Taylors Pools and Spas Limited, a registered company, was started on 02 Mar 2005. 9429034925430 is the number it was issued. "Swimming pool operation" (business classification R911360) is how the company was categorised. This company has been run by 4 directors: Christopher James Taylor - an active director whose contract started on 24 Jul 2013,
Carrie May Taylor - an active director whose contract started on 20 Mar 2018,
Kym Ivan Taylor - an inactive director whose contract started on 02 Mar 2005 and was terminated on 22 Mar 2018,
Jennifer Susan Taylor - an inactive director whose contract started on 02 Mar 2005 and was terminated on 25 Aug 2016.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 5 Carlyle Street, Napier South, Napier, 4110 (physical address),
5 Carlyle Street, Napier South, Napier, 4110 (registered address),
5 Carlyle Street, Napier South, Napier, 4110 (service address),
70 Taradale Road, Onekawa, Napier, 4110 (postal address) among others.
Taylors Pools and Spas Limited had been using 43 Carlyle Street, Napier as their physical address up to 21 Jul 2022.
Previous aliases used by the company, as we established at BizDb, included: from 02 Mar 2005 to 18 Feb 2019 they were called Taylors Pool Service Limited.
A total of 20000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 19998 shares (99.99 per cent). Lastly we have the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Principal place of activity
43 Carlyle Street, Napier, 4110 New Zealand
Previous addresses
Address #1: 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 14 Mar 2011 to 21 Jul 2022
Address #2: 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 03 Feb 2011 to 21 Jul 2022
Address #3: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical address used from 02 Jul 2009 to 14 Mar 2011
Address #4: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered address used from 02 Jul 2009 to 03 Feb 2011
Address #5: Pene Johnstone Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier
Registered & physical address used from 02 Aug 2007 to 02 Jul 2009
Address #6: Unit 14 / 109 Ford Road, Onekawa, Napier
Physical address used from 21 Jun 2006 to 02 Aug 2007
Address #7: 38 Coverdale Street, Onekawa, Napier
Registered address used from 02 Mar 2005 to 02 Aug 2007
Address #8: 38 Coverdale Street, Onekawa, Napier
Physical address used from 02 Mar 2005 to 21 Jun 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Taylor, Christopher James |
Te Awa Napier 4110 New Zealand |
07 May 2009 - |
Shares Allocation #2 Number of Shares: 19998 | |||
Individual | Taylor, Christopher James |
Te Awa Napier 4110 New Zealand |
07 May 2009 - |
Director | Taylor, Carrie May |
Te Awa Napier 4110 New Zealand |
12 Jul 2018 - |
Individual | Mandeno, Leanne Sylvia |
Napier 4181 New Zealand |
12 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Taylor, Carrie May |
Te Awa Napier 4110 New Zealand |
12 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Kym Ivan |
Onekawa Napier |
02 Mar 2005 - 23 Mar 2018 |
Individual | Taylor, Jennifer Susan |
Onekawa Napier |
02 Mar 2005 - 23 Mar 2018 |
Individual | Hollywood, Andrew |
Onekawa Napier New Zealand |
15 May 2008 - 23 Mar 2018 |
Individual | Taylor, Jennifer Susan |
Onekawa Napier |
02 Mar 2005 - 23 Mar 2018 |
Individual | Taylor, Kym Ivan |
Onekawa Napier |
02 Mar 2005 - 23 Mar 2018 |
Christopher James Taylor - Director
Appointment date: 24 Jul 2013
Address: Te Awa, Napier, 4110 New Zealand
Address used since 07 Jul 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 24 Jul 2013
Carrie May Taylor - Director
Appointment date: 20 Mar 2018
Address: Te Awa, Napier, 4110 New Zealand
Address used since 07 Jul 2021
Address: Onekawa, Napier, 4110 New Zealand
Address used since 20 Mar 2018
Kym Ivan Taylor - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 22 Mar 2018
Address: Onekawa, Napier, 4110 New Zealand
Address used since 02 Mar 2005
Jennifer Susan Taylor - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 25 Aug 2016
Address: Onekawa, Napier, 4110 New Zealand
Address used since 02 Mar 2005
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Afford'a'pool Limited
C/-david Russell & Co Ltd
Aqua Ezy Limited
C/-david Russell & Co Ltd
Nic And Steve Enterprises Limited
132 Nelson Crescent
Polynesian Spa Limited
Polynesian Spa
The Living Waters Of Waikite Valley Limited
69 Marguerita Street
World Spa Limited
51b Fryer Road