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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Kelly, Haddon John |
Point Chevalier Auckland |
09 May 1995 - |
Shares Allocation #2 Number of Shares: 72000 | |||
Individual | Edwards, Grant |
Carterton Carterton 5713 New Zealand |
09 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Murray Joseph |
Christchurch |
11 Oct 2003 - 11 Oct 2003 |
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
Kapiti Pools And Spas Limited
1140c Maymorn Road
Wairarapa Pools And Spas Limited
1140c Maymorn Road
Tercar Properties Limited
1140a Maymorn Rd
Outdoor Building Solutions Limited
1140c Maymorn Road
Wellington Pool Services Limited
1140c Maymorn Road
Survival Preppers Nz Limited
1138a Maymorn Road
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