Poole Family Trustees Limited (issued a New Zealand Business Number of 9429033055848) was launched on 06 Nov 2007. 2 addresses are in use by the company: 45 Rossall Street, Merivale, Christchurch, 8014 (type: registered, physical). 31 Great South Road, Epsom, Auckland had been their physical address, up to 12 Jan 2021. 300 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50 per cent of shares), namely:
Poole, Russell Arthur (an individual) located at Merivale, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (150 shares); it includes
Poole, Claudia Anne (an individual) - located at Merivale, Christchurch. The Businesscheck information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
45 Rossall Street, Merivale, Christchurch, 8014 | Registered & physical & service | 12 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Claudia Anne Poole
Merivale, Christchurch, 8014
Address used since 04 Nov 2020
Merivale, Christchurch, 8014
Address used since 28 Apr 2020 |
Director | 28 Apr 2020 - current |
Kirstin Anne Poole
Grey Lynn, Auckland, 1021
Address used since 02 Mar 2016 |
Director | 22 Dec 2008 - 31 Dec 2020 |
Graham Wallace Allan
78 Selwyn Place, Nelson 7010,
Address used since 06 Nov 2007 |
Director | 06 Nov 2007 - 22 Dec 2008 |
John Michael Hollyer
78 Selwyn Place, Nelson,
Address used since 06 Nov 2007 |
Director | 06 Nov 2007 - 22 Dec 2008 |
Robert Alan Lane
78 Selwyn Place, Nelson 7010,
Address used since 06 Nov 2007 |
Director | 06 Nov 2007 - 22 Dec 2008 |
Sian Rhiannon Holden
78 Selwyn Place, Nelson 7010,
Address used since 06 Nov 2007 |
Director | 06 Nov 2007 - 22 Dec 2008 |
Previous address | Type | Period |
---|---|---|
31 Great South Road, Epsom, Auckland, 1051 | Physical & registered | 12 Mar 2019 - 12 Jan 2021 |
Level 4, Hobson Towers West, 26-28 Hobson Street, Auckland, 1010 | Physical & registered | 10 Mar 2015 - 12 Mar 2019 |
31 Spring Street, Freemans Bay, Auckland, 1011 | Physical & registered | 09 Mar 2012 - 10 Mar 2015 |
40 College Hill, Freemans Bay, Auckland, 1011 | Physical & registered | 01 Apr 2011 - 09 Mar 2012 |
Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 | Physical | 14 Jul 2010 - 01 Apr 2011 |
Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 | Registered | 13 Jul 2010 - 01 Apr 2011 |
222 High Street, Motueka | Registered | 03 Mar 2009 - 13 Jul 2010 |
222 High Street, Motueka | Physical | 03 Mar 2009 - 14 Jul 2010 |
Pitt & Moore, 78 Selwyn Place, Nelson 7010 | Registered & physical | 06 Nov 2007 - 03 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Poole, Russell Arthur Individual |
Merivale Christchurch 8014 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Poole, Claudia Anne Individual |
Merivale Christchurch 8014 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Poole, Kirstin Anne Individual |
Grey Lynn Auckland 1021 |
22 Dec 2008 - 01 May 2020 |
Poole, Kirstin Anne Individual |
Grey Lynn Auckland 1021 |
22 Dec 2008 - 01 May 2020 |
Farnsworth, David William Individual |
78 Selwyn Place Nelson 7010 |
06 Nov 2007 - 27 Jun 2010 |
Hollyer, John Michael Individual |
78 Selwyn Place Nelson |
06 Nov 2007 - 27 Jun 2010 |
Allan, Graham Wallace Individual |
78 Selwyn Place Nelson 7010 |
06 Nov 2007 - 27 Jun 2010 |
Lane, Robert Alan Individual |
78 Selwyn Place Nelson 7010 |
06 Nov 2007 - 27 Jun 2010 |
Creed, Dennis Edward Individual |
78 Selwyn Place Nelson 7010 |
06 Nov 2007 - 27 Jun 2010 |
Professional Group Limited 26-28 Hobson Street |
|
Jansen Corporate Trustee Limited Level 4 |
|
Cheshire Studio Limited L1 |
|
Wilson Consumer Products Limited Hobson Tower West |
|
Kls Holdings Limited Hobson Towers West |
|
Buxton Gore Bay No.5 Limited Level 3, 14 Viaduct Harbour Ave |