Golf New Zealand Limited, a registered company, was launched on 27 May 1993. 9429038866555 is the NZBN it was issued. The company has been run by 4 directors: Gordon Trainer - an active director whose contract began on 08 May 1997,
Stuart Paul Cameron-Lee - an inactive director whose contract began on 27 May 1993 and was terminated on 22 Sep 2000,
Malcolm James Cameron-Lee - an inactive director whose contract began on 25 Mar 1995 and was terminated on 08 Sep 1997,
Stephen Robert James Cowdy - an inactive director whose contract began on 27 May 1993 and was terminated on 25 Mar 1995.
Golf New Zealand Limited had been using Level 4, 60 Parnell Road, Auckland as their registered address up to 01 Aug 2005.
Previous addresses
Address: Level 4, 60 Parnell Road, Auckland
Registered address used from 01 Jun 1997 to 01 Aug 2005
Address: 13 Hilltop Street, Remuera
Physical address used from 01 Jun 1997 to 01 Aug 2005
Address: 1/7 Reimers Avenue, Mt Eden, Auckland
Registered address used from 28 Feb 1995 to 01 Jun 1997
Basic Financial info
Total number of Shares: 44000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44000 | |||
Individual | Trainer, Gordon |
Herne Bay Auckland 1011 New Zealand |
27 May 1993 - |
Gordon Trainer - Director
Appointment date: 08 May 1997
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Aug 2016
Stuart Paul Cameron-lee - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 22 Sep 2000
Address: 2 Herne Bay Road, Auckland,
Address used since 27 May 1993
Malcolm James Cameron-lee - Director (Inactive)
Appointment date: 25 Mar 1995
Termination date: 08 Sep 1997
Address: 64 Queensway, Bayswater, London England,
Address used since 25 Mar 1995
Stephen Robert James Cowdy - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 25 Mar 1995
Address: Glenfield, Auckland,
Address used since 27 May 1993
Plants Direct Limited
16 Alfred Street
Maxipart Vincent (nz) Limited
26 Alfred St
Hall & Burgess Limited
28 Alfred Street
Mills Trusts Limited
28 Alfred Street
Auckland Vehicle Aircon Limited
35 Victoria Street
Active 4x4 Limited
12 Alfred Street