New Plymouth Kiwi Outdoors Centre Limited (issued an NZ business identifier of 9429037785215) was registered on 04 Sep 1998. 2 addresses are currently in use by the company: 54 Gill Street, Level 7, New Plymouth, 4310 (type: registered, physical). 54 Gill Street, New Plymouth, New Plymouth had been their registered address, up to 10 May 2019. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
Rmy Trustees (2011) Limited (an entity) located at New Plymouth postcode 4310,
Pool, Christine Ethel (an individual) located at Whalers Gate, New Plymouth postcode 4310,
Pool, Allen Rayford Frank (an individual) located at Whalers Gate, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Pool, Allen Rayford Frank (an individual) - located at Whalers Gate, New Plymouth. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Pool, Christine Ethel, located at Whalers Gate, New Plymouth (an individual). Our database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 Gill Street, Level 7, New Plymouth, 4310 | Registered & physical & service | 10 May 2019 |
Name and Address | Role | Period |
---|---|---|
Christine Ethel Pool
Whalers Gate, New Plymouth, 4310
Address used since 19 Apr 2017
New Plymouth, 4310
Address used since 29 Apr 2016 |
Director | 04 Sep 1998 - current |
Allen Rayford Frank Pool
Whalers Gate, New Plymouth, 4310
Address used since 19 Apr 2017
New Plymouth, 4310
Address used since 29 Apr 2016 |
Director | 04 Sep 1998 - current |
Robert Alan Needs
Hurdon, New Plymouth, 4310
Address used since 19 Apr 2017
New Plymouth, 4310
Address used since 29 Apr 2016 |
Director | 31 Mar 2006 - 19 Apr 2018 |
Previous address | Type | Period |
---|---|---|
54 Gill Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 28 Apr 2017 - 10 May 2019 |
Pricewaterhousecoopers, 54 Gill Street, New Plymouth | Physical & registered | 24 Jan 2008 - 28 Apr 2017 |
C/- Cottam Cave Evetts & Fah, Chartered Accountants, 28 Vivian Street, New Plymouth | Registered | 22 Apr 2001 - 24 Jan 2008 |
C/- Cottam Cave Evetts & Fah, Chartered Accountants, 28 Vivian Street, New Plymouth | Registered | 12 Apr 2000 - 22 Apr 2001 |
C/- Stratagem Limited, Chartered Accountants, 28 Vivian Street, New Plymouth | Physical | 04 Sep 1998 - 24 Jan 2008 |
C/- Cottam Cave Evetts & Fah, Chartered Accountants, 28 Vivian Street, New Plymouth | Physical | 04 Sep 1998 - 04 Sep 1998 |
Shareholder Name | Address | Period |
---|---|---|
Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 Entity (NZ Limited Company) |
New Plymouth 4310 |
30 Sep 2013 - current |
Pool, Christine Ethel Individual |
Whalers Gate New Plymouth 4310 |
04 Sep 1998 - current |
Pool, Allen Rayford Frank Individual |
Whalers Gate New Plymouth 4310 |
04 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Pool, Allen Rayford Frank Individual |
Whalers Gate New Plymouth 4310 |
04 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Pool, Christine Ethel Individual |
Whalers Gate New Plymouth 4310 |
04 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Needs, Robert Alan Individual |
Hurdon New Plymouth 4310 |
24 Jul 2006 - 27 Apr 2018 |
Taylor, Adrian Individual |
7 Liardet Street New Plymouth 4310 |
24 Jul 2006 - 27 Apr 2018 |
Evetts, Neil William Individual |
Merrilands New Plymouth 4312 |
04 Sep 1998 - 30 Sep 2013 |
Herbert, Shane Individual |
49 Powderham Street New Plymouth 4310 |
24 Jul 2006 - 27 Apr 2018 |
Needs, Sharon Maree Individual |
Hurdon New Plymouth 4310 |
24 Jul 2006 - 27 Apr 2018 |
Ted E Trustees Limited 54 Gill Street |
|
M & J Barker Nominees Limited 54 Gill Street |
|
Rj Hanson Trustee Company Limited 54 Gill Street |
|
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
|
Ck Creative Limited 48 Gill Street |
|
Tasman Club Incorporated Club Pavillion |