Shortcuts

Twentieth Hole Investments Limited

Type: NZ Limited Company (Ltd)
9429038894534
NZBN
574446
Company Number
Registered
Company Status
Current address
694 Ridge Road
Rd 3
Albany 0793
New Zealand
Other address (Address for Records) used since 13 Jun 2012
12 Hovingham Court
Jacks Point
Queenstown 9371
New Zealand
Other (Address for Records) & records address (Address for Records) used since 17 Jun 2021
12 Hovingham Court
Jacks Point
Queenstown 9371
New Zealand
Registered & physical & service address used since 25 Jun 2021

Twentieth Hole Investments Limited, a registered company, was incorporated on 18 Jan 1993. 9429038894534 is the business number it was issued. This company has been supervised by 1 director, named Logan David Sears - an active director whose contract started on 18 Jan 1993.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 12 Hovingham Court, Jacks Point, Queenstown, 9371 (registered address),
12 Hovingham Court, Jacks Point, Queenstown, 9371 (physical address),
12 Hovingham Court, Jacks Point, Queenstown, 9371 (service address),
12 Hovingham Court, Jacks Point, Queenstown, 9371 (other address) among others.
Twentieth Hole Investments Limited had been using 694 Ridge Road, Rd 3, Albany as their physical address up until 25 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 34 shares (34%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 66 shares (66%).

Addresses

Previous addresses

Address #1: 694 Ridge Road, Rd 3, Albany, 0793 New Zealand

Physical & registered address used from 21 Jun 2012 to 25 Jun 2021

Address #2: 5 Stuart Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 26 Jan 2010 to 21 Jun 2012

Address #3: 9 Rawara Street, Mt Eden, Auckland

Physical & registered address used from 12 Jun 2002 to 26 Jan 2010

Address #4: 8 Beach Road, Mangonui

Registered address used from 24 Jun 1999 to 12 Jun 2002

Address #5: 8 Beach Road, Mangonui

Physical address used from 24 Jun 1999 to 24 Jun 1999

Address #6: 10 Masons Place, Herne Bay, Auckland

Physical address used from 24 Jun 1999 to 12 Jun 2002

Address #7: 1b Agency Lane, Silverdale

Registered address used from 14 Jul 1995 to 24 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Sears, Jane Leila Jacks Point
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 66
Individual Sears, Logan David Jacks Point
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sears, Debbie Anne Bayswater
Auckland
Directors

Logan David Sears - Director

Appointment date: 18 Jan 1993

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 18 Jun 2021

Address: R D 3, Albany, 0793 New Zealand

Address used since 13 Jun 2012