Covenant Homes (1988) Limited, a registered company, was incorporated on 27 May 1988. 9429039447807 is the NZ business number it was issued. The company has been run by 3 directors: Alan Gordon Bateson - an active director whose contract began on 22 Mar 1991,
Elaine Mabel Bateson - an active director whose contract began on 09 Aug 1993,
Gordon James Robert Billings - an inactive director whose contract began on 22 Mar 1991 and was terminated on 09 Aug 1993.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Covenant Homes (1988) Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up to 06 Jul 2018.
A single entity controls all company shares (exactly 9900 shares) - Fca Trustees 2009 Limited - located at 3120, Whakatane, Whakatane.
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Mar 2012 to 06 Jul 2018
Address: C/- Focus Chartered Accountants, Cnr Pyne Mcalister Streets, Whakatane New Zealand
Physical address used from 12 May 1999 to 20 Mar 2012
Address: Owen Eggleton & Associates, 103 The Strand, Whakatane
Physical & registered address used from 12 May 1999 to 12 May 1999
Address: C/- Focus Chartered Accountants, Cnr Pyne Mcalister Street, Whakatane New Zealand
Registered address used from 12 May 1999 to 20 Mar 2012
Address: 103 The Strand, Whakatane
Registered address used from 28 Apr 1997 to 12 May 1999
Address: Bird And Gray,, 240 The Strand,, Whakatane.
Registered address used from 13 Jun 1991 to 28 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Fca Trustees 2009 Limited Shareholder NZBN: 9429033291789 |
Whakatane Whakatane 3120 New Zealand |
20 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bateson, Alan Gordon |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Alan Gordon |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Alan Gordon |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Elaine Mabel |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Elaine Mabel |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Elaine Mabel |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Owen, Toni Catherine |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 20 Sep 2022 |
Individual | Owen, Toni Catherine |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 20 Sep 2022 |
Individual | Bateson, Elaine Mabel |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Alan Gordon |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Alan Gordon |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Individual | Bateson, Elaine Mabel |
Coastlands Whakatane 3120 New Zealand |
27 May 1988 - 05 Apr 2019 |
Alan Gordon Bateson - Director
Appointment date: 22 Mar 1991
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Apr 2016
Elaine Mabel Bateson - Director
Appointment date: 09 Aug 1993
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Apr 2016
Gordon James Robert Billings - Director (Inactive)
Appointment date: 22 Mar 1991
Termination date: 09 Aug 1993
Address: Whakatane,
Address used since 22 Mar 1991
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street