Shortcuts

D.m.a.c Homes Limited

Type: NZ Limited Company (Ltd)
9429033204550
NZBN
1973314
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
6-8 Meachen St
Seaview
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 30 Apr 2015
Po Box 30389
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 21 Apr 2020
6-8 Meachen St
Seaview
Lower Hutt 5010
New Zealand
Office & delivery address used since 21 Apr 2020

D.m.a.c Homes Limited, a registered company, was registered on 07 Aug 2007. 9429033204550 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. The company has been supervised by 5 directors: Michael Terrance Friday - an active director whose contract started on 07 Aug 2007,
Michael Terence Friday - an active director whose contract started on 07 Aug 2007,
Christina Marie Beck - an inactive director whose contract started on 07 Aug 2007 and was terminated on 25 Feb 2011,
Dwight Eamon Collier Delves - an inactive director whose contract started on 07 Aug 2007 and was terminated on 25 Feb 2011,
Aramani Lorraine Brouwer - an inactive director whose contract started on 07 Aug 2007 and was terminated on 25 Feb 2011.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 30389, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
D.m.a.c Homes Limited had been using 125 The Esplanade, Petone, Lower Hutt as their registered address until 30 Apr 2015.
Old names for the company, as we found at BizDb, included: from 07 Aug 2007 to 28 Sep 2012 they were named D.m.a.c Developments Limited.
One entity controls all company shares (exactly 100 shares) - Fh Group Limited - located at 5040, Seaview, 6-8.

Addresses

Principal place of activity

6-8 Meachen St, Seaview, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 125 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 07 Nov 2014 to 30 Apr 2015

Address #2: 22 Prosser Street, Porirua, Wellington, 5022 New Zealand

Registered address used from 10 Mar 2011 to 07 Nov 2014

Address #3: 22 Prosser Street, Porirua, Wellington, 5022 New Zealand

Physical address used from 10 Mar 2011 to 30 Apr 2015

Address #4: C/-porirua Chartered Accounatnts Ltd, 1st Floor, 22 Prosser Street, Porirua New Zealand

Physical & registered address used from 07 Aug 2007 to 10 Mar 2011

Contact info
64 0800 374329
21 Apr 2020 Phone
enquiries@fridayhomes.co.nz
21 Apr 2020 Email
https://fridayhomes.co.nz
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fh Group Limited
Shareholder NZBN: 9429046866646
Seaview
6-8
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Friday, Michael Terrance Rd 1
Upper Hutt
5371
New Zealand
Individual Delves, Dwight Eamon Collier Wainuiomata
Lower Hutt

New Zealand
Director Friday, Michael Terence Rd 1
Upper Hutt
5371
New Zealand
Individual Beck, Christina Marie Wainuiomata
Lower Hutt

New Zealand
Individual Brouwer, Aramani Lorraine Whitemans Valley
Upper Hutt

New Zealand

Ultimate Holding Company

27 Jun 2018
Effective Date
The Kakariki Trustee Company Limited
Name
Ltd
Type
5181001
Ultimate Holding Company Number
NZ
Country of origin
4th Floor Collins & May Building
44-56 Queens Drive
Lower Hutt 5040
New Zealand
Address
Directors

Michael Terrance Friday - Director

Appointment date: 07 Aug 2007

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 04 Sep 2015


Michael Terence Friday - Director

Appointment date: 07 Aug 2007

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 08 Mar 2020

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 01 Feb 2020

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 04 Sep 2015


Christina Marie Beck - Director (Inactive)

Appointment date: 07 Aug 2007

Termination date: 25 Feb 2011

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 07 Aug 2007


Dwight Eamon Collier Delves - Director (Inactive)

Appointment date: 07 Aug 2007

Termination date: 25 Feb 2011

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 07 Aug 2007


Aramani Lorraine Brouwer - Director (Inactive)

Appointment date: 07 Aug 2007

Termination date: 25 Feb 2011

Address: Whitemans Valley, Upper Hutt, New Zealand

Address used since 07 Aug 2007

Nearby companies

Urban Management Limited
6/8 Meachen St

Urban Building Services Limited
6-8 Meachen Street

Kakariki Ip Limited
6-8 Meachen St, Seaview

Fh Developments Limited
6 Meachen Street

Fitzherbert Developments Limited
6 Meachen Street

Fast Track Customs & Logistics Limited
10 Meachen Street

Similar companies

Inplus Consulting Limited
82 Leighton Avenue

Mavbuild Limited
1 Elizabeth Street

Power Construction & Lighting Limited
121 Port Road

Rab Design Limited
19 Dillon Street, Lowry Bay

Seaview Projects Limited
10 Waterman Street

Urban Building Services Limited
6-8 Meachen Street