Shortcuts

The One Stop Golf Shop Limited

Type: NZ Limited Company (Ltd)
9429039753816
NZBN
299200
Company Number
Registered
Company Status
Current address
Cobden House
300 Childers Road
Gisborne New Zealand
Service & physical address used since 04 Nov 2005
300 Childers Road
Gisborne 4010
New Zealand
Registered address used since 15 Oct 2018

The One Stop Golf Shop Limited, a registered company, was registered on 29 Jul 1986. 9429039753816 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: David John Keown - an active director whose contract started on 30 Sep 1992,
Shirley Ann Keown - an active director whose contract started on 30 Sep 1992.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 300 Childers Road, Gisborne, 4010 (types include: registered, physical).
The One Stop Golf Shop Limited had been using Cobden House, 300 Childers Road, Gisborne as their registered address up until 15 Oct 2018.
Previous aliases used by the company, as we found at BizDb, included: from 29 Jul 1986 to 15 Jan 1993 they were called David John Keown Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 8000 shares (40 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12000 shares (60 per cent).

Addresses

Previous addresses

Address #1: Cobden House, 300 Childers Road, Gisborne New Zealand

Registered address used from 04 Nov 2005 to 15 Oct 2018

Address #2: 2nd Floor, 15 Daly Street, Lower Hutt

Physical & registered address used from 03 Nov 2004 to 04 Nov 2005

Address #3: 104 The Circle, Manly, Hibiscus Coast

Registered address used from 11 Oct 1999 to 03 Nov 2004

Address #4: 104 The Circle, Hibiscus Coast, Auckland

Registered address used from 05 Nov 1998 to 11 Oct 1999

Address #5: 104 The Circle, Hibiscus Coast

Registered address used from 01 Jul 1997 to 05 Nov 1998

Address #6: 14 The Circle, Manly, Hibiscus Coast

Registered address used from 29 Sep 1993 to 01 Jul 1997

Address #7: Top Floor, 46-50 Bloomfield Terrace, Lower Hutt

Registered address used from 08 Oct 1992 to 29 Sep 1993

Address #8: C/- Naylor & Co Ltd, Top Floor Cornwall House, 23 Raria Road, Lower Hutt

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #9: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #10: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 19 Feb 1992 to 03 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Keown, Shirley Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 12000
Individual Keown, David John Gisborne

New Zealand
Directors

David John Keown - Director

Appointment date: 30 Sep 1992

Address: Gisborne, 4010 New Zealand

Address used since 15 Oct 2015


Shirley Ann Keown - Director

Appointment date: 30 Sep 1992

Address: Gisborne, 4010 New Zealand

Address used since 15 Oct 2015

Nearby companies