Home Development Group Limited was registered on 25 Jan 2012 and issued an NZ business identifier of 9429030860261. This registered LTD company has been run by 3 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 05 Feb 2025,
Andrew Harrison - an inactive director whose contract started on 31 Jan 2012 and was terminated on 05 Feb 2025.
As stated in BizDb's data (updated on 11 May 2025), the company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service).
Until 24 Jul 2020, Home Development Group Limited had been using 33 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb found old names used by the company: from 18 Mar 2019 to 18 Mar 2019 they were named Home Development Group Limited, from 25 Jan 2012 to 18 Mar 2019 they were named Buildtech Holdings Limited and from 02 Dec 2011 to 25 Jan 2012 they were named Buildtech Nominee Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Harrison, Faith (a director) located at Upper Riccarton, Christchurch postcode 8041,
Cooper, Israel (a director) located at Halswell, Christchurch postcode 8025.
Other active addresses
Address #4: 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 24 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
Physical & registered 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 | |||
| Director | Harrison, Faith |
Upper Riccarton Christchurch 8041 New Zealand |
25 Jan 2012 - |
| Director | Cooper, Israel |
Halswell Christchurch 8025 New Zealand |
25 Jan 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harrison, Faith |
Upper Riccarton Christchurch 8041 New Zealand |
25 Jan 2012 - 03 Feb 2022 |
| Entity | Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2014 - 03 Feb 2022 |
| Individual | Harrison, Faith |
Upper Riccarton Christchurch 8041 New Zealand |
25 Jan 2012 - 03 Feb 2022 |
| Entity | Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2014 - 03 Feb 2022 |
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: 05 Feb 2025
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Jan 2012
Andrew Harrison - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 05 Feb 2025
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 10 Aug 2015
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