Shortcuts

Compass Homes Limited

Type: NZ Limited Company (Ltd)
9429030782419
NZBN
3731155
Company Number
In Liquidation
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
Second Floor, 60 Durham Street
Tauranga 3140
New Zealand
Physical & registered & service address used since 07 Jun 2013
Level 6, 5 Short Street
Newmarket
Auckland 1049
New Zealand
Registered & service address used since 21 Mar 2024

Compass Homes Limited was started on 12 Mar 2012 and issued a number of 9429030782419. This in liquidation LTD company has been supervised by 3 directors: Garry John Shuttleworth - an active director whose contract started on 12 Mar 2012,
Duncan Robert Cook - an inactive director whose contract started on 01 Apr 2022 and was terminated on 01 Feb 2023,
John Gordon Jarvis - an inactive director whose contract started on 12 Mar 2012 and was terminated on 05 Apr 2018.
According to our database (updated on 02 Apr 2024), the company filed 1 address: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (types include: registered, service).
Up to 07 Jun 2013, Compass Homes Limited had been using 1764 River Road, Flagstaff, Hamilton as their registered address.
BizDb identified more names for the company: from 12 Apr 2018 to 06 Jun 2018 they were named Chl Management Services Limited, from 20 Feb 2012 to 12 Apr 2018 they were named Chl Management Limited.
A total of 108000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 108000 shares are held by 1 entity, namely:
Capital Investments Limited (an entity) located at 60 Durham Street, Tauranga postcode 3110. Compass Homes Limited was classified as "Corporate Head Office Management Services" (ANZSIC M696110).

Addresses

Previous address

Address #1: 1764 River Road, Flagstaff, Hamilton, 3210 New Zealand

Registered & physical address used from 12 Mar 2012 to 07 Jun 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 108000

Annual return filing month: March

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 108000
Entity (NZ Limited Company) Capital Investments Limited
Shareholder NZBN: 9429041744802
60 Durham Street
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Duncan Robert Matua
Tauranga
3110
New Zealand
Individual Bindon, Bronwyn Alice Rd 6
West Eyreton
7476
New Zealand
Individual Jarvis, John Gordon Western Heights
Hamilton
3200
New Zealand
Individual Bindon, Bronwyn Alice Rd 6
West Eyreton
7476
New Zealand
Director Shuttleworth, Garry John Rd 4
Tauranga
3174
New Zealand
Director John Gordon Jarvis Western Heights
Hamilton
3200
New Zealand
Directors

Garry John Shuttleworth - Director

Appointment date: 12 Mar 2012

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Nov 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Apr 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Apr 2018


Duncan Robert Cook - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 01 Feb 2023

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Apr 2022


John Gordon Jarvis - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 05 Apr 2018

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 12 Mar 2012

Nearby companies

Gk Eurotuning Limited
17 Vantage Place

Lemon & Lime Catering Limited
8 Vantage Place

Catch22 (nz) Limited
64 Featherstone Drive

Health & Beauty Waikato Limited
12 Cornice Place

Somerset 2015 Limited
12 Cornice Place

Ela Garden Limited
8 Cornice Place

Similar companies

Bnw Services Limited
Level 3, Pwc Centre, 109 Ward Street

Folio Management Limited
5a Clfton Road

Hawken Consulting Limited
36 Ranui Street

Mclachlan Brothers Limited
3g Willoughby Street

The Lawrenson Group Limited
150 Victoria Street

Zin In Nz Management Limited
3 Armagh St