General information

Pool Land Limited

Type: NZ Limited Company (Ltd)
9429038563133
New Zealand Business Number
658792
Company Number
Registered
Company Status
G427970 - Swimming Pool Chemical Retailing
Industry classification codes with description

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
Contact info
64 2 72220070
Phone (Phone)
64 03 662414
Phone (Private)
geh@xtra.co.nz
Email
wwwpoolland.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
28 Moorhouse Ave, Christchurch, 8011 Registered 26 Feb 2013
28 Moorhouse Ave, Christchurch, 8011 Office 06 Feb 2022
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
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
Shares Allocation #2 Number of Shares: 10
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
Shares Allocation #3 Number of Shares: 51
Shareholder Name Address Period
Hunt, Gary Edmund
Individual
Avonhead
Christchurch
8042
08 Sep 1994 - current
Shares Allocation #4 Number of Shares: 10
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
Shares Allocation #5 Number of Shares: 9
Shareholder Name Address Period
Hunt, Thanatcha
Individual
Avonhead
Christchurch
8042
22 Jun 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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