Shortcuts

Home Development Group Limited

Type: NZ Limited Company (Ltd)
9429030860261
NZBN
3678377
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered address used since 24 Jul 2020
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 03 May 2022

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 active director whose contract started on 25 Jan 2012,
Andrew Harrison - an active director whose contract started on 31 Jan 2012.
As stated in BizDb's data (updated on 04 Apr 2024), the company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Harrison, Faith Upper Riccarton
Christchurch
8041
New Zealand
Director Cooper, Israel Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Veritas (2013) Limited
Shareholder NZBN: 9429030277052
Company Number: 4389265
Christchurch Central
Christchurch
8013
New Zealand
Individual Harrison, Faith Upper Riccarton
Christchurch
8041
New Zealand
Entity Veritas (2013) Limited
Shareholder NZBN: 9429030277052
Company Number: 4389265
Christchurch Central
Christchurch
8013
New Zealand
Directors

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

Appointment date: 25 Jan 2012

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 25 Jan 2012


Andrew Harrison - Director

Appointment date: 31 Jan 2012

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 10 Aug 2015

Nearby companies

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