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).
Previous address
Address #1: 1764 River Road, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 12 Mar 2012 to 07 Jun 2013
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 108000 | |||
Entity (NZ Limited Company) | Capital Investments Limited Shareholder NZBN: 9429041744802 |
60 Durham Street Tauranga 3110 New Zealand |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Duncan Robert |
Matua Tauranga 3110 New Zealand |
12 Apr 2022 - 17 Jan 2024 |
Individual | Bindon, Bronwyn Alice |
Rd 6 West Eyreton 7476 New Zealand |
29 Jan 2020 - 14 Dec 2022 |
Individual | Jarvis, John Gordon |
Western Heights Hamilton 3200 New Zealand |
12 Mar 2012 - 06 Apr 2018 |
Individual | Bindon, Bronwyn Alice |
Rd 6 West Eyreton 7476 New Zealand |
29 Jan 2020 - 14 Dec 2022 |
Director | Shuttleworth, Garry John |
Rd 4 Tauranga 3174 New Zealand |
12 Mar 2012 - 02 Nov 2016 |
Director | John Gordon Jarvis |
Western Heights Hamilton 3200 New Zealand |
12 Mar 2012 - 06 Apr 2018 |
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
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
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