Shortcuts

Wright Spa Pools (l/h) Limited

Type: NZ Limited Company (Ltd)
9429038483080
NZBN
675788
Company Number
Registered
Company Status
G427973
Industry classification code
Swimming Pool Retailing
Industry classification description
Current address
1140c Maymorn Road
Maymorn
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 31 Jan 2014
Flat 1, 403 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 14 Jan 2020

Wright Spa Pools (L/H) Limited, a registered company, was launched on 09 May 1995. 9429038483080 is the NZBN it was issued. "Swimming pool retailing" (business classification G427973) is how the company is classified. This company has been managed by 3 directors: Grant Exley Edwards - an active director whose contract began on 09 May 1995,
Haddon John Kelly - an inactive director whose contract began on 09 May 1995 and was terminated on 11 Oct 2003,
Murray Joseph Wright - an inactive director whose contract began on 09 May 1995 and was terminated on 01 Nov 2002.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: Flat 1, 403 High Street, Hutt Central, Lower Hutt, 5010 (category: postal, office).
Wright Spa Pools (L/H) Limited had been using 38 Avro Rd, Rd1, Upper Hutt 5371 as their physical address up until 31 Jan 2014.
A total of 80000 shares are allotted to 2 shareholders (2 groups). The first group includes 8000 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 72000 shares (90 per cent).

Addresses

Principal place of activity

Flat 1, 403 High Street, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 38 Avro Rd, Rd1, Upper Hutt 5371 New Zealand

Physical & registered address used from 08 Oct 2009 to 31 Jan 2014

Address #2: 38 Avro Rd, Upper Hutt, Rd 1

Physical & registered address used from 17 Oct 2003 to 08 Oct 2009

Address #3: C/- Gary W Corbett, Chartered Accountant, Shop 4,qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered & physical address used from 04 Sep 2002 to 17 Oct 2003

Address #4: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 19 Aug 1998 to 04 Sep 2002

Address #5: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #6: C/- Gary W Corbett, Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 04 Sep 2002

Address #7: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address #8: 13 Edna Street, Avondale, Christchurch

Registered address used from 20 Mar 1998 to 19 Aug 1998

Address #9: C/-gary W Corbett, 13 Edna Street, Avondale, Christchurch

Registered address used from 31 Aug 1996 to 20 Mar 1998

Address #10: 15b Tui Glen Road, Atawhai, Nelson

Physical address used from 31 Aug 1996 to 20 Mar 1998

Address #11: 15b Tui Glen Road, Atawhai, Nelson

Registered address used from 01 Nov 1995 to 31 Aug 1996

Contact info
64 27 9567437
Phone
64 4 5700547
Phone
dawsonhobos@hotmail.com
26 Nov 2020 Email
dawsonhobos@hotmail.com
14 Jan 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.poolsandspas.co.nz
05 Dec 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Kelly, Haddon John Point Chevalier
Auckland
Shares Allocation #2 Number of Shares: 72000
Individual Edwards, Grant Carterton
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Murray Joseph Christchurch
Directors

Grant Exley Edwards - Director

Appointment date: 09 May 1995

Address: Carterton, Carterton, 5713 New Zealand

Address used since 15 Sep 2016


Haddon John Kelly - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 11 Oct 2003

Address: Point Chevalier, Auckland,

Address used since 09 May 1995


Murray Joseph Wright - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 01 Nov 2002

Address: Christchurch,

Address used since 09 May 1995

Nearby companies
Similar companies

Clear Pools Limited
262 Thorndon Quay

Pool And Spa 2 Limited
27 Phoenix Avenue

Pool Projects Limited
443b Paierau Road

Posa & Cam Limited
126 Trafalgar Street

Splashtime Pools Limited
Suite 1, 126 Trafalgar Street

Taylors Pools And Spas Limited
38 Coverdale Street