Syers Hamilton Pool Limited, a registered company, was launched on 15 Dec 1998. 9429037703905 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gregory Dean Hamilton - an active director whose contract began on 15 Dec 1998,
Christopher John Pool - an active director whose contract began on 01 Jul 2001,
Warwick Leslie Syers - an inactive director whose contract began on 15 Dec 1998 and was terminated on 30 Jun 2015,
Peter Robert Crawford - an inactive director whose contract began on 15 Dec 1998 and was terminated on 01 Jul 2001.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (type: registered, physical).
Syers Hamilton Pool Limited had been using 113 Bank Street, Whangarei as their physical address until 05 May 2022.
Previous names used by this company, as we established at BizDb, included: from 15 Dec 1998 to 31 Jul 2003 they were called Crawford Syers & Hamilton Limited.
A total of 75000 shares are issued to 4 shareholders (3 groups). The first group consists of 36000 shares (48 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1500 shares (2 per cent). Lastly the 3rd share allotment (36000 shares 48 per cent) made up of 1 entity.
Previous addresses
Address: 113 Bank Street, Whangarei New Zealand
Physical & registered address used from 28 Jun 2004 to 05 May 2022
Address: Crawford Syers & Hamilton, Chartered Accoutants, 113 Bank St, Whangarei
Registered address used from 12 Apr 2000 to 28 Jun 2004
Address: Crawford Syers & Hamilton, Chartered Accoutants, 113 Bank St, Whangarei
Physical address used from 17 Dec 1998 to 28 Jun 2004
Basic Financial info
Total number of Shares: 75000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36000 | |||
Individual | Pool, Christopher John |
Maunu Whangarei 0110 New Zealand |
21 Jun 2004 - |
Individual | Pool, Junita Marie |
Maunu Whangarei 0110 New Zealand |
15 Dec 1998 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Pool, Christopher John |
Maunu Whangarei 0110 New Zealand |
21 Jun 2004 - |
Shares Allocation #4 Number of Shares: 36000 | |||
Individual | Hamilton, Jacqueline Mary |
Maungatapere R D, Whangarei |
15 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Syers, Valerie June |
Manganese Point Rd R D 4, Whangarei |
15 Dec 1998 - 13 May 2015 |
Individual | Pool, Christopher John |
Maunu Whangarei 0110 New Zealand |
15 Dec 1998 - 13 May 2015 |
Individual | Hamilton, Gregory Dean |
Maungatapere R D, Whangarei |
15 Dec 1998 - 13 May 2015 |
Individual | Syers, Warwick Leslie |
Manganese Point Road R D 4, Whangarei |
15 Dec 1998 - 13 May 2015 |
Individual | Hamilton, Gregory Dean |
Maungatapere R D, Whangarei |
15 Dec 1998 - 13 May 2015 |
Individual | Hamilton, Gregory Dean |
Maungatapere R D, Whangarei |
15 Dec 1998 - 13 May 2015 |
Gregory Dean Hamilton - Director
Appointment date: 15 Dec 1998
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 23 Jun 2010
Christopher John Pool - Director
Appointment date: 01 Jul 2001
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 23 Jun 2010
Warwick Leslie Syers - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 30 Jun 2015
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 23 Jun 2010
Peter Robert Crawford - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 01 Jul 2001
Address: Whangarei,
Address used since 15 Dec 1998
Johnson Richards Limited
113 Bank Street
Dennie Property Investments Limited
113 Bank Street
Kauri Contracting (2010) Limited
113 Bank Street
Pumps Northland Limited
113 Bank Street
Conference Matters (nz) Limited
Suite 1, 113 Bank Street
Eliterate Limited
113 Bank Street