Shortcuts

Poole Family Trustees Limited

Type: NZ Limited Company (Ltd)
9429033055848
NZBN
2041383
Company Number
Registered
Company Status
Current address
45 Rossall Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 12 Jan 2021

Poole Family Trustees Limited, a registered company, was launched on 06 Nov 2007. 9429033055848 is the number it was issued. This company has been managed by 6 directors: Claudia Anne Poole - an active director whose contract started on 28 Apr 2020,
Kirstin Anne Poole - an inactive director whose contract started on 22 Dec 2008 and was terminated on 31 Dec 2020,
Graham Wallace Allan - an inactive director whose contract started on 06 Nov 2007 and was terminated on 22 Dec 2008,
John Michael Hollyer - an inactive director whose contract started on 06 Nov 2007 and was terminated on 22 Dec 2008,
Robert Alan Lane - an inactive director whose contract started on 06 Nov 2007 and was terminated on 22 Dec 2008.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 45 Rossall Street, Merivale, Christchurch, 8014 (category: registered, physical).
Poole Family Trustees Limited had been using 31 Great South Road, Epsom, Auckland as their physical address up until 12 Jan 2021.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group includes 150 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150 shares (50%).

Addresses

Previous addresses

Address: 31 Great South Road, Epsom, Auckland, 1051 New Zealand

Physical & registered address used from 12 Mar 2019 to 12 Jan 2021

Address: Level 4, Hobson Towers West, 26-28 Hobson Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Mar 2015 to 12 Mar 2019

Address: 31 Spring Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 09 Mar 2012 to 10 Mar 2015

Address: 40 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 01 Apr 2011 to 09 Mar 2012

Address: Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand

Physical address used from 14 Jul 2010 to 01 Apr 2011

Address: Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand

Registered address used from 13 Jul 2010 to 01 Apr 2011

Address: 222 High Street, Motueka New Zealand

Registered address used from 03 Mar 2009 to 13 Jul 2010

Address: 222 High Street, Motueka New Zealand

Physical address used from 03 Mar 2009 to 14 Jul 2010

Address: Pitt & Moore, 78 Selwyn Place, Nelson 7010

Registered & physical address used from 06 Nov 2007 to 03 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Poole, Russell Arthur Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Poole, Claudia Anne Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Farnsworth, David William 78 Selwyn Place
Nelson 7010
Individual Hollyer, John Michael 78 Selwyn Place
Nelson
Individual Allan, Graham Wallace 78 Selwyn Place
Nelson 7010
Individual Lane, Robert Alan 78 Selwyn Place
Nelson 7010
Individual Creed, Dennis Edward 78 Selwyn Place
Nelson 7010
Directors

Claudia Anne Poole - Director

Appointment date: 28 Apr 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Nov 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Apr 2020


Kirstin Anne Poole - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 31 Dec 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2016


Graham Wallace Allan - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 22 Dec 2008

Address: 78 Selwyn Place, Nelson 7010,

Address used since 06 Nov 2007


John Michael Hollyer - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 22 Dec 2008

Address: 78 Selwyn Place, Nelson,

Address used since 06 Nov 2007


Robert Alan Lane - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 22 Dec 2008

Address: 78 Selwyn Place, Nelson 7010,

Address used since 06 Nov 2007


Sian Rhiannon Holden - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 22 Dec 2008

Address: 78 Selwyn Place, Nelson 7010,

Address used since 06 Nov 2007

Nearby companies