Pool Land Limited (issued an NZ business number of 9429038563133) was registered on 08 Sep 1994. 7 addresess are currently in use by the company: 28 Moorhouse Ave, Christchurch, 8011 (type: office, registered). 28 Moorhouse Ave, Christchurch had been their registered address, up to 26 Feb 2013. 100 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 20 shares (20% of shares), namely:
Hill, Alison Veronica (an individual) located at Christchurch postcode 8042,
O'rourke, Dale Peter (an individual) located at Christchurch postcode 8042. As far as the second group is concerned, a total of 2 shareholders hold 10% of all shares (exactly 10 shares); it includes
Lascelles, Deborah Anne (an individual) - located at Parklands, Christchurch,
Lascelles, Matthew Colin (an individual) - located at Parklands, Christchurch. Moving on to the 3rd group of shareholders, share allotment (51 shares, 51%) belongs to 1 entity, namely:
Hunt, Gary Edmund, located at Avonhead, Christchurch (an individual). "Swimming pool chemical retailing" (ANZSIC G427970) is the classification the ABS issued to Pool Land Limited. The Businesscheck information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
28 Moorhouse Ave, Christchurch | Physical & service | 20 Feb 2005 |
Unit 3b 303 Blenhiem Road, Christchurch, 8041 | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Feb 2013 |
Bennett Reddington Ltd, Unit 3b 303 Blenheim Road, Christchurch, 8041 | Other (Address for Records) & records (Address for Records) | 18 Feb 2013 |
28 Moorhouse Ave, Christchurch, 8011 | Registered | 26 Feb 2013 |
Name and Address | Role | Period |
---|---|---|
Gary Edmund Hunt
Avonhead, Christchurch, 8042
Address used since 23 Jun 2017 |
Director | 08 Sep 1994 - current |
Thanatcha Hunt
Avonhead, Christchurch, 8042
Address used since 16 Jun 2017 |
Director | 16 Jun 2017 - current |
Laurie Norman Thomson
Christchurch Central, Christchurch, 8011
Address used since 20 Apr 2011 |
Director | 20 Apr 2011 - 17 Jun 2017 |
Stephanie Anne Hunt
Christchurch,
Address used since 11 Aug 2003 |
Director | 08 Sep 1994 - 01 Jan 2006 |
Type | Used since | |
---|---|---|
28 Moorhouse Ave, Christchurch, 8011 | Registered | 26 Feb 2013 |
28 Moorhouse Ave, Christchurch, 8011 | Office | 06 Feb 2022 |
28 Moorhouse Ave , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
28 Moorhouse Ave, Christchurch | Registered | 20 Feb 2005 - 26 Feb 2013 |
146 High Street, Christchurch | Physical & registered | 08 Sep 1994 - 20 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Alison Veronica Individual |
Christchurch 8042 |
10 Oct 2011 - current |
O'rourke, Dale Peter Individual |
Christchurch 8042 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lascelles, Deborah Anne Individual |
Parklands Christchurch 8083 |
24 Nov 2021 - current |
Lascelles, Matthew Colin Individual |
Parklands Christchurch 8083 |
24 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Gary Edmund Individual |
Avonhead Christchurch 8042 |
08 Sep 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Scott Edmund Individual |
Avonhead Christchurch 8042 |
05 Apr 2016 - current |
Taylor, Jessica Anne Individual |
Avonhead Christchurch 8042 |
05 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Thanatcha Individual |
Avonhead Christchurch 8042 |
22 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Lile Rhona Individual |
Christchurch Central Christchurch 8011 |
20 Apr 2011 - 12 Apr 2022 |
Ramsay, Lile Rhona Individual |
Christchurch Central Christchurch 8011 |
20 Apr 2011 - 12 Apr 2022 |
Thomson, Laurie Norman Individual |
Christchurch Central Christchurch 8011 |
20 Apr 2011 - 12 Apr 2022 |
Thomson, Laurie Norman Individual |
Christchurch Central Christchurch 8011 |
20 Apr 2011 - 12 Apr 2022 |
Hunt, Stephanie Anne Individual |
Christchurch |
22 Jan 2004 - 22 Jan 2004 |
New River Assets Limited 363 Lincoln Road |
|
Canterbury Legal Limited Level 2, 205 Durham Street South |
|
B Moore & Co Limited 26 Moorhouse Avenue |
|
Brainvire NZ Limited 4 Lincoln Lane |
|
Consortium Group Limited 22 Moorhouse Avenue |
|
Wf Trustees 2013 Limited 22 Moorhouse Avenue |
Clear Peaks Limited 65 Dale Street |
Wellington Pool Services Limited 1140c Maymorn Road |
Tall Poppies Landscape & Pool Centre Limited 8 Teasdale Street |
Creativo Limited 10 Burleigh Place |
Solapac Limited 54 Bahamas Key |
Counties Pool And Spa Supplies Limited 63 Lough Bourne Drive |