Uskids Golf 2019 Limited, a registered company, was launched on 06 Mar 2014. 9429041127636 is the number it was issued. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is how the company was classified. This company has been managed by 3 directors: Pamela Pui-Pui Saville - an active director whose contract started on 06 Mar 2014,
Jason Clarke Mann - an inactive director whose contract started on 28 Mar 2019 and was terminated on 02 Jun 2021,
Scott Pickett - an inactive director whose contract started on 07 Mar 2014 and was terminated on 14 Nov 2018.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Flat 3, 29 Lake Pupuke Drive, Takapuna, Auckland, 0622 (registered address),
Flat 3, 29 Lake Pupuke Drive, Takapuna, Auckland, 0622 (service address),
229 Wainui Road, Silverdale, Auckland, 0932 (physical address).
Uskids Golf 2019 Limited had been using 229 Wainui Road, Silverdale, Auckland as their registered address up until 15 Mar 2023.
More names for the company, as we established at BizDb, included: from 06 Mar 2014 to 07 Feb 2019 they were called Uskids Golf New Zealand Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75 shares (75 per cent).
Previous addresses
Address #1: 229 Wainui Road, Silverdale, Auckland, 0932 New Zealand
Registered & service address used from 11 Apr 2022 to 15 Mar 2023
Address #2: 53 Dairy Stream Road, Rd 4, Dairy Flat, 0794 New Zealand
Registered & physical address used from 05 Sep 2019 to 11 Apr 2022
Address #3: 77 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 10 Apr 2019 to 05 Sep 2019
Address #4: 6 St Andrews Way, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Mar 2014 to 10 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Green, Jessica Margaret |
Takapuna Auckland 0622 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Saville, Pamela Pui-pui |
Takapuna Auckland 0622 New Zealand |
06 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winters, Jack |
Silverdale Silverdale 0932 New Zealand |
02 Jun 2021 - 30 Mar 2023 |
Individual | Mann, Jason Clarke |
Rd 4 Dairy Flat 0794 New Zealand |
02 Apr 2019 - 27 Oct 2021 |
Individual | Pickett, Scott |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Mar 2014 - 14 Nov 2018 |
Pamela Pui-pui Saville - Director
Appointment date: 06 Mar 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 04 May 2022
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 29 Aug 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 06 Mar 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Mar 2019
Jason Clarke Mann - Director (Inactive)
Appointment date: 28 Mar 2019
Termination date: 02 Jun 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 29 Aug 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Mar 2019
Scott Pickett - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 14 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2016
Pazo Limited
1 St Andrews Way
Conley Company Limited
11 St Andrews Way
Bzl Limited
8 St Andrews Way
Near And Fair Limited
11 St Andrews Way
Q-mark Homes Limited
16 St Andrews Way
Kell Park Development Limited
11 St Andrews Way
Cowan Consulting Limited
11 Sunset Road
Mg Corp Limited
6 Airborne Road - Unit 11
Nkf Limited
14-22 Triton Drive
Select Sports Nz Pty Limited
Unit 11, 80 Paul Matthew Road
Texpro Limited
17 Lemon Grove Lane
The Service Line Limited
15 Mercari Way