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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Cummins, Michael John |
Kaiwharawhara Wellington 6035 New Zealand |
12 Aug 2003 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Cummins, Christine Rae |
Kaiwharawhara Wellington 6035 New Zealand |
12 Aug 2003 - |
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
Croatian Cultural Society (wellington) Incorporated
32 Hania Street
Lbr Investments Limited
43 Hania Street
Kauri Crown Limited
15 Ellice Street
Bje Limited
45 Hania Street
Kefalonia (australia) Limited
45 Hania Street
Big Feta Holdings Limited
45 Hania Street
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