C R Poole Limited, a registered company, was incorporated on 28 Sep 1955. 9429040946849 is the New Zealand Business Number it was issued. This company has been run by 3 directors: John Gordon Poole - an active director whose contract started on 18 Nov 1991,
Robbie Thomas Poole - an active director whose contract started on 18 Jul 2014,
Colin Robbie Poole - an inactive director whose contract started on 18 Nov 1991 and was terminated on 08 Jun 1997.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
C R Poole Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up to 07 Sep 2022.
A total of 110400 shares are allocated to 6 shareholders (4 groups). The first group includes 55199 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 54811 shares (49.65 per cent). Finally the next share allotment (388 shares 0.35 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 16 Dec 2020 to 07 Sep 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 15 Aug 2017 to 16 Dec 2020
Address #3: 40 Ingestre Street, Wanganui New Zealand
Registered & physical address used from 07 Aug 2003 to 15 Aug 2017
Address #4: Marsack Rd, Taumarunui, , (po Box 7144, Wanganui)
Registered address used from 26 Aug 1998 to 07 Aug 2003
Address #5: Marsack Rd, Taumaruiti, , (po Box 7144, Wanganui)
Registered address used from 16 Apr 1997 to 26 Aug 1998
Address #6: Marsack Road, Taumarunui
Physical address used from 11 Apr 1997 to 07 Aug 2003
Basic Financial info
Total number of Shares: 110400
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55199 | |||
Director | Poole, Robbie Thomas |
Rd 2 Taumarunui 3992 New Zealand |
04 Sep 2014 - |
Individual | Poole, John Gordon |
Rd 2 Taumarunui 3992 New Zealand |
28 Sep 1955 - |
Shares Allocation #2 Number of Shares: 54811 | |||
Individual | Austin, Richard Geoffrey Warren |
Wanganui , John Poole Resettlement Trust New Zealand |
28 Sep 1955 - |
Individual | Poole, John Gordon |
Taumarunui , John Poole Resettlement Trust New Zealand |
28 Sep 1955 - |
Shares Allocation #4 Number of Shares: 388 | |||
Individual | Poole, John Gordon |
Rd 2 Taumarunui 3992 New Zealand |
28 Sep 1955 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Poole, Robbie Thomas |
Rd 2 Taumarunui 3992 New Zealand |
04 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poole, Julie Ann |
Taumarunui , John & Julie Poole Trust |
28 Sep 1955 - 27 Jun 2010 |
Individual | Poole, Julie Ann |
Rd 2 Taumarunui 3992 New Zealand |
28 Sep 1955 - 27 Jun 2010 |
John Gordon Poole - Director
Appointment date: 18 Nov 1991
Address: Rd 2, Taumarunui, 3992 New Zealand
Address used since 27 Aug 2015
Robbie Thomas Poole - Director
Appointment date: 18 Jul 2014
Address: Rd 2, Taumarunui, 3992 New Zealand
Address used since 27 Aug 2015
Colin Robbie Poole - Director (Inactive)
Appointment date: 18 Nov 1991
Termination date: 08 Jun 1997
Address: Taumarunui,
Address used since 18 Nov 1991
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street