Shortcuts

Sparkling Pools (1997) Limited

Type: NZ Limited Company (Ltd)
9429038120534
NZBN
851089
Company Number
Registered
Company Status
Current address
65 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Physical & service & registered address used since 30 May 2022

Sparkling Pools (1997) Limited, a registered company, was registered on 14 Apr 1997. 9429038120534 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Grant Christopher Garry - an active director whose contract started on 18 Apr 1997,
Julia Garry - an active director whose contract started on 06 Nov 2007.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 65 Morrin Road, Saint Johns, Auckland, 1072 (category: physical, service).
Sparkling Pools (1997) Limited had been using Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland as their registered address until 30 May 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 15 May 2014 to 30 May 2022

Address: 22 Meadowbank Road, Meadowbank New Zealand

Physical address used from 05 Sep 2002 to 30 May 2022

Address: 43 Greenlane East, Remuera

Physical address used from 17 Jul 2001 to 05 Sep 2002

Address: Unit 1, 27 Victoria Avenue, Remuera, Auckland

Physical address used from 17 Jul 2001 to 17 Jul 2001

Address: 5 Domain Road, Panmure, Auckland

Registered address used from 22 Feb 2001 to 22 Feb 2001

Address: Stewart & Co Ltd, 323 Great South Road, Penrose New Zealand

Registered address used from 22 Feb 2001 to 15 May 2014

Address: Unit 1, 27 Victoria Avenue, Remuera

Registered address used from 11 Apr 2000 to 22 Feb 2001

Address: 32 Lincoln Road, Henderson, Auckland

Registered address used from 07 Jul 1999 to 11 Apr 2000

Address: Unit 1, 27 Victoria Avenue, Remuera

Physical address used from 19 Jun 1998 to 17 Jul 2001

Address: Unit 1, 27 Victoria Avenue, Remuera

Registered address used from 19 Jun 1998 to 07 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Garry, Julia Meadowbank
Auckland 1072

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Garry, Grant Christopher Meadowbank
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garry, Julia Meadowbank
Auckland
Directors

Grant Christopher Garry - Director

Appointment date: 18 Apr 1997

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Aug 2009


Julia Garry - Director

Appointment date: 06 Nov 2007

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Aug 2009

Nearby companies

I.r.w.r. Trustee Limited
39 Green Lane

New Zealand Chinese Arts Transmission Limited
43c Greenlane East

Tunnel Vision Management Limited
39 Green Lane East

Frontier Management Limited
39 Green Lane East

Wagons East Limited
39 Green Lane East

Op Media Limited
49 Green Lane East