Mobile Pool Shop Limited, a registered company, was started on 29 Jun 1999. 9429037554378 is the business number it was issued. "Construction services nec" (ANZSIC E329930) is how the company is classified. This company has been run by 2 directors: Charles Thomas David Annett - an active director whose contract started on 29 Jun 1999,
Shirley Chee - an inactive director whose contract started on 29 Jun 1999 and was terminated on 21 Nov 2014.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 262 Waimairi Road, Ilam, Christchurch, 8041 (category: postal, invoice).
Mobile Pool Shop Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 06 Dec 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
262 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2016 to 06 Dec 2016
Address #2: First Floor, Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Mar 2014 to 16 Jun 2016
Address #3: 262 Waimairi Rd, Christchurch New Zealand
Physical address used from 10 Nov 2006 to 28 Mar 2014
Address #4: 262 Waimairi Road, Ilam, Christchurch New Zealand
Registered address used from 15 Sep 2004 to 28 Mar 2014
Address #5: 9 Colina Street, Avonhead, Christchurch
Registered address used from 31 Jan 2002 to 15 Sep 2004
Address #6: 9 Colina Street, Avonhead, Christchurch
Physical address used from 31 Jan 2002 to 10 Nov 2006
Address #7: 66 Staveley St, Avonhead, Christchurch
Registered & physical address used from 03 Jan 2002 to 31 Jan 2002
Address #8: 255 Waimairi Road, Christchurch
Registered & physical address used from 03 Jan 2002 to 03 Jan 2002
Address #9: 255 Waimairi Road, Christchurch
Registered address used from 12 Apr 2000 to 03 Jan 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chee, Shirley |
Ilam Christchurch 8041 New Zealand |
29 Jun 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Annett, Charles Thomas David |
Ilam Christchurch 8041 New Zealand |
29 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Annett Chee, Julian |
Ilam Christchurch 8041 New Zealand |
19 May 2014 - 22 Nov 2023 |
Individual | Annett Chee, Lennon |
Ilam Christchurch 8041 New Zealand |
19 May 2014 - 22 Nov 2023 |
Charles Thomas David Annett - Director
Appointment date: 29 Jun 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Nov 2010
Shirley Chee - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 21 Nov 2014
Address: Christchurch, 8041 New Zealand
Address used since 02 Nov 2010
Albury Park Forests Limited
17 Seagrave Place
Jwf Futures Limited
59 Greers Road
Zongbao New Zealand Limited
21a Westburn Terrace
Zongbao Investment Limited
21a Westburn Terrace
Muraji-green Holdings Limited
31 Westburn Terrace
Maurice White Native Forest Trust
65a Greers Road
Abi Piers Limited
314 Riccarton Road
Glenn Lang Builders Limited
1/41 Sir William Pickering Drive
Kaltech Contracting 2016 Limited
236 Clyde Road
Mainland Partners Limited
31 Main South Road
Third Little Pig Construction Limited
Unit 4, 35 Sir William Pickering Drive
Vermax Projects Limited
33 Wilfrid Street