Golf Hub Marlborough Limited (issued an NZ business identifier of 9429031368049) was started on 05 Oct 2010. 4 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. Golf Hub Marlborough Limited used other names, namely: Sharpies Golf Marlborough Limited from 15 Sep 2011 to 05 Aug 2016, Sharpies Golf Blenheim Limited (23 Sep 2010 to 15 Sep 2011). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Philipson, Jasmin Rose (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Philipson, Jonathan Raymond (a director) - located at Springlands, Blenheim. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is the category the Australian Bureau of Statistics issued to Golf Hub Marlborough Limited. Our database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Jonathan Raymond Philipson
Springlands, Blenheim, 7201
Address used since 02 May 2023
Stoke, Nelson, 7011
Address used since 05 Oct 2010
Rd 2, Fairhall, 7272
Address used since 23 Apr 2018 |
Director | 05 Oct 2010 - current |
Bradley Geoffrey Raymond Simmonds
Rd 2, Blenheim, 7272
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 20 Mar 2015 |
Craig Ross Vercoe
Nelson, Nelson, 7010
Address used since 05 Oct 2010 |
Director | 05 Oct 2010 - 03 Aug 2011 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 04 Jan 2017 - 29 May 2017 |
Level 1, 18 New Street, Nelson, 7010 | Physical & registered | 18 May 2015 - 04 Jan 2017 |
Level 1, 18 New Street, Nelson, 7010 | Registered & physical | 27 Mar 2015 - 18 May 2015 |
266 Hardy Street, Nelson, 7010 | Physical & registered | 17 Oct 2011 - 27 Mar 2015 |
17 Torlesse Street, Enner Glynn, Nelson, 7011 | Physical & registered | 27 Jul 2011 - 17 Oct 2011 |
266 Hardy Street, Nelson, 7010 | Registered & physical | 05 Oct 2010 - 27 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Philipson, Jasmin Rose Individual |
Springlands Blenheim 7201 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Philipson, Jonathan Raymond Director |
Springlands Blenheim 7201 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Simmonds, Bradley Geoffrey Raymond Individual |
Rd 2 Blenheim 7272 |
15 Sep 2011 - 20 Mar 2015 |
Craig Ross Vercoe Director |
Nelson Nelson 7010 |
05 Oct 2010 - 15 Sep 2011 |
Vercoe, Craig Ross Individual |
Nelson Nelson 7010 |
05 Oct 2010 - 15 Sep 2011 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Marlborough Equestrian Barn Limited 198 Para Road |
Moana NZ Sup Limited 9 Rangiora Terrace |
Floorballshop Limited 1 Earn Place |
Wild Winds Australia (new Zealand) Limited 2 Hunter Street |
Fishscene Limited 12 Belvedere Road |
Sports Emporium Limited 1025 High Street |