Cmp Golf Limited was incorporated on 26 Jan 2016 and issued a number of 9429042156031. This registered LTD company has been run by 4 directors: Jay David Carter - an active director whose contract started on 26 Jan 2016,
James Arthur Cusdin - an active director whose contract started on 25 Apr 2016,
Scott Darryl Pickett - an inactive director whose contract started on 26 Jan 2016 and was terminated on 29 Sep 2017,
Glenn Bruce Millin - an inactive director whose contract started on 26 Jan 2016 and was terminated on 29 Sep 2017.
As stated in our database (updated on 29 Mar 2024), the company uses 1 address: 69 Marshall Avenue, Greerton, Tauranga, 3112 (types include: service, registered).
Up until 04 Jan 2018, Cmp Golf Limited had been using Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their physical address.
A total of 120 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 61 shares are held by 1 entity, namely:
Beard, Hayden James Donald (an individual) located at Ohauiti, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 2.5% shares (exactly 3 shares) and includes
Feeney, David Patrick - located at Massey, Auckland.
The 3rd share allotment (3 shares, 2.5%) belongs to 1 entity, namely:
Colligan, James Richard, located at Massey, Auckland (an individual). Cmp Golf Limited is classified as "Golf course or practice range operation nec" (ANZSIC R911320).
Previous address
Address #1: Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 26 Jan 2016 to 04 Jan 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61 | |||
Individual | Beard, Hayden James Donald |
Ohauiti Tauranga 3112 New Zealand |
06 Oct 2022 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Feeney, David Patrick |
Massey Auckland 0614 New Zealand |
05 Jul 2018 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Colligan, James Richard |
Massey Auckland 0614 New Zealand |
05 Jul 2018 - |
Shares Allocation #4 Number of Shares: 11 | |||
Individual | Cusdin, Casey Maree |
Welcome Bay Tauranga 3112 New Zealand |
18 Dec 2017 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Cusdin, James Arthur |
Brookfield Tauranga 3110 New Zealand |
05 Oct 2016 - |
Shares Allocation #6 Number of Shares: 30 | |||
Director | Carter, Jay David |
Greerton Tauranga 3112 New Zealand |
26 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millin, Glenn Bruce |
Rd 2 Hamilton 3282 New Zealand |
26 Jan 2016 - 18 Dec 2017 |
Individual | Horne, Bryan |
Morrinsville 3372 New Zealand |
18 Dec 2017 - 05 Jul 2018 |
Individual | Horne, Helen |
Morrinsville 3372 New Zealand |
18 Dec 2017 - 05 Jul 2018 |
Director | Glenn Bruce Millin |
Rd 2 Hamilton 3282 New Zealand |
26 Jan 2016 - 18 Dec 2017 |
Director | Scott Darryl Pickett |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Jan 2016 - 18 Dec 2017 |
Individual | Pickett, Scott Darryl |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Jan 2016 - 18 Dec 2017 |
Jay David Carter - Director
Appointment date: 26 Jan 2016
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 26 Jan 2016
James Arthur Cusdin - Director
Appointment date: 25 Apr 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 17 Jul 2019
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 23 Jul 2018
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 25 Apr 2016
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 24 Jun 2019
Scott Darryl Pickett - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 29 Sep 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Jan 2016
Glenn Bruce Millin - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 29 Sep 2017
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 26 Jan 2016
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Cambridge Ventures Limited
23 Empire Street
Four Stripes Golf Limited
Unit 2
Golf Waikato (2009) Limited
3rd Level Pricewaterhousecoopers Centre
Shooter's Golf Limited
808 Acacia Bay Road
Te Kaikaitahuna Management Company Limited
16 Taui Street
Wattle Golf & Recreation Limited
Unit 11/ 9 Lynden Court