Shortcuts

Pole Electroplaters & Paintstripping Limited

Type: NZ Limited Company (Ltd)
9429039744616
NZBN
302233
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Pole Electroplaters & Paintstripping Limited, a registered company, was incorporated on 29 Apr 1986. 9429039744616 is the NZBN it was issued. The company has been run by 3 directors: Anthony William Pole - an active director whose contract began on 20 Mar 1991,
Paul Christopher Forrester - an inactive director whose contract began on 26 Mar 1991 and was terminated on 11 Feb 2013,
Reece Leslie Huston - an inactive director whose contract began on 26 Mar 1991 and was terminated on 31 Jan 2002.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Pole Electroplaters & Paintstripping Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2021.
Past names used by this company, as we managed to find at BizDb, included: from 29 Apr 1986 to 11 Feb 2002 they were called A.w. Pole Electroplaters Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Oct 2014 to 29 Apr 2019

Address: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand

Registered & physical address used from 07 May 2005 to 02 Oct 2014

Address: 236 Manchester Street, Christchurch

Registered address used from 15 Mar 1999 to 07 May 2005

Address: 242 Manchester Street, Christchurch

Registered address used from 18 May 1994 to 15 Mar 1999

Address: Same As Registered Office Address

Physical address used from 19 Feb 1992 to 07 May 2005

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: C/o Markham & Partners, 188-192 Armagh Street, Christchurch

Registered address used from 11 Feb 1992 to 18 May 1994

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Pole, Anthony William Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Casey, Jane Evelyn Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forrester, Paul Christopher Christchurch
Individual Huston, Reece Leslie Christchurch
Individual Pole, Sharon Lesley Christchurch
Directors

Anthony William Pole - Director

Appointment date: 20 Mar 1991

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Jun 2019

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 08 Mar 2011


Paul Christopher Forrester - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 11 Feb 2013

Address: Christchurch, 8014 New Zealand

Address used since 26 Mar 1991


Reece Leslie Huston - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 31 Jan 2002

Address: Christchurch,

Address used since 26 Mar 1991

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street