Shortcuts

Golfvale Limited

Type: NZ Limited Company (Ltd)
9429036672349
NZBN
1180340
Company Number
Registered
Company Status
Current address
22 Castellina Drive
Karaka
Papakura 2113
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Nov 2013
28 Golf Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 25 Nov 2013

Golfvale Limited was incorporated on 14 Dec 2001 and issued an NZBN of 9429036672349. The registered LTD company has been supervised by 2 directors: Ralph James Norris - an active director whose contract began on 14 Dec 2001,
Pamela Fay Norris - an active director whose contract began on 14 Dec 2001.
According to our information (last updated on 25 Apr 2024), this company filed 1 address: 28 Golf Road, Epsom, Auckland, 1023 (types include: physical, registered).
Up until 25 Nov 2013, Golfvale Limited had been using Level 8, 57 Fort Street, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Norris, Ralph James (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Norris, Pamela Fay - located at Epsom, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Nov 2010 to 25 Nov 2013

Address #2: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 19 Nov 2007 to 08 Nov 2010

Address #3: C/o Inspired Business Solutions Limited, Level 8,175 Queen Street, Auckland

Physical & registered address used from 17 Nov 2006 to 19 Nov 2007

Address #4: 28 Golf Road, Epsom, Auckland

Physical & registered address used from 08 Jul 2002 to 17 Nov 2006

Address #5: 30 Merivale Rd, Epsom, Auckland

Physical & registered address used from 14 Dec 2001 to 08 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Norris, Ralph James Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Norris, Pamela Fay Epsom
Auckland
1023
New Zealand
Directors

Ralph James Norris - Director

Appointment date: 14 Dec 2001

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2012


Pamela Fay Norris - Director

Appointment date: 14 Dec 2001

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street