Laing Pools Limited (issued an NZBN of 9429034393826) was started on 04 Jan 2006. 1 address is in use by the company: 25 Rossington Drive, West Melton, 7618 (type: physical, registered). 25 Rossington Drive, Rd 6, Christchurch had been their registered address, until 02 Aug 2013. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Jan Cazemier (an individual) located at West Melton, West Melton postcode 7618. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Stuart Laing (an individual) - located at West Melton, West Melton. Moving on to the 3rd group of shareholders, share allocation (98 shares, 98%) belongs to 3 entities, namely:
Jan Cazemier, located at West Melton, West Melton (an individual),
Stuart Laing, located at West Melton, West Melton (an individual),
Neville Martin, located at Dunedin Central, Dunedin (an individual). Businesscheck's database was last updated on 01 Aug 2020.
Current address | Type | Used since |
---|---|---|
25 Rossington Drive, West Melton, 7618 | Physical & registered | 02 Aug 2013 |
Name and Address | Role | Period |
---|---|---|
Jan Cazemier
West Melton, 7618
Address used since 25 Jul 2013
West Melton, West Melton, 7618
Address used since 01 Aug 2019 |
Director | 04 Jan 2006 - current |
Stuart Kelvin Wilson Laing
West Melton, 7618
Address used since 25 Jul 2013
West Melton, West Melton, 7618
Address used since 01 Aug 2019 |
Director | 04 Jan 2006 - current |
Previous address | Type | Period |
---|---|---|
25 Rossington Drive, Rd 6, Christchurch, 7676 | Registered & physical | 12 Dec 2011 - 02 Aug 2013 |
192a Grahams Road, Burnside, Christchurch, 8053 | Physical & registered | 12 Jul 2010 - 12 Dec 2011 |
Mckinnon Aitken Martin, Consultancy House, Level 2, 7 Bond Street, Dunedin | Physical | 04 Jan 2006 - 12 Jul 2010 |
Mckinnon Aitken Martin,, Consultancy House,, Level 2, 7 Bond Street,, Dunedin | Registered | 04 Jan 2006 - 12 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Jan Cazemier Individual |
West Melton West Melton 7618 |
04 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Stuart Kelvin Wilson Laing Individual |
West Melton West Melton 7618 |
04 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Jan Cazemier Individual |
West Melton West Melton 7618 |
04 Jan 2006 - current |
Stuart Kelvin Wilson Laing Individual |
West Melton West Melton 7618 |
04 Jan 2006 - current |
Neville Martin Individual |
Dunedin Central Dunedin 9016 |
17 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Jan Cazemier Jointly Held With Others Other |
20 May 2010 - 17 Jul 2015 | |
Jan Cazemier Jointly Held With Others Other |
20 May 2010 - 17 Jul 2015 |
Compass Pool Centre Auckland Limited 25 Rossington Drive |
|
Compass Pools New Zealand Limited 25 Rossington Drive |
|
Ultra South Limited 25 Rossington Drive |
|
Mike Dillon Electrical Limited 4 Snowlea Place |
|
Highflow Plumbing Limited 14 Fairmont Rise |
|
Jd Homes Limited Halket Grove, 15 Firsby Drive |