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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lee, Ji Yeon |
Schnapper Rock Auckland 0632 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lee, Jeongwoo |
Schnapper Rock Auckland 0632 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Whiok |
Greenhithe Auckland 0632 New Zealand |
09 May 2012 - 31 Oct 2016 |
Individual | Lee, Donhoa |
Greenhithe Auckland 0632 New Zealand |
09 May 2012 - 31 Oct 2016 |
Individual | Lee, Jung Soon |
Glenfield Auckland 0629 New Zealand |
31 Oct 2016 - 10 Apr 2018 |
Director | Whiok Lee |
Greenhithe Auckland 0632 New Zealand |
09 May 2012 - 31 Oct 2016 |
Director | Donhoa Lee |
Greenhithe Auckland 0632 New Zealand |
09 May 2012 - 31 Oct 2016 |
Director | Jung Soon Lee |
Glenfield Auckland 0629 New Zealand |
31 Oct 2016 - 10 Apr 2018 |
Individual | Lee, Young Sook |
Browns Bay Auckland 0630 New Zealand |
06 Mar 2017 - 10 Apr 2018 |
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
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
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