Shortcuts

Taylormade Pool Services Limited

Type: NZ Limited Company (Ltd)
9429032048100
NZBN
2298550
Company Number
Registered
Company Status
Current address
7 Tui Glen Road
Birkenhead
Auckland 0626
New Zealand
Physical & registered address used since 29 Oct 2018
9 Tui Glen Road
Birkenhead
Auckland 0626
New Zealand
Registered & service address used since 23 Nov 2022
252 Molesworth Drive
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & service address used since 11 Mar 2025

Taylormade Pool Services Limited, a registered company, was launched on 07 Aug 2009. 9429032048100 is the NZ business number it was issued. This company has been supervised by 2 directors: Giles Benjamin Maurice - an active director whose contract started on 07 Aug 2009,
Victoria Ellen Maurice - an active director whose contract started on 07 Aug 2009.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 252 Molesworth Drive, Mangawhai Heads, Mangawhai, 0505 (types include: registered, service).
Taylormade Pool Services Limited had been using 17 Rattray Street, Devonport, Auckland as their registered address until 29 Oct 2018.
Past names for this company, as we established at BizDb, included: from 07 Aug 2009 to 01 Sep 2009 they were called Taylormade Pool Services (2009) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 17 Rattray Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 03 Apr 2017 to 29 Oct 2018

Address #2: 32 Ngataringa Road, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 07 Sep 2011 to 03 Apr 2017

Address #3: 1a Mozley Avenue, Devonport, Auckland New Zealand

Registered & physical address used from 07 Aug 2009 to 07 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Maurice, Giles Benjamin Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Maurice, Victoria Ellen Mangawhai Heads
Mangawhai
0505
New Zealand
Directors

Giles Benjamin Maurice - Director

Appointment date: 07 Aug 2009

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Feb 2025

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Nov 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 18 Oct 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Mar 2017


Victoria Ellen Maurice - Director

Appointment date: 07 Aug 2009

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Feb 2025

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Nov 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 18 Oct 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Mar 2017

Nearby companies

Adaptive Landscapes Limited
4 Rattray Street

The New Zealand Council Of Homeopaths Incorporated
19 Kerr Street

X-zalt Holdings Limited
3/15a Kerr Street

Mings Trading Limited
1 Rattray Street

The Vic Limited
48-56 Victoria Road

Victoria Theatre Trust Board
The Victoria Theatre