Professional Pools Limited was started on 20 Mar 2001 and issued a business number of 9429036973668. The registered LTD company has been supervised by 3 directors: Matthew David Douglas - an active director whose contract started on 20 Mar 2001,
Kelly Anne Douglas - an active director whose contract started on 27 Jan 2009,
Kelly Anne Douglas - an inactive director whose contract started on 20 Mar 2001 and was terminated on 07 May 2001.
According to our information (last updated on 04 May 2025), the company filed 1 address: 30 Duke Street, Cambridge, 3434 (type: registered, physical).
Until 08 May 2013, Professional Pools Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical 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:
Douglas, Matthew David (an individual) located at Rd 4, Cambridge postcode 3496,
Douglas, Kelly Anne (an individual) located at Rd 4, Cambridge postcode 3496,
Calvert, Grant John (an individual) located at Cambridge postcode 3434.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Douglas, Matthew David - located at Rd 4, Cambridge.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Douglas, Kelly Anne, located at Rd 4, Cambridge (an individual).
Previous addresses
Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 02 May 2007 to 08 May 2013
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 08 Jul 2004 to 02 May 2007
Address #3: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge
Physical & registered address used from 20 Mar 2001 to 08 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Douglas, Matthew David |
Rd 4 Cambridge 3496 New Zealand |
20 Mar 2001 - |
| Individual | Douglas, Kelly Anne |
Rd 4 Cambridge 3496 New Zealand |
20 Mar 2001 - |
| Individual | Calvert, Grant John |
Cambridge 3434 New Zealand |
05 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Douglas, Matthew David |
Rd 4 Cambridge 3496 New Zealand |
20 Mar 2001 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Douglas, Kelly Anne |
Rd 4 Cambridge 3496 New Zealand |
20 Mar 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Chloe |
Te Awamutu Te Awamutu 3800 New Zealand |
05 May 2023 - 03 May 2024 |
| Individual | Falwasser, Tiwha |
Te Awamutu Te Awamutu 3800 New Zealand |
05 May 2023 - 03 May 2024 |
| Individual | Douglas, Robert William |
Cambridge 3434 |
20 Mar 2001 - 03 Feb 2009 |
Matthew David Douglas - Director
Appointment date: 20 Mar 2001
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Apr 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Feb 2009
Kelly Anne Douglas - Director
Appointment date: 27 Jan 2009
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Apr 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 27 Jan 2009
Kelly Anne Douglas - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 07 May 2001
Address: Cambridge,
Address used since 20 Mar 2001
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street