Craftsman Homes Limited, a registered company, was incorporated on 19 Jul 2011. 9429031014533 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. The company has been managed by 2 directors: Hamish Cameron Macfarlane - an active director whose contract began on 19 Jul 2011,
Rebecca Louise Macfarlane - an inactive director whose contract began on 19 Jul 2011 and was terminated on 21 Mar 2014.
Updated on 08 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 4 Tuatua Lane, Rd 6, Omaha, 0986 (registered address),
4 Tuatua Lane, Rd 6, Omaha, 0986 (physical address),
4 Tuatua Lane, Rd 6, Omaha, 0986 (service address),
4 Tuatua Lane, Rd 6, Omaha, 0986 (postal address) among others.
Craftsman Homes Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their registered address up to 29 Jul 2019.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
4 Tuatua Lane, Rd 6, Omaha, 0986 New Zealand
Previous addresses
Address #1: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Jul 2018 to 29 Jul 2019
Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Jul 2017 to 09 Jul 2018
Address #3: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Nov 2015 to 20 Jul 2017
Address #4: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 13 Nov 2015 to 09 Jul 2018
Address #5: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical & registered address used from 19 Jul 2011 to 13 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Rebecca Louise Macfarlane |
Omaha Warkworth 0986 New Zealand |
19 Jul 2011 - |
Individual | Macfarlane, Rebecca Louise |
Omaha Warkworth 0986 New Zealand |
19 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Macfarlane, Hamish Cameron |
Omaha Warkworth 0986 New Zealand |
14 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Macfarlane, Hamish Cameron |
Rd 6 Warkworth 0986 New Zealand |
12 Aug 2013 - 14 Aug 2013 |
Hamish Cameron Macfarlane - Director
Appointment date: 19 Jul 2011
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 04 Jul 2016
Rebecca Louise Macfarlane - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 21 Mar 2014
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 14 Aug 2013
2up Winch Adaptors Limited
24 Augustus Terrace
Beloved-king Limited
24 Augustus Terrace
Event Medical Services Limited
24 Augustus Terrace
Tentercroft Holdings Limited
24 Augustus Terrace
Tentercroft Trustees Limited
24 Augustus Terrace
Beta Group Limited
24 Augustus Terrace
Amrock Builders Limited
24 Augustus Terrace
Arzo Group Limited
24 Augustus Terrace
Cbs Holdings And Investments Limited
2 Fox Street
Eastdragon Enterprises Limited
414, 10 Fox Stree, Parnell
Nzprosolutions Limited
23 Cotesmore Way
Rural And Residential Construction Limited
24 Augustus Terrace