Shortcuts

Syers Hamilton Pool Limited

Type: NZ Limited Company (Ltd)
9429037703905
NZBN
937586
Company Number
Registered
Company Status
Current address
Level 1, 4 Vinery Lane
Whangarei 0110
New Zealand
Registered & physical & service address used since 05 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 36000
Individual Pool, Christopher John Maunu
Whangarei
0110
New Zealand
Individual Pool, Junita Marie Maunu
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Pool, Christopher John Maunu
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 36000
Individual Hamilton, Jacqueline Mary Maungatapere
R D, Whangarei

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Syers, Valerie June Manganese Point Rd
R D 4, Whangarei
Individual Pool, Christopher John Maunu
Whangarei
0110
New Zealand
Individual Hamilton, Gregory Dean Maungatapere
R D, Whangarei
Individual Syers, Warwick Leslie Manganese Point Road
R D 4, Whangarei
Individual Hamilton, Gregory Dean Maungatapere
R D, Whangarei
Individual Hamilton, Gregory Dean Maungatapere
R D, Whangarei
Directors

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

Nearby companies

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