9 Jelas Road
Stratum Unlimited Limited
24 Fennell Crescent