Mayfair Pools Head Office Limited, a registered company, was launched on 18 Apr 1968. 9429040227467 is the New Zealand Business Number it was issued. "Sporting equipment retailing - except clothing or footwear" (business classification G424160) is how the company was classified. This company has been supervised by 3 directors: Clinton Keith Atkins - an active director whose contract began on 02 Apr 2020,
Keith Frank Atkins - an inactive director whose contract began on 10 Apr 1992 and was terminated on 02 Apr 2020,
Edith Lorraine Atkins - an inactive director whose contract began on 10 Apr 1992 and was terminated on 19 Dec 2007.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (types include: registered, physical).
Mayfair Pools Head Office Limited had been using 80 Lake Terrace, Taupo as their physical address until 14 Jul 2021.
More names for the company, as we established at BizDb, included: from 18 Apr 1968 to 09 Mar 2020 they were called K F Atkins Limited.
A total of 4000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 3996 shares (99.9%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 4 shares (0.1%).
Principal place of activity
80 Lake Terrace, Taupo, 3350 New Zealand
Previous addresses
Address #1: 80 Lake Terrace, Taupo, 3350 New Zealand
Physical & registered address used from 17 Sep 2020 to 14 Jul 2021
Address #2: Level 2, 116 Vautier Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Sep 2017 to 17 Sep 2020
Address #3: Level 3, 116 Vautier Street, Napier, 4110 New Zealand
Registered & physical address used from 29 May 2017 to 20 Sep 2017
Address #4: 96 Ford Road, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 14 Oct 2010 to 29 May 2017
Address #5: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Physical & registered address used from 08 Jul 2008 to 14 Oct 2010
Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 08 Jul 2008
Address #7: Coffey Davidson Limited, Chartered Accountants, 303 Karamu Road North, Hastings
Registered address used from 15 Jun 2001 to 01 Aug 2007
Address #8: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 02 Jul 1998 to 15 Jun 2001
Address #9: Coffey Davidson Ltd, 303n Karamu Rd, Hastings
Physical address used from 02 Jul 1998 to 01 Aug 2007
Address #10: Same As Registered Office
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address #11: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 15 Jul 1996 to 02 Jul 1998
Address #12: -
Physical address used from 17 Feb 1992 to 02 Jul 1998
Address #13: C/o Peat Marwick And Company, 120 Karamu Road North, Hastings
Registered address used from 17 Feb 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3996 | |||
Entity (NZ Limited Company) | Lpt Trustees No. 60 Limited Shareholder NZBN: 9429033010298 |
Taupo New Zealand |
01 Apr 2020 - |
Individual | Atkins, Clinton Keith |
Taupo 3330 New Zealand |
01 Apr 2020 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Atkins, Clinton Keith |
Taupo 3330 New Zealand |
01 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colson, Pamela Susanne |
Rd 12 Waimarama 4294 New Zealand |
18 Sep 2018 - 01 Apr 2020 |
Individual | Colson, Pamela Susanne |
Rd 12 Waimarama 4294 New Zealand |
18 Sep 2018 - 01 Apr 2020 |
Individual | Atkins, Keith Frank |
Waimarama Hawkes Bay |
21 Jun 2007 - 01 Apr 2020 |
Entity | Ogier Trustees Limited Shareholder NZBN: 9429035164326 Company Number: 1559576 |
18 Sep 2018 - 01 Apr 2020 | |
Individual | Colson, Pamela Susanne |
Rd 12 Waimarama 4294 New Zealand |
18 Sep 2018 - 01 Apr 2020 |
Individual | Atkins, Keith Frank |
Waimarama Hawkes Bay |
21 Jun 2007 - 01 Apr 2020 |
Individual | Atkins, Edith Lorraine |
Hastings Hawkes Bay |
18 Apr 1968 - 21 Jun 2007 |
Individual | Atkins, Keith Frank |
Waimarama Hawkes Bay |
18 Apr 1968 - 01 Apr 2020 |
Entity | Ogier Trustees Limited Shareholder NZBN: 9429035164326 Company Number: 1559576 |
Napier 4110 New Zealand |
18 Sep 2018 - 01 Apr 2020 |
Individual | Atkins, Keith Frank |
Waimarama Hawkes Bay |
21 Jun 2007 - 01 Apr 2020 |
Individual | Clarkson, Maurice Joseph |
Parkvale Hastings 4122 New Zealand |
21 Jun 2007 - 18 Sep 2018 |
Entity | Ogier Trustees Limited Shareholder NZBN: 9429035164326 Company Number: 1559576 |
Napier 4110 New Zealand |
18 Sep 2018 - 01 Apr 2020 |
Clinton Keith Atkins - Director
Appointment date: 02 Apr 2020
Address: Taupo, 3330 New Zealand
Address used since 30 Sep 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Apr 2020
Keith Frank Atkins - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 02 Apr 2020
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 28 May 2010
Edith Lorraine Atkins - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 19 Dec 2007
Address: Hastings,
Address used since 10 Apr 1992
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Downunder Pilot Shop Limited
120 Tennyson Street
Eteamsport.co.nz Limited
375 Brookfields Road
Lodge Equestrian Leather & Canvas Limited
43 Carlyle Street
Skike Nz Limited
115 Eskdale Drive
The Hobby Horse Hb Limited
250 Gloucester Street
Vuly Nz Limited
38 Bridge Street