Club Investments Limited (NZBN 9429036411207) was launched on 11 Jul 2002. 2 addresses are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their registered address, up to 15 Jun 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Cone, Geoffrey Peter (an individual) located at Br Balneario Santa Monica, Loc. La Barra, Maldonado. The Businesscheck database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Domingo Juan Torres Pantin
Suite 190, Miami, Florida, 33172
Address used since 11 Apr 2012 |
Director | 24 Oct 2002 - current |
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 31 Mar 2012 |
Director | 01 Oct 2006 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Brent Norman Wicks
Gulf Harbour, Whangaparaoa, 0930
Address used since 11 Mar 2024 |
Director | 11 Mar 2024 - current |
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 11 Mar 2024 |
Director | 11 Mar 2024 - current |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Apr 2022 |
Federico Jose Vollmer Acedo
Edificio Banco Del Orinoco, Piso 9, La Floresta, Caracas,
Address used since 11 Apr 2012 |
Director | 24 Oct 2002 - 20 Sep 2017 |
Francisco Javier Torres Pantin
Suite C-102, Miami Fl 331066,
Address used since 24 Oct 2002 |
Director | 24 Oct 2002 - 20 Sep 2017 |
Luis Alfredo Sanabria Ugueto
Suite 190, Miami, Florida, 33172
Address used since 11 Apr 2012 |
Director | 24 Oct 2002 - 20 Sep 2017 |
Ignacio Andres Vollmer Sosa
Suite 190, Miami, Florida, 33172
Address used since 11 Apr 2012 |
Director | 24 Oct 2002 - 20 Sep 2017 |
Gustavo Alberto Vollmer Sosa
Suite 190, Miami , Florida, 33172
Address used since 11 Apr 2012 |
Director | 24 Oct 2002 - 20 Sep 2017 |
Carlos Julio Vollmer Sosa
Edif Bco Orinoco Piso 9, La Floresta, Caracas,
Address used since 03 May 2011 |
Director | 03 May 2011 - 01 Aug 2015 |
Gustavo Julio Vollmer Acedo
Suite C-102, Miami Fl 33166, Usa,
Address used since 24 Oct 2002 |
Director | 24 Oct 2002 - 31 Dec 2010 |
Luis Enrique Lopez Lopez
Suite C -102, Miami Fl 33166, Usa,
Address used since 24 Oct 2002 |
Director | 24 Oct 2002 - 10 Oct 2010 |
Geoffrey Cone
Auckland,
Address used since 11 Jul 2002 |
Director | 11 Jul 2002 - 21 Aug 2003 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 07 Nov 2014 - 15 Jun 2020 |
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 16 Jul 2014 - 07 Nov 2014 |
C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland | Registered & physical | 01 Sep 2004 - 16 Jul 2014 |
258 Parnell Road, Parnell, Auckland | Registered & physical | 04 Dec 2003 - 01 Sep 2004 |
27 Symonds Street, Auckland | Physical & registered | 11 Jul 2002 - 04 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Cone, Geoffrey Peter Individual |
Br Balneario Santa Monica Loc. La Barra, Maldonado |
27 Nov 2003 - current |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |