Shortcuts

Hometeam Property Management Limited

Type: NZ Limited Company (Ltd)
9429031188111
NZBN
3308793
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
G431050
Industry classification description
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
A/7 1 Beresford Square
Auckland Cbd
Auckland 1010
New Zealand
Physical address used since 09 Apr 2021
161 Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Registered & service address used since 22 May 2023

Hometeam Property Management Limited was incorporated on 31 Mar 2011 and issued an NZ business number of 9429031188111. The registered LTD company has been managed by 5 directors: Richard Paul Boyens - an active director whose contract began on 31 Mar 2011,
Kelsey Baker - an inactive director whose contract began on 07 Mar 2017 and was terminated on 05 Jun 2019,
John Boyens - an inactive director whose contract began on 31 Mar 2011 and was terminated on 15 Apr 2019,
Michael John Boyens - an inactive director whose contract began on 07 Mar 2017 and was terminated on 15 Apr 2019,
Joshua Lee Jeffery - an inactive director whose contract began on 28 Oct 2011 and was terminated on 22 Aug 2012.
As stated in the BizDb database (last updated on 31 Mar 2024), this company uses 2 addresses: 161 Symonds Street, Eden Terrace, Auckland, 1010 (registered address),
161 Symonds Street, Eden Terrace, Auckland, 1010 (service address),
A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 (physical address).
Up until 22 May 2023, Hometeam Property Management Limited had been using A/7 1 Beresford Square, Auckland Cbd, Auckland as their registered address.
BizDb found other names used by this company: from 09 Mar 2011 to 05 Jun 2019 they were called Clothes I've Made Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Boyens, Richard Paul (a director) located at Eden Terrace, Auckland postcode 1010. Hometeam Property Management Limited was categorised as "G431050" (ANZSIC G425115).

Addresses

Principal place of activity

A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 09 Apr 2021 to 22 May 2023

Address #2: Flat 3, 285 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 13 Mar 2020 to 09 Apr 2021

Address #3: 17 Ash Avenue, Albert Town, Wanaka, 9305 New Zealand

Registered address used from 13 Jun 2019 to 13 Mar 2020

Address #4: 17 Ash Avenue, Albert Town, Wanaka, 9305 New Zealand

Physical address used from 29 Mar 2018 to 13 Mar 2020

Address #5: 515 Beach Road, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 29 Mar 2017 to 29 Mar 2018

Address #6: 10 Golding Road, Taradale, Napier, 4112 New Zealand

Physical address used from 05 Apr 2016 to 29 Mar 2017

Address #7: 10 Golding Road, Taradale, Napier, 4112 New Zealand

Registered address used from 05 Apr 2016 to 13 Jun 2019

Address #8: 49 Brownville Crescent, Maori Hill, Dunedin, 9010 New Zealand

Registered & physical address used from 31 Mar 2011 to 05 Apr 2016

Contact info
64 02769 66539
Phone
richieboyens@gmail.com
Email
www.clothesivemade.co.nz
Website
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Boyens, Richard Paul Eden Terrace
Auckland
1010
New Zealand
Directors

Richard Paul Boyens - Director

Appointment date: 31 Mar 2011

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 01 Apr 2023

Address: Aucklandcbd, Auckland, 1010 New Zealand

Address used since 30 Mar 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Mar 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 06 Mar 2015

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 15 Apr 2019


Kelsey Baker - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 05 Jun 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 07 Mar 2017

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 15 Apr 2019


John Boyens - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 15 Apr 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 24 Mar 2016


Michael John Boyens - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 15 Apr 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 07 Mar 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 14 May 2018


Joshua Lee Jeffery - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 22 Aug 2012

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 28 Oct 2011

Nearby companies

Thomison Limited
14 Golding Road

Kelly Consultancy Limited
15a Golding Road

Napier Freshwater Anglers Club Incorporated
22 Anderson Road

Diack Development Limited
17 Trigg Crescent

Dic Enterprises Limited
60 Puketapu Road

More Developments Limited
28 Trigg Crescent

Similar companies

Digitalmoneywaves.com Limited
301 Gloucester Street

Downunder Pilot Shop Limited
2a Waterhouse Street

Lilybee Wrap Limited
239 Puketitiri Road

Lodge Equestrian Leather & Canvas Limited
199 Meeanee Rd

The Kiwi Mancave Limited
38 Jervois Road

Two Lippy Ladies Limited
82 Freyberg Avenue