Swimming Pools Limited (New Zealand Business Number 9429031891189) was registered on 02 Oct 1970. 5 addresess are currently in use by the company: Po Box 8039, Riccarton, Christchurch, 8440 (type: postal, office). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up to 26 May 2021. Swimming Pools Limited used other aliases, namely: Swimming Pool Construction Maintenance & Equipment Limited from 02 Oct 1970 to 09 Mar 2005. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 9700 shares (97% of shares), namely:
Canterbury Trustees (2002) Limited (an entity) located at Central City, Christchurch postcode 8011,
Sweeney, Christine Elizabeth (an individual) located at Christchurch Central, Christchurch postcode 8013,
Sweeney, Christopher Bede (an individual) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 200 shares); it includes
Sweeney, Christopher Bede (an individual) - located at Christchurch Central, Christchurch. The next group of shareholders, share allocation (100 shares, 1%) belongs to 1 entity, namely:
Sweeney, Christine Elizabeth, located at Christchurch Central, Christchurch (an individual). "Swimming pool construction - concrete or fibre glass - below ground" (ANZSIC E310960) is the category the Australian Bureau of Statistics issued to Swimming Pools Limited. The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street North, Christchurch, 8013 | Registered & physical & service | 26 May 2021 |
Po Box 8039, Riccarton, Christchurch, 8440 | Postal | 03 Feb 2022 |
Level 2, 329 Durham Street North, Christchurch, 8013 | Office & delivery | 03 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Bede Sweeney
Christchurch Central, Christchurch, 8013
Address used since 04 Dec 2017
Fendalton, Christchurch, 8014
Address used since 04 Dec 2015 |
Director | 01 Nov 2000 - current |
Paul Lewis Sweeney
Prebbleton, 7604
Address used since 01 Nov 2010 |
Director | 01 Nov 2000 - 13 Jul 2011 |
Harold Patrick Sweeney
Christchurch,
Address used since 24 May 1991 |
Director | 24 May 1991 - 02 Nov 2000 |
Josephine Mary Sweeney
Christchurch,
Address used since 24 May 1991 |
Director | 24 May 1991 - 02 Nov 2000 |
Level 2 , 329 Durham Street North , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 31 Mar 2014 - 26 May 2021 |
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 24 May 2011 - 31 Mar 2014 |
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 | Physical & registered | 10 Dec 2009 - 24 May 2011 |
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Registered & physical | 14 Jun 2006 - 10 Dec 2009 |
C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Physical | 09 Dec 1997 - 09 Dec 1997 |
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 25 Mar 1993 - 14 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
02 Oct 1970 - current |
Sweeney, Christine Elizabeth Individual |
Christchurch Central Christchurch 8013 |
02 Oct 1970 - current |
Sweeney, Christopher Bede Individual |
Christchurch Central Christchurch 8013 |
02 Oct 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Sweeney, Christopher Bede Individual |
Christchurch Central Christchurch 8013 |
02 Oct 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Sweeney, Christine Elizabeth Individual |
Christchurch Central Christchurch 8013 |
02 Oct 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Sweeney, Gael Lynley Individual |
Prebbleton 7676 |
02 Oct 1970 - 07 Jun 2011 |
Sweeney, Paul Lewis Individual |
Prebbleton 7676 |
17 Nov 2003 - 07 Jun 2011 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
Fusion Pools Limited 2191 South Eyre Road |
Aquaflow Spa & Swimming Pools Limited 18 Mcpherson Street |
Paradise Pools Limited 16 Mcfarlane Terrace |
Wellington Pool Services Limited 1140c Maymorn Road |
Halo Construction Limited 6th Floor, Tsb Bank Tower |
Taranaki Pool Centre Limited 369 Devon Street East |