Shortcuts

Hometechs It Solutions And Support Limited

Type: NZ Limited Company (Ltd)
9429031657778
NZBN
2408256
Company Number
Registered
Company Status
Current address
295 Swanson Road
Ranui
Auckland 0612
New Zealand
Registered & physical & service address used since 31 Mar 2020
295 Swanson Road
Ranui
Auckland 0612
New Zealand
Postal & office & delivery address used since 16 Jun 2020

Hometechs It Solutions and Support Limited was started on 08 Mar 2010 and issued a number of 9429031657778. The registered LTD company has been managed by 5 directors: Mehedi Hasan Khan Chowdhury - an active director whose contract began on 24 Mar 2016,
Md Mobasswer Rahman - an inactive director whose contract began on 21 Jul 2012 and was terminated on 05 Apr 2016,
Terrence Peiris - an inactive director whose contract began on 08 Mar 2010 and was terminated on 30 Jul 2012,
Pricilla Praneeta Chand - an inactive director whose contract began on 01 Nov 2011 and was terminated on 21 Jul 2012,
Thilina Prasad Perera - an inactive director whose contract began on 29 Jan 2011 and was terminated on 20 Oct 2011.
As stated in our database (last updated on 28 Feb 2024), this company registered 1 address: 295 Swanson Road, Ranui, Auckland, 0612 (category: postal, office).
Until 31 Mar 2020, Hometechs It Solutions and Support Limited had been using 130 View Road, Sunnyvale, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dua, John Vikrant (an individual) located at Mount Albert, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Chowdhury, Mehedi Hasan Khan - located at Sunnyvale, Auckland.

Addresses

Principal place of activity

Suite 1, 12 Pioneer Street, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 130 View Road, Sunnyvale, Auckland, 0612 New Zealand

Registered & physical address used from 25 Jul 2019 to 31 Mar 2020

Address #2: 4/247 Commerce Street, Frankton, Hamilton, 3204 New Zealand

Physical & registered address used from 25 May 2018 to 25 Jul 2019

Address #3: 112 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 18 May 2018 to 25 May 2018

Address #4: 130 View Road, Sunnyvale, Auckland, 0612 New Zealand

Registered address used from 09 Sep 2016 to 18 May 2018

Address #5: Suite 1, 12 Pioneer Street, Henderson, Auckland, 0612 New Zealand

Physical address used from 24 Aug 2016 to 25 May 2018

Address #6: 112 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 24 Aug 2016 to 09 Sep 2016

Address #7: 130 View Road, Sunnyvale, Auckland, 0612 New Zealand

Physical address used from 12 May 2016 to 24 Aug 2016

Address #8: Suite 1, 12 Pioneer Street, Henderson, Auckland, 0612 New Zealand

Physical address used from 14 Apr 2016 to 12 May 2016

Address #9: 130 View Road, Sunnyvale, Auckland, 0612 New Zealand

Physical address used from 13 Apr 2016 to 14 Apr 2016

Address #10: 130 View Road, Sunnyvale, Auckland, 0612 New Zealand

Registered address used from 13 Apr 2016 to 24 Aug 2016

Address #11: 139a Kelburn Parade, Kelburn, Wellington, 6012 New Zealand

Physical & registered address used from 13 Feb 2013 to 13 Apr 2016

Address #12: 2/139 Kelburn Parade, Kelburn, Wellington, 6011 New Zealand

Physical & registered address used from 30 Jul 2012 to 13 Feb 2013

Address #13: 39 Logie Street, Stokes Valley, Lower Hutt, 5019 New Zealand

Registered address used from 27 Apr 2012 to 30 Jul 2012

Address #14: 32 Moana Grove, Waiwhetu, Wellington New Zealand

Physical address used from 08 Mar 2010 to 30 Jul 2012

Address #15: 32 Moana Grove, Waiwhetu, Wellington New Zealand

Registered address used from 08 Mar 2010 to 27 Apr 2012

Contact info
mhkc007@gmail.com
16 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dua, John Vikrant Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chowdhury, Mehedi Hasan Khan Sunnyvale
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perera, Thilina Prasad Stokes Valley
Lower Hutt
5019
New Zealand
Individual Peiris, Terrence Waiwhetu
Lower Hutt
5010
New Zealand
Individual Rahman, Md Mobasswer Kelburn
Wellington
6011
New Zealand
Individual Dua, Vikrant Mount Albert
Auckland
1025
New Zealand
Director Md Mobasswer Rahman Kelburn
Wellington
6011
New Zealand
Individual Chand, Pricilla Praneeta Stokes Valley
Lower Hutt
5019
New Zealand
Directors

Mehedi Hasan Khan Chowdhury - Director

Appointment date: 24 Mar 2016

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 24 Mar 2016


Md Mobasswer Rahman - Director (Inactive)

Appointment date: 21 Jul 2012

Termination date: 05 Apr 2016

Address: Kelburn, Wellington, 6011 New Zealand

Address used since 05 Oct 2013


Terrence Peiris - Director (Inactive)

Appointment date: 08 Mar 2010

Termination date: 30 Jul 2012

Address: Waiwhetu, Wellington, New Zealand

Address used since 08 Mar 2010


Pricilla Praneeta Chand - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 21 Jul 2012

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 01 Nov 2011


Thilina Prasad Perera - Director (Inactive)

Appointment date: 29 Jan 2011

Termination date: 20 Oct 2011

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 29 Jan 2011

Nearby companies

E Cube Global Trading Limited
Suite 1, 12 Pioneer Street

Parent Aid Waitakere Incorporated
13 Edsel Street

New Zealand Journeys (2007) Limited
22 Catherine Street

Teare Commercial Trustee Limited
22 Catherine Street

Barry Potter Consultants Limited
22 Catherine Street

Kca Limited
22 Catherine Street