Shortcuts

Partridge Pool & Spa Limited

Type: NZ Limited Company (Ltd)
9429040388281
NZBN
106180
Company Number
Registered
Company Status
Current address
Level 1, 48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jul 2020

Partridge Pool & Spa Limited, a registered company, was incorporated on 31 Jul 1979. 9429040388281 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Glen Stanley Rowe - an active director whose contract began on 17 Sep 2019,
Monique Alice Rowe - an active director whose contract began on 17 Sep 2019,
Neville Charles Partridge - an inactive director whose contract began on 08 Oct 1992 and was terminated on 17 Sep 2019,
Estelle Zola Partridge - an inactive director whose contract began on 08 Oct 1992 and was terminated on 17 Sep 2019.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 48 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Partridge Pool & Spa Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address until 10 Jul 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 31 Jul 1979 to 25 Oct 2007 they were called Marlin Pools 1979 (N.z.) Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 450 shares (45 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 450 shares (45 per cent). Finally the 3rd share allocation (100 shares 10 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Oct 2019 to 10 Jul 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 01 Jun 2018 to 17 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Sep 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 08 Nov 2013 to 05 Sep 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 07 Oct 2009 to 08 Nov 2013

Address: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001

Registered address used from 22 May 2003 to 07 Oct 2009

Address: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001

Physical address used from 16 May 2003 to 07 Oct 2009

Address: C/-charfield & Co, Level 10,newcall Tower, 44 Khyber Pass Road, Auckland 1001

Registered address used from 16 May 2003 to 16 May 2003

Address: C/-charfield & Co, Level 10,khyber Pass Road, Auckland 1001

Physical address used from 16 May 2003 to 16 May 2003

Address: 1st Floor, 10 Turner St, Auckland

Registered address used from 03 Nov 1998 to 16 May 2003

Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001

Physical address used from 30 Jun 1997 to 16 May 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Director Rowe, Glen Stanley Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 450
Director Rowe, Monique Alice Dannemora
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Craig, Ronald Macmillan Ponsonby
Auckland
1011
New Zealand
Individual Partridge, Neville Ohakune
Ohakune
4625
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Partridge, Estelle Zola Ohakune
Ohakune
4625
New Zealand
Individual Partridge, Estelle Zola Papakura
Auckalnd
Individual Partridge, Estelle Zola Papakura
Auckalnd
Individual Partridge, Neville Charles Papakura
Auckland
Individual Partridge, Estelle Zola Papakura
Auckalnd
Individual Partridge, Estelle Zola Ohakune
Ohakune
4625
New Zealand
Directors

Glen Stanley Rowe - Director

Appointment date: 17 Sep 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Nov 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Sep 2019


Monique Alice Rowe - Director

Appointment date: 17 Sep 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Nov 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Sep 2019


Neville Charles Partridge - Director (Inactive)

Appointment date: 08 Oct 1992

Termination date: 17 Sep 2019

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 03 Nov 2012


Estelle Zola Partridge - Director (Inactive)

Appointment date: 08 Oct 1992

Termination date: 17 Sep 2019

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 03 Nov 2012

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive