Judgeford Investments Limited, a registered company, was incorporated on 18 Mar 1965. 9429040910321 is the NZ business number it was issued. This company has been supervised by 9 directors: Gerald Stephen Ponsford - an active director whose contract started on 14 Dec 2022,
Mark Stephen Williams - an active director whose contract started on 31 Dec 2023,
Brent John Walton - an inactive director whose contract started on 14 Dec 2022 and was terminated on 31 Dec 2023,
John Spence - an inactive director whose contract started on 31 Dec 2012 and was terminated on 14 Dec 2022,
Tony William Gaskin - an inactive director whose contract started on 19 Oct 2020 and was terminated on 24 Jan 2022.
Judgeford Investments Limited had been using 26 Beauchamp Street,, Linden,, Wellington as their registered address until 29 May 2002.
Previous addresses
Address #1: 26 Beauchamp Street,, Linden,, Wellington
Registered address used from 03 Jul 1998 to 29 May 2002
Address #2: 328 State Highway 58, Pauatahanui, Porirua New Zealand
Physical address used from 03 Jul 1998 to 03 Jul 1998
Address #3: State Highway 58, Pauatahanui, Porirua, Wellington
Physical address used from 03 Jul 1998 to 03 Jul 1998
Address #4: 26 Beauchamp Street,, Linden,, Wellington
Physical address used from 01 Jul 1997 to 03 Jul 1998
Address #5: 7 Fyvie Avenue, Linden, Wellington
Registered address used from 25 Mar 1993 to 03 Jul 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity | Judgeford Golf Club Incorporated |
Pauatahanui Porirua |
22 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bundle, Robert John |
Linden |
22 Mar 2004 - 22 Mar 2004 |
Gerald Stephen Ponsford - Director
Appointment date: 14 Dec 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 14 Dec 2022
Mark Stephen Williams - Director
Appointment date: 31 Dec 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 31 Dec 2023
Brent John Walton - Director (Inactive)
Appointment date: 14 Dec 2022
Termination date: 31 Dec 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 14 Dec 2022
John Spence - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 14 Dec 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Dec 2012
Tony William Gaskin - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 24 Jan 2022
Address: Aotea, Porirua, 5024 New Zealand
Address used since 19 Oct 2020
Raymond Denis Lash - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 31 Oct 2015
Address: Witby, Porirua, 5024 New Zealand
Address used since 31 Dec 2012
Terry Toomey - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 31 Dec 2012
Address: Pauatahanui, Porirua,
Address used since 22 May 2003
David Murray Cooper - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 22 May 2003
Address: Stokes Valley,
Address used since 23 Mar 1988
Robert John Bundle - Director (Inactive)
Appointment date: 11 Apr 1988
Termination date: 22 May 2003
Address: Linden,
Address used since 11 Apr 1988
Judgeford Golf Club Incorporated
328 State Highway 58
Ways To Wealth Limited
Level 1 22 Prosser Street
Doublewinkel Real Estate Limited
Town Centre
Lavender Spas Limited
470 Paremata Road
Wee Castles Limited
470 Paremata Road
Spencer Manning Limited
470 Paremata Road