Pools For Canterbury Limited was incorporated on 24 Oct 2007 and issued an NZ business number of 9429033080116. This registered LTD company has been supervised by 4 directors: Anthony Clive Washington - an active director whose contract began on 30 Jul 2014,
Timothy James Goom - an inactive director whose contract began on 02 Mar 2019 and was terminated on 02 Feb 2024,
Timothy James Goom - an inactive director whose contract began on 24 Oct 2007 and was terminated on 01 Oct 2023,
Roger Hugh Martin - an inactive director whose contract began on 24 Oct 2007 and was terminated on 04 Jun 2014.
As stated in our database (updated on 16 Apr 2024), the company uses 1 address: 28 Hawthorne Street, Strowan, Christchurch, 8052 (type: registered, service).
Up until 12 Jun 2020, Pools For Canterbury Limited had been using 200 Fendalton Road, Fendalton, Christchurch as their registered address.
BizDb identified old names used by the company: from 24 Oct 2007 to 26 Feb 2019 they were called Chris Goom Landscape Architects and Designers Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Washington, Anthony Clive (a director) located at Strowan, Christchurch postcode 8052,
Frith, Warren John (an individual) located at Scarborough, Christchurch postcode 8081. Pools For Canterbury Limited was categorised as "Swimming pool retailing" (ANZSIC G427973).
Other active addresses
Address #4: 28 Hawthorne Street, Strowan, Christchurch, 8052 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
200 Fendalton Road, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 200 Fendalton Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 15 Dec 2017 to 12 Jun 2020
Address #2: 20 Walnut Avenue, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 31 Mar 2016 to 15 Dec 2017
Address #3: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Dec 2013 to 31 Mar 2016
Address #4: Gooms Landscapes, 200 Fendalton Road, Christchurch, 8540 New Zealand
Registered & physical address used from 06 Dec 2010 to 02 Dec 2013
Address #5: Williams Accountants Limited, 5/105 Gasson Street, Sydenham, Christchurch 8011 New Zealand
Registered & physical address used from 25 Dec 2009 to 06 Dec 2010
Address #6: Williams Accountants Limited, 5/109 Gasson Street, Sydenham, Christchurch 8011
Registered & physical address used from 24 Dec 2009 to 25 Dec 2009
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011
Physical & registered address used from 24 Oct 2007 to 24 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Washington, Anthony Clive |
Strowan Christchurch 8052 New Zealand |
07 Feb 2024 - |
Individual | Frith, Warren John |
Scarborough Christchurch 8081 New Zealand |
07 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 |
Harewood Christchurch 8051 New Zealand |
19 Dec 2023 - 07 Feb 2024 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
13 Dec 2023 - 19 Dec 2023 |
Individual | Goom, Sarah Jane |
Strowan Christchurch 8052 New Zealand |
10 Jul 2014 - 08 Aug 2014 |
Director | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
05 Dec 2023 - 19 Dec 2023 |
Individual | Washington, Anthony Clive |
Strowan Christchurch 8052 New Zealand |
10 Jul 2014 - 08 Aug 2014 |
Entity | Goomington Holdings Limited Shareholder NZBN: 9429041360378 Company Number: 5420561 |
Harewood Christchurch 8051 New Zealand |
02 Mar 2019 - 05 Dec 2023 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
24 Oct 2007 - 02 Mar 2019 |
Individual | Gray, Richard Crockford |
Harewood Christchurch 8051 New Zealand |
08 Aug 2014 - 02 Mar 2019 |
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
08 Aug 2014 - 02 Mar 2019 |
Individual | Martin, Roger Hugh |
Northwood Christchurch 8051 New Zealand |
24 Oct 2007 - 10 Jul 2014 |
Individual | Lewis, Peter John |
Harewood Christchurch 8051 New Zealand |
08 Aug 2014 - 02 Mar 2019 |
Anthony Clive Washington - Director
Appointment date: 30 Jul 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Jun 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Jun 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Jul 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Dec 2017
Timothy James Goom - Director (Inactive)
Appointment date: 02 Mar 2019
Termination date: 02 Feb 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Mar 2019
Timothy James Goom - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 01 Oct 2023
Address: Strowan, Christchurch 8053, 8052 New Zealand
Address used since 16 Oct 2008
Roger Hugh Martin - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 04 Jun 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Oct 2007
Veitch Holdings Limited
129a Watford Street
Socially Speaking Limited
161 Blighs Road
Cloudy Bray Holdings Limited
161 Blighs Road
Georges Road Vineyard Limited
161 Blighs Road
Europaint Limited
145 Blighs Road
Agd Properties Limited
159 Blighs Road
Clear Pools Limited
262 Thorndon Quay
Posa & Cam Limited
126 Trafalgar Street
Splashtime Pools Limited
45 Malthouse Crescent
Sunbubble Limited
166 Moorhouse Avenue
The Pool & Leisure Centre Limited
1 Cains Terrace
Wright Spa Pools (l/h) Limited
13 Edna Street