General information

Golf Hub Marlborough Limited

Type: NZ Limited Company (Ltd)
9429031368049
New Zealand Business Number
3142545
Company Number
Registered
Company Status
G424160 - Sporting Equipment Retailing - Except Clothing Or Footwear
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Philipson, Jasmin Rose
Individual
Springlands
Blenheim
7201
02 May 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Philipson, Jonathan Raymond
Director
Springlands
Blenheim
7201
05 Oct 2010 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies