Home Interiors New Zealand Limited was registered on 08 Aug 2011 and issued an NZ business number of 9429031002936. The registered LTD company has been managed by 2 directors: Anna Mary Cuthbert - an active director whose contract began on 08 Aug 2011,
Glenn Johnothan Marvin - an active director whose contract began on 01 Sep 2019.
As stated in our database (last updated on 18 Mar 2024), the company uses 4 addresses: 21 Broderick Road, Johnsonville, Wellington, 6037 (service address),
Po Box 13339, Johnsonville, Wellington, 6440 (postal address),
9 Dickens Street, Napier, 4110 (physical address),
9 Dickens Street, Napier, 4110 (service address) among others.
Up until 10 Mar 2021, Home Interiors New Zealand Limited had been using 1 Gibraltar Crescent, Parnell, Auckland as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Marvin, Glenn Johnothan (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 9900 shares) and includes
Cuthbert, Anna Mary - located at Remuera, Auckland. Home Interiors New Zealand Limited is classified as "Gift shop" (ANZSIC G427940).
Other active addresses
Address #4: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Service address used from 03 Apr 2023
Principal place of activity
97 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 13 Apr 2016 to 10 Mar 2021
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 24 Feb 2012 to 13 Apr 2016
Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 24 Feb 2012 to 09 Mar 2015
Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 31 Aug 2011 to 24 Feb 2012
Address #5: 97 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 08 Aug 2011 to 31 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Marvin, Glenn Johnothan |
Remuera Auckland 1050 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Director | Cuthbert, Anna Mary |
Remuera Auckland 1050 New Zealand |
08 Aug 2011 - |
Anna Mary Cuthbert - Director
Appointment date: 08 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2011
Glenn Johnothan Marvin - Director
Appointment date: 01 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2019
Socialize Group Limited
1/1 Gibraltar Cres, Parnell
Exhibit Creative Limited
209 Parnell Road
Sutcliffe Timepieces Limited
203 Parnell Road
The Ultimate Barber Styles Limited
219 Parnell Road
Louis The Goldsmith Limited
2b Gibraltar Crescent
James Crisp Limited
202 Parnell Road
Brighten Electrical Limited
225 Parnell Road
Candybox Nz Limited
17b Farnham Street
Gracious Gift Limited
225 Parnell Road
Joyman Limited
Blackmore Hearne And Virtue
Kiwipom Trading Limited
Level 5
Sightwise Limited
121 Beach Road