Home Investment Holdings Limited was registered on 25 Jan 2012 and issued a number of 9429030859241. The registered LTD company has been managed by 2 directors: Israel Cooper - an active director whose contract started on 25 Jan 2012,
Faith Harrison - an inactive director whose contract started on 25 Jan 2012 and was terminated on 16 Sep 2020.
As stated in BizDb's database (last updated on 10 May 2025), the company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service).
Up until 27 Jul 2020, Home Investment Holdings Limited had been using 33 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb found past names used by the company: from 05 Dec 2011 to 27 Aug 2020 they were named Buildtech Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Home Development Group Limited (an entity) located at Middleton, Christchurch postcode 8024.
Other active addresses
Address #4: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 17 Jul 2024
Address #5: 1 Kairua Road, Hornby, Christchurch, 8025 New Zealand
Service address used from 17 Jul 2024
Previous addresses
Address #1: 33 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 15 Jan 2019 to 27 Jul 2020
Address #2: 33 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 15 Jan 2019 to 03 May 2022
Address #3: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Jul 2017 to 15 Jan 2019
Address #4: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 14 Jul 2017
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Oct 2013 to 14 Nov 2016
Address #6: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 25 Jan 2012 to 22 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Home Development Group Limited Shareholder NZBN: 9429030860261 |
Middleton Christchurch 8024 New Zealand |
25 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Buildtech Restorations Limited Shareholder NZBN: 9429031126120 Company Number: 3365294 |
25 Jan 2012 - 25 Feb 2013 | |
| Entity | Buildtech Restorations Limited Shareholder NZBN: 9429031126120 Company Number: 3365294 |
25 Jan 2012 - 25 Feb 2013 |
Ultimate Holding Company
Israel Cooper - Director
Appointment date: 25 Jan 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Aug 2015
Faith Harrison - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 16 Sep 2020
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Jan 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street