Shortcuts

Homecomings Limited

Type: NZ Limited Company (Ltd)
9429035827689
NZBN
1373645
Company Number
Registered
Company Status
L671110
Industry classification code
Apartment Renting Or Leasing - Except Holiday Apartment
Industry classification description
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
19 Rangiora Avenue
Kaiwharawhara
Wellington 6035
New Zealand
Registered address used since 01 Jun 2021
19 Rangiora Avenue
Kaiwharawhara
Wellington 6035
New Zealand
Physical & service address used since 02 Jun 2021

Homecomings Limited was registered on 12 Aug 2003 and issued an NZ business identifier of 9429035827689. This registered LTD company has been run by 2 directors: Christine Rae Cummins - an active director whose contract began on 12 Aug 2003,
Michael John Cummins - an active director whose contract began on 12 Aug 2003.
As stated in BizDb's data (updated on 08 Apr 2024), this company registered 1 address: 19 Rangiora Avenue, Kaiwharawhara, Wellington, 6035 (types include: physical, service).
Until 02 Jun 2021, Homecomings Limited had been using 80 Kent Terrace, Mount Victoria, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 95 shares are held by 1 entity, namely:
Cummins, Michael John (an individual) located at Kaiwharawhara, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Cummins, Christine Rae - located at Kaiwharawhara, Wellington. Homecomings Limited has been classified as "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110).

Addresses

Principal place of activity

19 Rangiora Avenue, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: 80 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand

Physical address used from 19 May 2015 to 02 Jun 2021

Address #2: 80 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand

Registered address used from 19 May 2015 to 01 Jun 2021

Address #3: 3/80 Kent Terrace, Mount Victoria, Wellington New Zealand

Registered address used from 22 Apr 2008 to 19 May 2015

Address #4: 3/80 Kent Terrace, Mount Victoria, Wellington 6011 New Zealand

Physical address used from 22 Apr 2008 to 19 May 2015

Address #5: 3/80 Kent Terrace, Mountt Victoria, Wellington 6011

Physical address used from 15 Feb 2008 to 22 Apr 2008

Address #6: 3/80 Kent Terrace, Mountt Victoria, Wellington

Registered address used from 15 Feb 2008 to 22 Apr 2008

Address #7: 18 Fairburn Grove, Johnsonville, Wellington 6037

Physical & registered address used from 27 Apr 2007 to 15 Feb 2008

Address #8: 18 Fairburn Grove, Johnsonville, Wellington 6004

Registered & physical address used from 12 Aug 2003 to 27 Apr 2007

Contact info
64 27 4134619
Phone
michael.cummins@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Individual Cummins, Michael John Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Cummins, Christine Rae Kaiwharawhara
Wellington
6035
New Zealand
Directors

Christine Rae Cummins - Director

Appointment date: 12 Aug 2003

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 24 May 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 05 May 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 May 2011


Michael John Cummins - Director

Appointment date: 12 Aug 2003

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 24 May 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 May 2011

Nearby companies
Similar companies

Aini Limited
4d/51 Webb St

Balcarres Property Limited
Level 1

Bijoux (2006) Limited
19/1 Caroline Street

Pangaea Properties Limited
2/2 Mcfarlane Street

Ruane Investments Limited
Apartment 6a, 82 Cable Street

The Splinter Group Limited
8d Lipman Street