Shortcuts

Albany Golf Driving Range Limited

Type: NZ Limited Company (Ltd)
9429030677616
NZBN
3810577
Company Number
Registered
Company Status
R913110
Industry classification code
Amusement Centre
Industry classification description
Current address
6 Pennant Street
Long Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 06 Aug 2021
62 Scarlet Oak Drive
Schnapper Rock
Auckland 0632
New Zealand
Registered & service address used since 12 Apr 2023

Albany Golf Driving Range Limited was incorporated on 09 May 2012 and issued an NZBN of 9429030677616. This registered LTD company has been managed by 4 directors: Jeongwoo Lee - an active director whose contract started on 10 Apr 2018,
Jung Soon Lee - an inactive director whose contract started on 31 Oct 2016 and was terminated on 11 Apr 2018,
Whiok Lee - an inactive director whose contract started on 09 May 2012 and was terminated on 31 Oct 2016,
Donhoa Lee - an inactive director whose contract started on 09 May 2012 and was terminated on 31 Oct 2016.
As stated in our information (updated on 23 Apr 2024), the company uses 1 address: 62 Scarlet Oak Drive, Schnapper Rock, Auckland, 0632 (types include: registered, service).
Until 06 Aug 2021, Albany Golf Driving Range Limited had been using 8 Remus Place, Totara Vale, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Lee, Ji Yeon (an individual) located at Schnapper Rock, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Lee, Jeongwoo - located at Schnapper Rock, Auckland. Albany Golf Driving Range Limited is categorised as "Amusement centre" (ANZSIC R913110).

Addresses

Principal place of activity

4a Arrenway Dr, Albany, Auckland, 0631 New Zealand


Previous addresses

Address #1: 8 Remus Place, Totara Vale, Auckland, 0629 New Zealand

Registered & physical address used from 05 Aug 2021 to 06 Aug 2021

Address #2: 14 Hugh Green Drive, Pinehill, Auckland, 0632 New Zealand

Physical & registered address used from 11 Sep 2018 to 05 Aug 2021

Address #3: 36 Chartwell Avenue, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 08 Nov 2016 to 11 Sep 2018

Address #4: 181 Upper Harbour Dr, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 10 Aug 2016 to 08 Nov 2016

Address #5: 47 Anzac Street, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 09 May 2012 to 10 Aug 2016

Contact info
kimco.chris@gmail.com
03 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lee, Ji Yeon Schnapper Rock
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lee, Jeongwoo Schnapper Rock
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Whiok Greenhithe
Auckland
0632
New Zealand
Individual Lee, Donhoa Greenhithe
Auckland
0632
New Zealand
Individual Lee, Jung Soon Glenfield
Auckland
0629
New Zealand
Director Whiok Lee Greenhithe
Auckland
0632
New Zealand
Director Donhoa Lee Greenhithe
Auckland
0632
New Zealand
Director Jung Soon Lee Glenfield
Auckland
0629
New Zealand
Individual Lee, Young Sook Browns Bay
Auckland
0630
New Zealand
Directors

Jeongwoo Lee - Director

Appointment date: 10 Apr 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Mar 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2021

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 10 Apr 2018


Jung Soon Lee - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 11 Apr 2018

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 31 Oct 2016


Whiok Lee - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 31 Oct 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 May 2012


Donhoa Lee - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 31 Oct 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 May 2012

Nearby companies

Epsom Auto Repairs Limited
15 Chequers Avenue

Belleza Face And Body Limited
7a Chequers Avenue

Weigh In Online Limited
25 Chequers Avenue

Kiwi Kiss Company Limited
25 Chequers Avenue

Weigh In Limited
25 Chequers Avenue

Jac's Building Services Limited
25 Chequers Avenue

Similar companies

Blastacars Drift Karts (nz) Limited
82 The Concourse

Dream Constructor Escape Limited
5 Tyburnia Avenue

Flippin' Fun Limited
9 Porritt Avenue

Gold Rush Limited
74 Newton Road

J & S Playland Limited
71 Laurel Oak Drive

Zone Laser Tag Nz Limited
3 Goldfield