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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 601368 | |||
| Individual | Hawtin, Shirley Anne |
Rd 4 Riverlands 7274 New Zealand |
18 Oct 2022 - |
| Director | Hawtin, David Graeme |
Rd 4 Riverlands 7274 New Zealand |
15 Jan 2021 - |
| Shares Allocation #2 Number of Shares: 601369 | |||
| Director | Hawtin, David Graeme |
Rd 4 Riverlands 7274 New Zealand |
15 Jan 2021 - |
| Entity (NZ Limited Company) | Marlborough Trustees Limited Shareholder NZBN: 9429030099197 |
Blenheim Blenheim 7201 New Zealand |
01 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnpillai, Marianne Antoinette |
Russley Christchurch 8042 New Zealand |
29 Jun 1950 - 01 Sep 2016 |
| Individual | Naysmith, Alan James |
Witherlea Blenheim 7201 New Zealand |
27 Aug 2007 - 22 Jul 2014 |
| Individual | Hawtin, Graeme Francis |
Rd 4 Riverlands 7274 New Zealand |
29 Jun 1950 - 17 Jan 2023 |
| Individual | Hawtin, Matthew Paul |
Rd 4 Blenheim 7274 New Zealand |
12 Jan 2016 - 05 Nov 2020 |
| Individual | Johnpillai, Ajit Joseph |
Russley Christchurch 8042 New Zealand |
29 Jun 1950 - 01 Sep 2016 |
| Individual | Mustard, Kelvin Stuart |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Individual | Kilworth, Michael Shaun |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Individual | Hawtin, Shirley Ann |
Rd 4 Riverlands 7274 New Zealand |
29 Jun 1950 - 18 Oct 2022 |
| Entity | Deadwood Saloon Limited Shareholder NZBN: 9429033618807 Company Number: 1907220 |
23 May 2007 - 27 Aug 2007 | |
| Individual | Hawtin, David Graeme |
Rd 4 Riverlands 7274 New Zealand |
12 Jan 2016 - 05 Nov 2020 |
| Individual | Mustard, Kelvin Stuart |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
01 Sep 2016 - 15 Jan 2021 |
| Individual | Hawtin, Shirley Ann |
Rd 4 Riverlands 7274 New Zealand |
29 Jun 1950 - 18 Oct 2022 |
| Entity | Deadwood Saloon Limited Shareholder NZBN: 9429033618807 Company Number: 1907220 |
23 May 2007 - 27 Aug 2007 | |
| Individual | Johnpillai, Ajit Joseph |
Russley Christchurch 8042 New Zealand |
29 Jun 1950 - 01 Sep 2016 |
| Entity | Wain & Naysmith Trustees No 12 Limited Shareholder NZBN: 9429041324684 Company Number: 5389722 |
22 Jul 2014 - 12 Jan 2016 | |
| Individual | Hawtin, Graeme Francis |
Blenheim |
29 Jun 1950 - 17 Jan 2023 |
| Individual | Kilworth, Allison Margaret |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
01 Sep 2016 - 15 Jan 2021 |
| Entity | Hawtin Trustees Limited Shareholder NZBN: 9429032497205 Company Number: 2187383 |
Mayfield Blenheim 7201 New Zealand |
01 Sep 2016 - 15 Jan 2021 |
| Entity | Qviii Limited Shareholder NZBN: 9429033618807 Company Number: 1907220 |
23 May 2007 - 27 Aug 2007 | |
| Individual | Mustard, Moerea Evelyn |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Entity | Wain & Naysmith Trustees No 12 Limited Shareholder NZBN: 9429041324684 Company Number: 5389722 |
22 Jul 2014 - 12 Jan 2016 | |
| Entity | Gracharlyn Shell No. 2 Limited Shareholder NZBN: 9429033618807 Company Number: 1907220 |
23 May 2007 - 27 Aug 2007 | |
| Entity | Gracharlyn Shell No. 2 Limited Shareholder NZBN: 9429033618807 Company Number: 1907220 |
23 May 2007 - 27 Aug 2007 | |
| Individual | Hawtin, Graeme Francis |
Blenheim |
29 Jun 1950 - 17 Jan 2023 |
| Individual | Kilworth, Michael Shaun |
Blenheim |
31 Mar 2004 - 31 Mar 2006 |
| Individual | Hawtin, Graeme Francis |
Rd 4 Blenheim 7274 New Zealand |
29 Jun 1950 - 17 Jan 2023 |
| Individual | Hawtin, Graeme Francis |
Witherlea Blenheim 7201 New Zealand |
18 Nov 2008 - 12 Jan 2016 |
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
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