Golf Dunedin Limited was launched on 20 Mar 2014 and issued a New Zealand Business Number of 9429041148778. This registered LTD company has been managed by 6 directors: Paul Alexander Barlow - an active director whose contract started on 20 Mar 2014,
Stephen John Brocklebank - an active director whose contract started on 20 Mar 2014,
Aaron James Charteris - an active director whose contract started on 01 May 2015,
Barbara Lynn Hawkins - an inactive director whose contract started on 28 May 2014 and was terminated on 01 Nov 2019,
Ian Rutherford Mcpherson - an inactive director whose contract started on 20 Mar 2014 and was terminated on 01 May 2015.
According to BizDb's data (updated on 15 May 2022), the company filed 1 address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (types include: physical, registered).
Up to 08 Nov 2018, Golf Dunedin Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Otago Golf Club Incorporated (an entity) located at Dunedin.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
St Clair Golf Club Incorporated - located at St Clair Park, Dunedin.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
The Taieri Golf Club Incorporated, located at Milners Road, North Taieri (an entity). Golf Dunedin Limited has been categorised as ""Event, recreational or promotional, management"" (ANZSIC N729930).
Previous address
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Mar 2014 to 08 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Dec 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity | Otago Golf Club Incorporated |
Dunedin |
20 Mar 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity | St Clair Golf Club Incorporated |
St Clair Park Dunedin |
20 Mar 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity | The Taieri Golf Club Incorporated |
Milners Road North Taieri |
20 Mar 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Entity | The Chisholm Park Golf Club Incorporated |
Tainui Dunedin |
20 Mar 2014 - |
Paul Alexander Barlow - Director
Appointment date: 20 Mar 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 20 Mar 2014
Stephen John Brocklebank - Director
Appointment date: 20 Mar 2014
Address: Kew, Dunedin, 9012 New Zealand
Address used since 01 Apr 2015
Aaron James Charteris - Director
Appointment date: 01 May 2015
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 06 Dec 2019
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 May 2015
Barbara Lynn Hawkins - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 01 Nov 2019
Address: Liberton, Dunedin, 9010 New Zealand
Address used since 28 May 2014
Ian Rutherford Mcpherson - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 01 May 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Mar 2014
Gary Hugh Neil Donaldson - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 28 May 2014
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 20 Mar 2014
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Bike Otago 2016 Limited
252 Cumberland Street
City Of Science Limited
Level 1, Air New Zealand Bldg
Mud Sweat And Tears Limited
44 York Place
New Zealand International Science Festival Limited
1st Floor
South Pacific Events Limited
139 Moray Place
Taupo Summer Concert Limited
Level 13, Otago House