Wairakei International Golf Course Limited, a registered company, was launched on 27 Feb 1997. 9429038140570 is the number it was issued. "Golf course or practice range operation nec" (business classification R911320) is how the company was categorised. This company has been managed by 7 directors: Grant Lawrence Helsby - an active director whose contract began on 27 Feb 1997,
Gary Rodney Lane - an active director whose contract began on 18 Nov 1998,
Monique Davey - an active director whose contract began on 01 May 2024,
Kate Hughlings Gardiner - an inactive director whose contract began on 17 Jun 2009 and was terminated on 30 Apr 2024,
Peter Edward Francis - an inactive director whose contract began on 27 Feb 1997 and was terminated on 01 Dec 2008.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 3 addresses the company registered, namely: Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (delivery address),
P O Box 1671, Shortland Street, Auckland, 1140 (postal address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (office address),
Level 2, 16 Viaduct Harbour Avenue, Auckland (service address) among others.
Wairakei International Golf Course Limited had been using Level 11, Quay Tower, 29-45 Lower Albert Street, Auckland as their registered address up to 14 Feb 2000.
Other names for the company, as we found at BizDb, included: from 19 Mar 1997 to 23 Jun 2004 they were named Wairakei International Golf Course Limited, from 27 Feb 1997 to 19 Mar 1997 they were named Burtlea Investments No. 83 Limited.
All shares (300 shares exactly) are under control of a single group consisting of 2 entities, namely:
Helsby, Grant Lawrence (an individual) located at Remuera, Auckland,
Lane, Gary Rodney (an individual) located at Herne Bay, Auckland.
Principal place of activity
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 11, Quay Tower, 29-45 Lower Albert Street, Auckland
Registered address used from 14 Feb 2000 to 14 Feb 2000
Address #2: Level 2, 136 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 14 Feb 2000 to 14 Feb 2000
Address #3: Level 2, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 14 Feb 2000 to 14 Feb 2000
Address #4: Level 11, Quay Tower, 29-45 Lower Albert Street, Auckland
Physical & registered address used from 04 Dec 1998 to 14 Feb 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Individual | Helsby, Grant Lawrence |
Remuera Auckland |
31 Mar 2009 - |
| Individual | Lane, Gary Rodney |
Herne Bay Auckland |
31 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Francis Securities Limited Shareholder NZBN: 9429032021646 Company Number: 118326 |
27 Feb 1997 - 31 Mar 2009 | |
| Entity | Francis Securities Limited Shareholder NZBN: 9429032021646 Company Number: 118326 |
27 Feb 1997 - 31 Mar 2009 | |
| Entity | Thanksgiving Foundation Limited Shareholder NZBN: 9429038384813 Company Number: 707246 |
27 Feb 1997 - 31 Mar 2009 | |
| Entity | Lane Capital Group Limited Shareholder NZBN: 9429039422965 Company Number: 402168 |
27 Feb 1997 - 31 Mar 2009 | |
| Entity | Thanksgiving Foundation Limited Shareholder NZBN: 9429038384813 Company Number: 707246 |
27 Feb 1997 - 31 Mar 2009 | |
| Entity | Lane Capital Group Limited Shareholder NZBN: 9429039422965 Company Number: 402168 |
27 Feb 1997 - 31 Mar 2009 |
Grant Lawrence Helsby - Director
Appointment date: 27 Feb 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 1997
Gary Rodney Lane - Director
Appointment date: 18 Nov 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Sep 2009
Monique Davey - Director
Appointment date: 01 May 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 May 2024
Kate Hughlings Gardiner - Director (Inactive)
Appointment date: 17 Jun 2009
Termination date: 30 Apr 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Mar 2014
Peter Edward Francis - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 01 Dec 2008
Address: Metropolis, 1 Courthouse Lane, Auckland,
Address used since 29 Aug 2003
Trevor Michael Farmer - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 01 Dec 2008
Address: Orakei, Auckland,
Address used since 20 Nov 1998
Colin William Reynolds - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 20 Nov 1998
Address: Kohimarama, Auckland,
Address used since 27 Feb 1997
Qin Investment Holdings Limited
Suite 3001, Quay West Building, 8 Albert Street,
Fabiz International Trade Company Limited
Unit 1606, 8 Albert Street
Inceptum 28 Limited
1003-8 Albert Street
Kms New Zealand Limited
1601/8 Albert Street
Citymed Medical Centre Limited
8 Albert Street
Cleator Moor Holdings Limited
2301/8 Albert Street
Fizz Golf Limited
100 Te Kawa Road
Headnz.com Limited
C/o Nair & Associates
Jacks Point Golf Limited
Level 3
Jk's World Of Golf (2008) Limited
31 Wallace Street
Kinloch Golf Limited
419 Church Street