Shortcuts

Freestyle Pools Limited

Type: NZ Limited Company (Ltd)
9429037971212
NZBN
881511
Company Number
Registered
Company Status
Current address
244 Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 15 Nov 2019

Freestyle Pools Limited, a registered company, was started on 29 Oct 1997. 9429037971212 is the number it was issued. The company has been supervised by 6 directors: Steven William Cuthbert - an active director whose contract started on 29 Oct 1997,
Timothy John Leitch - an inactive director whose contract started on 29 Oct 1997 and was terminated on 06 Jun 2013,
Selena Maree Leitch - an inactive director whose contract started on 29 Oct 1997 and was terminated on 30 Sep 1999,
Bronwyn Claire Roulston - an inactive director whose contract started on 29 Oct 1997 and was terminated on 06 Mar 1998,
David Mark Roulston - an inactive director whose contract started on 29 Oct 1997 and was terminated on 06 Mar 1998.
Last updated on 01 Jun 2025, our data contains detailed information about 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Freestyle Pools Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address until 15 Nov 2019.
A single entity controls all company shares (exactly 60 shares) - Cuthbert, Steven William - located at 3204, Maeroa, Hamilton.

Addresses

Previous addresses

Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand

Registered & physical address used from 09 Nov 2011 to 15 Nov 2019

Address: 209 Great South Road, Ngaruawahia New Zealand

Registered address used from 10 Dec 2003 to 09 Nov 2011

Address: 209 Breat South Road, Ngaruawahia

Registered address used from 05 May 2003 to 10 Dec 2003

Address: 209 State Highway 1, Ngaruawahia

Registered address used from 12 Apr 2000 to 05 May 2003

Address: 209 Great South Road, Ngaruawahia New Zealand

Physical address used from 30 Oct 1997 to 30 Oct 1997

Address: 209 State Highway 1, Ngaruawahia

Physical address used from 30 Oct 1997 to 30 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Cuthbert, Steven William Maeroa
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leitch, Timothy John Ngaruawahia
Ngaruawahia
3720
New Zealand
Directors

Steven William Cuthbert - Director

Appointment date: 29 Oct 1997

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 23 Nov 2015


Timothy John Leitch - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 06 Jun 2013

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 01 Nov 2011


Selena Maree Leitch - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 30 Sep 1999

Address: Hamilton,

Address used since 29 Oct 1997


Bronwyn Claire Roulston - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 06 Mar 1998

Address: Hamilton,

Address used since 29 Oct 1997


David Mark Roulston - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 06 Mar 1998

Address: Hamilton,

Address used since 29 Oct 1997


Angela Frances Cuthbert - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 06 Mar 1998

Address: Hamilton,

Address used since 29 Oct 1997

Nearby companies

Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited

Mark Allen Engineering Limited
29c Oakley Avenue

Downbeat Systems Limited
6b Boundary Road

Dental Hygiene Services Limited
15 Boundary Road

Brella Projects Limited
26 Oakley Avenue

Smart Waikato Trust
26 Oakley Avenue