Shortcuts

Compass Playground Design And Construction Limited

Type: NZ Limited Company (Ltd)
9429038063800
NZBN
862443
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2013
Ashton Wheelans Limited
Po Box 13042
Armagh, Christchurch 8141
New Zealand
Postal address used since 06 Mar 2020
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Office & delivery address used since 06 Mar 2020

Compass Playground Design and Construction Limited was launched on 24 Jun 1997 and issued a New Zealand Business Number of 9429038063800. This registered LTD company has been run by 5 directors: Janet Geraldine Powell - an active director whose contract started on 31 Jan 2002,
George Timothy Anderson - an active director whose contract started on 31 Jan 2002,
Justin Elliott Lesueur - an inactive director whose contract started on 24 Jun 1997 and was terminated on 20 Aug 2003,
Janet Geraldine Powell - an inactive director whose contract started on 24 Jun 1997 and was terminated on 21 May 2001,
George Timothy Anderson - an inactive director whose contract started on 24 Jun 1997 and was terminated on 21 May 2001.
According to BizDb's data (updated on 21 May 2024), this company filed 1 address: Ashton Wheelans Limited, Po Box 13042, Armagh, Christchurch, 8141 (type: postal, office).
Until 18 Dec 2013, Compass Playground Design and Construction Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb found former names for this company: from 14 Feb 2002 to 21 Oct 2011 they were called Fascinating Rhythm Limited, from 24 May 2001 to 14 Feb 2002 they were called Music Education Resources New Zealand Limited and from 10 Nov 2000 to 24 May 2001 they were called Schoolmusic.co.nz Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Powell, Janet Geraldine (an individual) located at Rd1, Lyttelton postcode 8971.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Anderson, George Timothy - located at Rd 1, Lyttelton. Compass Playground Design and Construction Limited was categorised as "Landscape construction" (ANZSIC E329140).

Addresses

Principal place of activity

Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 03 Apr 2012 to 18 Dec 2013

Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 22 Jun 2011 to 18 Dec 2013

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2011 to 03 Apr 2012

Address #4: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 02 Apr 2002 to 22 Jun 2011

Address #5: C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 02 Apr 2002

Address #6: C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch

Physical address used from 25 Jun 1997 to 02 Apr 2002

Contact info
64 27240 9818
12 Mar 2019 Phone
tim@compassplaygrounds.co.nz
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
tim@compassplaygrounds.co.nz
12 Mar 2019 Email
https://compassplaygrounds.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Powell, Janet Geraldine Rd1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Anderson, George Timothy Rd 1
Lyttelton
8971
New Zealand
Directors

Janet Geraldine Powell - Director

Appointment date: 31 Jan 2002

Address: R D 1, Lyttelton, 8971 New Zealand

Address used since 06 Mar 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 31 Jan 2002


George Timothy Anderson - Director

Appointment date: 31 Jan 2002

Address: R D 1, Lyttelton, 8971 New Zealand

Address used since 06 Mar 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 31 Jan 2002


Justin Elliott Lesueur - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 20 Aug 2003

Address: Murray Aynsley, Christchurch,

Address used since 24 Jun 1997


Janet Geraldine Powell - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 21 May 2001

Address: Christchurch,

Address used since 24 Jun 1997


George Timothy Anderson - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 21 May 2001

Address: Christchurch,

Address used since 24 Jun 1997