Shortcuts

Homestead Road Trustee Company (2010) Limited

Type: NZ Limited Company (Ltd)
9429031532556
NZBN
2490349
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Physical & registered & service address used since 02 Feb 2016

Homestead Road Trustee Company (2010) Limited was started on 26 May 2010 and issued an NZ business number of 9429031532556. The registered LTD company has been supervised by 6 directors: Angela Maree Edwards - an active director whose contract began on 01 Jan 2014,
Solomon Taiapo Dalton - an active director whose contract began on 01 Jan 2023,
Joanne Rachel Roberts - an active director whose contract began on 01 Jan 2023,
Robyn Merle Terlesk - an inactive director whose contract began on 26 May 2010 and was terminated on 31 Dec 2023,
Mahmood Khan - an inactive director whose contract began on 26 May 2010 and was terminated on 31 Dec 2015.
According to our database (last updated on 27 Mar 2024), the company registered 1 address: 108 Kerikeri Road, Kerikeri, 0230 (category: physical, registered).
Up until 02 Feb 2016, Homestead Road Trustee Company (2010) Limited had been using 25 Homestead Road, Kerikeri as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Dalton, Solomon Taiapo (a director) located at Kaikohe postcode 0473.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Roberts, Joanne Rachel - located at Kerikeri.
The next share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Edwards, Angela Maree, located at Rd 2, Kaikohe (a director).

Addresses

Previous addresses

Address: 25 Homestead Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 10 Sep 2014 to 02 Feb 2016

Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Registered & physical address used from 26 May 2010 to 10 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Dalton, Solomon Taiapo Kaikohe
0473
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Roberts, Joanne Rachel Kerikeri
0293
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Edwards, Angela Maree Rd 2
Kaikohe
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terlesk, Robyn Merle Kerikeri
Kerikeri
0230
New Zealand
Individual Rundle, Stephen Adrian R D 1
Kerikeri 0294

New Zealand
Individual Khan, Mahmood Kerikeri
Kerikeri
0230
New Zealand
Directors

Angela Maree Edwards - Director

Appointment date: 01 Jan 2014

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 01 Jan 2014


Solomon Taiapo Dalton - Director

Appointment date: 01 Jan 2023

Address: Kaikohe, 0473 New Zealand

Address used since 01 Jan 2023


Joanne Rachel Roberts - Director

Appointment date: 01 Jan 2023

Address: Kerikeri, 0293 New Zealand

Address used since 01 Jan 2023


Robyn Merle Terlesk - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 31 Dec 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 02 Sep 2014


Mahmood Khan - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 31 Dec 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 02 Sep 2014


Stephen Adrian Rundle - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 30 Jun 2011

Address: R D 1, Kerikeri 0294, New Zealand

Address used since 26 May 2010

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road