Pool Land Limited, a registered company, was incorporated on 08 Sep 1994. 9429038563133 is the business number it was issued. "Swimming pool chemical retailing" (ANZSIC G427970) is how the company has been categorised. This company has been run by 4 directors: Gary Edmund Hunt - an active director whose contract began on 08 Sep 1994,
Thanatcha Hunt - an active director whose contract began on 16 Jun 2017,
Laurie Norman Thomson - an inactive director whose contract began on 20 Apr 2011 and was terminated on 17 Jun 2017,
Stephanie Anne Hunt - an inactive director whose contract began on 08 Sep 1994 and was terminated on 01 Jan 2006.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 28 Moorhouse Ave, Christchurch, 8011 (category: office, registered).
Pool Land Limited had been using 28 Moorhouse Ave, Christchurch as their registered address up to 26 Feb 2013.
A total of 100 shares are allotted to 8 shareholders (5 groups). The first group includes 20 shares (20 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 10 shares (10 per cent). Finally there is the 3rd share allotment (51 shares 51 per cent) made up of 1 entity.
Other active addresses
Address #4: 28 Moorhouse Ave, Christchurch, 8011 New Zealand
Registered address used from 26 Feb 2013
Address #5: 28 Moorhouse Ave, Christchurch, 8011 New Zealand
Office address used from 06 Feb 2022
Principal place of activity
28 Moorhouse Ave, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 28 Moorhouse Ave, Christchurch New Zealand
Registered address used from 20 Feb 2005 to 26 Feb 2013
Address #2: 146 High Street, Christchurch
Physical & registered address used from 08 Sep 1994 to 20 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hill, Alison Veronica |
Christchurch 8042 New Zealand |
10 Oct 2011 - |
Individual | O'rourke, Dale Peter |
Christchurch 8042 New Zealand |
10 Oct 2011 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Lascelles, Deborah Anne |
Parklands Christchurch 8083 New Zealand |
24 Nov 2021 - |
Individual | Lascelles, Matthew Colin |
Parklands Christchurch 8083 New Zealand |
24 Nov 2021 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Hunt, Gary Edmund |
Avonhead Christchurch 8042 New Zealand |
08 Sep 1994 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Hunt, Scott Edmund |
Avonhead Christchurch 8042 New Zealand |
05 Apr 2016 - |
Individual | Taylor, Jessica Anne |
Avonhead Christchurch 8042 New Zealand |
05 Apr 2016 - |
Shares Allocation #5 Number of Shares: 9 | |||
Individual | Hunt, Thanatcha |
Avonhead Christchurch 8042 New Zealand |
22 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsay, Lile Rhona |
Christchurch Central Christchurch 8011 New Zealand |
20 Apr 2011 - 12 Apr 2022 |
Individual | Ramsay, Lile Rhona |
Christchurch Central Christchurch 8011 New Zealand |
20 Apr 2011 - 12 Apr 2022 |
Individual | Thomson, Laurie Norman |
Christchurch Central Christchurch 8011 New Zealand |
20 Apr 2011 - 12 Apr 2022 |
Individual | Thomson, Laurie Norman |
Christchurch Central Christchurch 8011 New Zealand |
20 Apr 2011 - 12 Apr 2022 |
Individual | Hunt, Stephanie Anne |
Christchurch |
22 Jan 2004 - 22 Jan 2004 |
Gary Edmund Hunt - Director
Appointment date: 08 Sep 1994
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Jun 2017
Thanatcha Hunt - Director
Appointment date: 16 Jun 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Jun 2017
Laurie Norman Thomson - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 17 Jun 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 20 Apr 2011
Stephanie Anne Hunt - Director (Inactive)
Appointment date: 08 Sep 1994
Termination date: 01 Jan 2006
Address: Christchurch,
Address used since 11 Aug 2003
New River Assets Limited
363 Lincoln Road
Canterbury Legal Limited
Level 2, 205 Durham Street South
B Moore & Co Limited
26 Moorhouse Avenue
Brainvire Nz Limited
4 Lincoln Lane
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Clear Peaks Limited
65 Dale Street
H&n Enterprise Limited
115 Thomsons Road
Harperharland Limited
54 Pope Street
Leakwise Limited
12 Long Grass Place
Solapac Limited
71 Cannon Hill Crescent
Wellington Pool Services Limited
1140c Maymorn Road