Shortcuts

Pool Wise Limited

Type: NZ Limited Company (Ltd)
9429034105993
NZBN
1819595
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 06 Jun 2019

Pool Wise Limited was launched on 07 Jun 2006 and issued an NZBN of 9429034105993. This registered LTD company has been run by 5 directors: Gareth Stephen Peter Friedrich - an active director whose contract started on 26 Sep 2016,
Kirstin Anne Friedrich - an active director whose contract started on 26 Sep 2016,
Keith Peter Robinson - an inactive director whose contract started on 26 Mar 2007 and was terminated on 07 Nov 2022,
Peter Mcneil Anson - an inactive director whose contract started on 07 Jun 2006 and was terminated on 01 Apr 2007,
Brenda Mary Anson - an inactive director whose contract started on 07 Jun 2006 and was terminated on 26 Mar 2007.
As stated in BizDb's information (updated on 06 Apr 2024), the company filed 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (type: physical, registered).
Up until 06 Jun 2019, Pool Wise Limited had been using Level 1, 10 Heather Street, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Carter, Aaron (an individual) located at Saint Johns, Auckland postcode 1072,
Friedrich, Gareth Stephen Peter (a director) located at St Heliers, Auckland postcode 1071,
Friedrich, Kirstin Anne (a director) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Friedrich, Kirstin Anne - located at St Heliers, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Friedrich, Gareth Stephen Peter, located at St Heliers, Auckland (a director).

Addresses

Previous addresses

Address: Level 1, 10 Heather Street, Parnell, Auckland New Zealand

Registered & physical address used from 20 May 2008 to 06 Jun 2019

Address: L3, 202 Ponsonby Road, Ponsonby, Auckland

Physical address used from 23 Oct 2007 to 20 May 2008

Address: 68 Tarawera Terrace, St Helliers, Auckland

Registered address used from 23 Oct 2007 to 20 May 2008

Address: 68 Tarawera Terrace, St Helliers, Auckland

Physical address used from 23 Oct 2007 to 23 Oct 2007

Address: Lister Building, 7-11 Victoria Street, Auckland City, Auckland

Physical address used from 07 Jun 2006 to 23 Oct 2007

Address: L3, 202 Ponsonby Road, Ponsonby, Auckland

Registered address used from 07 Jun 2006 to 23 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Carter, Aaron Saint Johns
Auckland
1072
New Zealand
Director Friedrich, Gareth Stephen Peter St Heliers
Auckland
1071
New Zealand
Director Friedrich, Kirstin Anne St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Friedrich, Kirstin Anne St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Friedrich, Gareth Stephen Peter St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anson, Peter Mcneil Epsom
Auckland
Entity Lovegroves Trustee Company (2016) Limited
Shareholder NZBN: 9429042229810
Company Number: 5908107
Individual Robinson, Keith Peter Kohimarama
Auckland
1071
New Zealand
Individual Robinson, Mary Lucy Kohimarama
Auckland
1071
New Zealand
Individual Robinson, Mary Lucy Kohimarama
Auckland
1071
New Zealand
Entity Lovegroves Trustee Company (2016) Limited
Shareholder NZBN: 9429042229810
Company Number: 5908107
St Heliers
Auckland
1071
New Zealand
Individual Robinson, Keith Peter Kohimarama
Auckland
1071
New Zealand
Individual Robinson, Keith Peter Kohimarama
Auckland
1071
New Zealand
Individual Robinson, Keith Peter Kohimarama
Auckland
1071
New Zealand
Individual Anson, Brenda Mary Epsom
Auckland
Directors

Gareth Stephen Peter Friedrich - Director

Appointment date: 26 Sep 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Apr 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Sep 2016


Kirstin Anne Friedrich - Director

Appointment date: 26 Sep 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Apr 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Sep 2016


Keith Peter Robinson - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 07 Nov 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Jul 2017

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2015


Peter Mcneil Anson - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 01 Apr 2007

Address: Epsom, Auckland,

Address used since 07 Jun 2006


Brenda Mary Anson - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 26 Mar 2007

Address: Epsom, Auckland,

Address used since 07 Jun 2006

Nearby companies