Homebase Properties Limited, a registered company, was started on 05 Mar 2008. 9429032868999 is the NZBN it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. The company has been run by 4 directors: Sean Robert Mcgarry - an active director whose contract began on 05 Mar 2008,
Matthew William Savage - an active director whose contract began on 05 Mar 2008,
Colin Phillips - an active director whose contract began on 05 Mar 2008,
Neil Alexander Pardington - an active director whose contract began on 05 Mar 2008.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Eden Street, Island Bay, Wellington, 6023 (type: physical, service).
Homebase Properties Limited had been using Level 1, Zephyr House,, 82 Willis Street, Wellington Cbd as their physical address up to 12 Mar 2018.
A total of 143752 shares are issued to 10 shareholders (4 groups). The first group consists of 35938 shares (25 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 35938 shares (25 per cent). Finally there is the third share allocation (35938 shares 25 per cent) made up of 3 entities.
Principal place of activity
8 Eden Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: Level 1, Zephyr House,, 82 Willis Street, Wellington Cbd New Zealand
Physical address used from 07 Apr 2009 to 12 Mar 2018
Address #2: 8 Eden Street, Island Bay, Wellington
Registered & physical address used from 05 Mar 2008 to 07 Apr 2009
Basic Financial info
Total number of Shares: 143752
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35938 | |||
Other (Other) | Bridget Anne Douglas |
Island Bay Wellington |
05 Mar 2008 - |
Other (Other) | Matthew William Savage |
Island Bay Wellington |
05 Mar 2008 - |
Shares Allocation #2 Number of Shares: 35938 | |||
Other (Other) | Siu-mui Phillips |
Whitby Wellington |
05 Mar 2008 - |
Other (Other) | Colin Phillips |
Whitby Wellington |
05 Mar 2008 - |
Shares Allocation #3 Number of Shares: 35938 | |||
Other (Other) | Amelia Louisa Minty |
Ngaio Wellington |
05 Mar 2008 - |
Other (Other) | Ian Greig |
Paraparaumu |
05 Mar 2008 - |
Other (Other) | Neil Alexander Pardington |
Ngaio Wellington |
05 Mar 2008 - |
Shares Allocation #4 Number of Shares: 35938 | |||
Individual | Blair, Derek Steven |
Titirangi Auckland 0604 New Zealand |
19 Mar 2010 - |
Other (Other) | Sean Robert Mcgarry |
Maungaraki Wellington |
05 Mar 2008 - |
Other (Other) | Ngaree Dawn Mcgarry |
Titirangi Auckland 0604 New Zealand |
05 Mar 2008 - |
Sean Robert Mcgarry - Director
Appointment date: 05 Mar 2008
Address: Maungaraki, Lower Hutt, Wellington, 5010 New Zealand
Address used since 05 Mar 2008
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2018
Matthew William Savage - Director
Appointment date: 05 Mar 2008
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Mar 2008
Colin Phillips - Director
Appointment date: 05 Mar 2008
Address: Whitby, Wellington, 5024 New Zealand
Address used since 05 Mar 2008
Neil Alexander Pardington - Director
Appointment date: 05 Mar 2008
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Mar 2008
D&s Futures Limited
8 Eden Street
Anytime Computers Limited
8 Murray Street
Nela's Chai Limited
12b Murray Street
Seymour Construction Limited
9/36 Dee Street
Patrick And Patrick Associates Limited
13 / 36 Dee Street
Walk The Plank Limited
Flat 5, 36 Dee Street
Bureau Workspaces Limited
46 Epuni Street
Cathran Properties Limited
73 Rugby Street
Enguete Limited
34 Henry Street
J & A Douglas Limited
22 Moxham Ave
Peaberry Limited
7 Herald Street
Pw Glover Property Limited
192 The Esplanade