Homebrook Consulting Limited was incorporated on 26 Mar 2003 and issued an NZ business number of 9429036064076. This registered LTD company has been run by 1 director, named Anthony John Parsons - an active director whose contract started on 26 Mar 2003.
According to our database (updated on 23 Apr 2024), the company filed 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, registered).
Until 17 Apr 2020, Homebrook Consulting Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 999 shares are held by 4 entities, namely:
Parsons, Helen Mary (an individual) located at Takapuna, Auckland postcode 0622,
Mckay, Katharine Mary (an individual) located at Remuera, Auckland postcode 1050,
Parsons, Sean Anthony (an individual) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Parsons, Anthony John - located at Takapuna, Auckland.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 17 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 20 Aug 2018 to 26 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 13 Aug 2010 to 20 Aug 2018
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 02 Sep 2009 to 13 Aug 2010
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Registered & physical address used from 23 Mar 2006 to 02 Sep 2009
Address: 44 Milford Road, Milford, Auckland
Registered & physical address used from 26 Mar 2003 to 23 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Parsons, Helen Mary |
Takapuna Auckland 0622 New Zealand |
26 Mar 2003 - |
Individual | Mckay, Katharine Mary |
Remuera Auckland 1050 New Zealand |
30 Jul 2021 - |
Individual | Parsons, Sean Anthony |
Milford Auckland 0620 New Zealand |
26 Mar 2003 - |
Individual | Parsons, Anthony John |
Takapuna Auckland 0622 New Zealand |
26 Mar 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Parsons, Anthony John |
Takapuna Auckland 0622 New Zealand |
04 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Emery, Matthew Mclean |
Epsom Auckland 1023 New Zealand |
01 Aug 2011 - 30 Jul 2021 |
Individual | Gubb, Brian Alwyn |
Mt Eden Auckland 1024 New Zealand |
26 Mar 2003 - 01 Aug 2011 |
Individual | Parsons, John Anthony |
Milford Auckland |
03 Aug 2004 - 27 Jun 2010 |
Anthony John Parsons - Director
Appointment date: 26 Mar 2003
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2013
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road