Leisure Spas Limited (issued an NZ business identifier of 9429046870001) was incorporated on 27 Jun 2018. 5 addresess are in use by the company: 145 Blenheim Road, Riccarton, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 12 May 2021. Leisure Spas Limited used other aliases, namely: Comgc Limited from 27 Jun 2018 to 02 Mar 2021. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 998 shares (99.8 per cent of shares), namely:
Comgc Trust (an other) located at Riccarton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Baker, Caroline Louise (an individual) - located at Riccarton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Baker, Clay Alexander, located at Riccarton, Christchurch (a director). "Spa pool and hot tub retailing" (ANZSIC G427967) is the category the ABS issued Leisure Spas Limited. Our information was updated on 13 Apr 2024.
Current address | Type | Used since |
---|---|---|
145 Blenheim Road, Riccarton, Christchurch, 8041 | Postal & office & delivery | 08 Apr 2021 |
145 Blenheim Road, Riccarton, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 12 May 2021 |
Name and Address | Role | Period |
---|---|---|
Clay Alexander Baker
Riccarton, Christchurch, 8041
Address used since 12 Aug 2021
St Albans, Christchurch, 8014
Address used since 04 May 2021
St Albans, Christchurch, 8014
Address used since 08 Apr 2021
St Albans, Christchurch, 8014
Address used since 27 Jun 2018 |
Director | 27 Jun 2018 - current |
145 Blenheim Road , Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Jun 2018 - 12 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Comgc Trust Other (Other) |
Riccarton Christchurch 8041 |
25 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Caroline Louise Individual |
Riccarton Christchurch 8041 |
27 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Clay Alexander Director |
Riccarton Christchurch 8041 |
27 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Bruce Lester Individual |
Oneroa Waiheke Island 1081 |
29 Jun 2018 - 12 Aug 2021 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Pure Spas Limited 105 Blenheim Road |
Spa World Limited 217 Bridge Street |
Clear Peaks Limited 65 Dale Street |
Kapiti Pools And Spas Limited 1140c Maymorn Road |
The Second Company Limited 63 Grey Street |
Mantin Limited 48a Wilson Street |