Shortcuts

The Home Centre Limited

Type: NZ Limited Company (Ltd)
9429032008494
NZBN
119523
Company Number
Registered
Company Status
Current address
174-186 Alabama Road
Blenheim New Zealand
Physical & service address used since 07 Apr 2009
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 21 Feb 2025

The Home Centre Limited, a registered company, was started on 29 Jun 1950. 9429032008494 is the business number it was issued. The company has been managed by 10 directors: David Graeme Hawtin - an active director whose contract began on 30 Aug 2016,
Amy Marie Darling - an inactive director whose contract began on 01 Nov 2022 and was terminated on 05 Feb 2025,
Charlotte Lianne Hawtin - an inactive director whose contract began on 14 Oct 2024 and was terminated on 05 Feb 2025,
Grace Olivia Hawtin - an inactive director whose contract began on 14 Oct 2024 and was terminated on 05 Feb 2025,
Flynn David Hawtin - an inactive director whose contract began on 14 Oct 2024 and was terminated on 05 Feb 2025.
Last updated on 22 May 2025, our data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, registered).
The Home Centre Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
A total of 1202737 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 601368 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 601369 shares (50 per cent).

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 08 Apr 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 29 Apr 2011 to 08 Apr 2016

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered address used from 20 Feb 2008 to 29 Apr 2011

Address #4: 27-29 Grove Road, Blenheim

Registered address used from 23 Dec 1998 to 20 Feb 2008

Address #5: 18 Kinross Street, Blenheim

Physical address used from 23 Dec 1998 to 07 Apr 2009

Address #6: 27-29 Grove Road, Blenheim

Physical address used from 23 Dec 1998 to 23 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1202737

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 601368
Individual Hawtin, Shirley Anne Rd 4
Riverlands
7274
New Zealand
Director Hawtin, David Graeme Rd 4
Riverlands
7274
New Zealand
Shares Allocation #2 Number of Shares: 601369
Director Hawtin, David Graeme Rd 4
Riverlands
7274
New Zealand
Entity (NZ Limited Company) Marlborough Trustees Limited
Shareholder NZBN: 9429030099197
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnpillai, Marianne Antoinette Russley
Christchurch
8042
New Zealand
Individual Naysmith, Alan James Witherlea
Blenheim
7201
New Zealand
Individual Hawtin, Graeme Francis Rd 4
Riverlands
7274
New Zealand
Individual Hawtin, Matthew Paul Rd 4
Blenheim
7274
New Zealand
Individual Johnpillai, Ajit Joseph Russley
Christchurch
8042
New Zealand
Individual Mustard, Kelvin Stuart Blenheim
Individual Kilworth, Michael Shaun Blenheim
Individual Hawtin, Shirley Ann Rd 4
Riverlands
7274
New Zealand
Entity Deadwood Saloon Limited
Shareholder NZBN: 9429033618807
Company Number: 1907220
Individual Hawtin, David Graeme Rd 4
Riverlands
7274
New Zealand
Individual Mustard, Kelvin Stuart Blenheim
Entity Hawtin Trustees Limited
Shareholder NZBN: 9429032497205
Company Number: 2187383
Mayfield
Blenheim
7201
New Zealand
Individual Hawtin, Shirley Ann Rd 4
Riverlands
7274
New Zealand
Entity Deadwood Saloon Limited
Shareholder NZBN: 9429033618807
Company Number: 1907220
Individual Johnpillai, Ajit Joseph Russley
Christchurch
8042
New Zealand
Entity Wain & Naysmith Trustees No 12 Limited
Shareholder NZBN: 9429041324684
Company Number: 5389722
Individual Hawtin, Graeme Francis Blenheim
Individual Kilworth, Allison Margaret Blenheim
Entity Hawtin Trustees Limited
Shareholder NZBN: 9429032497205
Company Number: 2187383
Mayfield
Blenheim
7201
New Zealand
Entity Hawtin Trustees Limited
Shareholder NZBN: 9429032497205
Company Number: 2187383
Mayfield
Blenheim
7201
New Zealand
Entity Qviii Limited
Shareholder NZBN: 9429033618807
Company Number: 1907220
Individual Mustard, Moerea Evelyn Blenheim
Entity Wain & Naysmith Trustees No 12 Limited
Shareholder NZBN: 9429041324684
Company Number: 5389722
Entity Gracharlyn Shell No. 2 Limited
Shareholder NZBN: 9429033618807
Company Number: 1907220
Entity Gracharlyn Shell No. 2 Limited
Shareholder NZBN: 9429033618807
Company Number: 1907220
Individual Hawtin, Graeme Francis Blenheim
Individual Kilworth, Michael Shaun Blenheim
Individual Hawtin, Graeme Francis Rd 4
Blenheim
7274
New Zealand
Individual Hawtin, Graeme Francis Witherlea
Blenheim
7201
New Zealand
Directors

David Graeme Hawtin - Director

Appointment date: 30 Aug 2016

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 23 Feb 2021

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 08 Mar 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 30 Aug 2016


Amy Marie Darling - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 05 Feb 2025

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 01 Nov 2022


Charlotte Lianne Hawtin - Director (Inactive)

Appointment date: 14 Oct 2024

Termination date: 05 Feb 2025

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 14 Oct 2024


Grace Olivia Hawtin - Director (Inactive)

Appointment date: 14 Oct 2024

Termination date: 05 Feb 2025

Address: Addington, Christchurch, 8024 New Zealand

Address used since 14 Oct 2024


Flynn David Hawtin - Director (Inactive)

Appointment date: 14 Oct 2024

Termination date: 05 Feb 2025

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 14 Oct 2024


Graeme Francis Hawtin - Director (Inactive)

Appointment date: 02 May 1991

Termination date: 17 Jan 2023

Address: Rd 4, Riverlands, 7274 New Zealand

Address used since 18 Oct 2022

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 28 Jan 2016


Robert John Marks - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 24 Nov 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 11 Jan 2017


Ajit Joseph Johnpillai - Director (Inactive)

Appointment date: 30 Apr 1991

Termination date: 20 Aug 2016

Address: Russley, Christchurch, 8042 New Zealand

Address used since 31 Mar 2016


David Graeme Hawtin - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 20 Mar 2008

Address: Bleheim,

Address used since 31 Mar 2005


Brian Francis Kerridge - Director (Inactive)

Appointment date: 31 Jan 1995

Termination date: 26 May 2001

Address: Blenheim,

Address used since 31 Jan 1995

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street