Shortcuts

Sustainable Homes Limited

Type: NZ Limited Company (Ltd)
9429032987355
NZBN
2072700
Company Number
Registered
Company Status
Current address
13 Grange Road North
Haumoana
Haumoana 4102
New Zealand
Registered & physical address used since 19 Aug 2019

Sustainable Homes Limited, a registered company, was started on 12 Dec 2007. 9429032987355 is the business number it was issued. This company has been managed by 3 directors: Denise Elizabeth Langlands - an active director whose contract began on 12 Dec 2007,
Sam Greville Matson - an active director whose contract began on 28 Jan 2020,
David John Grieve - an active director whose contract began on 28 Jan 2020.
Updated on 15 Sep 2021, the BizDb data contains detailed information about 1 address: 13 Grange Road North, Haumoana, Haumoana, 4102 (type: registered, physical).
Sustainable Homes Limited had been using Dickens Street, Napier as their registered address up until 19 Aug 2019.
More names used by the company, as we identified at BizDb, included: from 12 Dec 2007 to 28 Jan 2020 they were named Delicious Life Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally there is the third share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Dickens Street, Napier, 4110 New Zealand

Registered & physical address used from 16 Aug 2019 to 19 Aug 2019

Address: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered & physical address used from 25 Sep 2014 to 16 Aug 2019

Address: Gardiner Knobloch Limited, Wilket House, Shakespeare Road, Napier New Zealand

Registered & physical address used from 12 Dec 2007 to 25 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director David John Grieve Haumoana
Haumoana
4102
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Denise Elizabeth Langlands Haumoana

New Zealand
Shares Allocation #3 Number of Shares: 33
Director Sam Greville Matson Parkvale
Hastings
4122
New Zealand
Directors

Denise Elizabeth Langlands - Director

Appointment date: 12 Dec 2007

Address: Haumoana, Hawkes Bay, 4102 New Zealand

Address used since 25 Sep 2015


Sam Greville Matson - Director

Appointment date: 28 Jan 2020

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 28 Jan 2020


David John Grieve - Director

Appointment date: 28 Jan 2020

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 03 Nov 2020

Address: Haumoana, Haumoana, 4102 New Zealand

Address used since 28 Jan 2020

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House