Shortcuts

Cmp Golf Limited

Type: NZ Limited Company (Ltd)
9429042156031
NZBN
5877917
Company Number
Registered
Company Status
R911320
Industry classification code
Golf Course Or Practice Range Operation Nec
Industry classification description
Current address
10 Young Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 04 Jan 2018
69 Marshall Avenue
Greerton
Tauranga 3112
New Zealand
Service & registered address used since 22 Nov 2023

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).

Addresses

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

Contact info
64 02757 58694
17 Jul 2019 Phone
jim@theclubroom.co.nz
17 Jul 2019 Email
www.theclubroom.co.nz
17 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 61
Individual Beard, Hayden James Donald Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Feeney, David Patrick Massey
Auckland
0614
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Colligan, James Richard Massey
Auckland
0614
New Zealand
Shares Allocation #4 Number of Shares: 11
Individual Cusdin, Casey Maree Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Cusdin, James Arthur Brookfield
Tauranga
3110
New Zealand
Shares Allocation #6 Number of Shares: 30
Director Carter, Jay David Greerton
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Millin, Glenn Bruce Rd 2
Hamilton
3282
New Zealand
Individual Horne, Bryan Morrinsville
3372
New Zealand
Individual Horne, Helen Morrinsville
3372
New Zealand
Director Glenn Bruce Millin Rd 2
Hamilton
3282
New Zealand
Director Scott Darryl Pickett Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Pickett, Scott Darryl Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

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

Nearby companies
Similar companies

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