Shortcuts

Pools For Canterbury Limited

Type: NZ Limited Company (Ltd)
9429033080116
NZBN
2018119
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427973
Industry classification code
Swimming Pool Retailing
Industry classification description
Current address
200 Fendalton Road
Fendalton
Christchurch 8052
New Zealand
Postal & office & delivery address used since 28 Nov 2019
487 Sawyers Arms Road
Harewood
Christchurch 8051
New Zealand
Physical & registered & service address used since 12 Jun 2020
487 Sawyers Arms Road
Harewood
Christchurch 8051
New Zealand
Postal & office & delivery address used since 05 Dec 2023

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).

Addresses

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

Contact info
64 3 3516100
06 Mar 2019 Phone
ant@compasspoolschch.co.nz
05 Dec 2023 Email
gail@compasspoolschch.co.nz
05 Dec 2023 nzbn-reserved-invoice-email-address-purpose
gail@goom.nz
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
anthony@goom.nz
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Washington, Anthony Clive Strowan
Christchurch
8052
New Zealand
Individual Frith, Warren John Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goomington Holdings Limited
Shareholder NZBN: 9429041360378
Company Number: 5420561
Harewood
Christchurch
8051
New Zealand
Individual Goom, Timothy James Strowan
Christchurch
8052
New Zealand
Individual Goom, Sarah Jane Strowan
Christchurch
8052
New Zealand
Director Washington, Anthony Clive Harewood
Christchurch
8051
New Zealand
Individual Washington, Anthony Clive Strowan
Christchurch
8052
New Zealand
Entity Goomington Holdings Limited
Shareholder NZBN: 9429041360378
Company Number: 5420561
Harewood
Christchurch
8051
New Zealand
Individual Goom, Timothy James Strowan
Christchurch
8052
New Zealand
Individual Gray, Richard Crockford Harewood
Christchurch
8051
New Zealand
Individual Washington, Anthony Clive Harewood
Christchurch
8051
New Zealand
Individual Martin, Roger Hugh Northwood
Christchurch
8051
New Zealand
Individual Lewis, Peter John Harewood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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