Shortcuts

Golf Haven Executive Holiday Home Limited

Type: NZ Limited Company (Ltd)
9429036944811
NZBN
1130090
Company Number
Registered
Company Status
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Physical & registered & service address used since 18 Jun 2018

Golf Haven Executive Holiday Home Limited was started on 04 Apr 2001 and issued an NZ business identifier of 9429036944811. This registered LTD company has been supervised by 2 directors: Kenneth Andrew Joines - an active director whose contract started on 04 Apr 2001,
Lorraine Marie Joines - an active director whose contract started on 04 Apr 2001.
As stated in our data (updated on 21 Mar 2024), the company uses 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: physical, registered).
Up until 18 Jun 2018, Golf Haven Executive Holiday Home Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Joines, Lorraine Marie (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Joines, Kenneth Andrew - located at Christchurch.

Addresses

Previous addresses

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Nov 2017 to 18 Jun 2018

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 02 Nov 2017

Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Oct 2016 to 14 Nov 2016

Address: Flat 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Mar 2013 to 06 Oct 2016

Address: The Office Of Neville M Todd, Unit 1, 14 Broad Street, Woolston, 8023 New Zealand

Registered & physical address used from 09 Nov 2011 to 04 Mar 2013

Address: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch New Zealand

Registered & physical address used from 24 Oct 2005 to 09 Nov 2011

Address: The Office Of Neville M Todd, 5th Floor Royal & Sunalliance Househouse, 78 Hereford Street, Christchurch

Physical & registered address used from 04 Apr 2001 to 24 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Joines, Lorraine Marie Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Joines, Kenneth Andrew Christchurch
Directors

Kenneth Andrew Joines - Director

Appointment date: 04 Apr 2001

Address: Christchurch, Christschurch, 8042 New Zealand

Address used since 01 Oct 2015


Lorraine Marie Joines - Director

Appointment date: 04 Apr 2001

Address: Christchurch, Christchurch, 8042 New Zealand

Address used since 01 Oct 2015

Nearby companies

Insite Fencing Limited
132 Moncks Spur Road

S1 Consulting Limited
132 Moncks Spur Road

Mussock International Limited
132 Moncks Spur Road

P & J Brown (ddl) Holdings Limited
132 Moncks Spur Road

Jacks Pass Group Limited
132 Moncks Spur Road

Hatfield Station Limited
132 Moncks Spur Road