Shortcuts

Homestead Trustees Limited

Type: NZ Limited Company (Ltd)
9429033572352
NZBN
1914508
Company Number
Registered
Company Status
Current address
41 Chilton Drive
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 28 Mar 2019

Homestead Trustees Limited, a registered company, was launched on 08 Mar 2007. 9429033572352 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Gina Maree Van Reenen - an active director whose contract started on 13 Jul 2007,
Christine Ellen Suckling - an active director whose contract started on 03 Nov 2017,
Cindy Nicola Craig - an inactive director whose contract started on 13 Jul 2007 and was terminated on 03 Nov 2017,
Mark Antony Suckling - an inactive director whose contract started on 13 Jul 2007 and was terminated on 03 Nov 2017,
Morris Suckling - an inactive director whose contract started on 08 Mar 2007 and was terminated on 01 May 2009.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 41 Chilton Drive, Paraparaumu, 5032 (types include: registered, physical).
Homestead Trustees Limited had been using 2 Grand Oaks Drive, Awapuni, Palmerston North as their registered address until 28 Mar 2019.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (50 per cent).

Addresses

Principal place of activity

2grand Oaks Drive, Awapuni, Palmerston North, 4412 New Zealand


Previous addresses

Address: 2 Grand Oaks Drive, Awapuni, Palmerston North, 4412 New Zealand

Registered & physical address used from 24 Aug 2009 to 28 Mar 2019

Address: 469 College Street, Palmerston North

Registered & physical address used from 08 Mar 2007 to 24 Aug 2009

Contact info
64 27 9309703
Phone
christinesuckling@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Suckling, Christine Ellen Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Van Reenen, Gina Maree Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Mark Antony Cashmere
Christchurch

New Zealand
Individual Suckling, Mark Antony Christchurch
Individual Craig, Cindy Nicola Red Hill
Brisbane, Australia
4059
Australia
Directors

Gina Maree Van Reenen - Director

Appointment date: 13 Jul 2007

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 15 Dec 2017

Address: Newlands, Wellington, 6037 New Zealand

Address used since 04 Mar 2013


Christine Ellen Suckling - Director

Appointment date: 03 Nov 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 20 Mar 2019

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 03 Nov 2017


Cindy Nicola Craig - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 03 Nov 2017

Address: Red Hill, Brisbane, 4059 Australia

Address used since 10 Mar 2015


Mark Antony Suckling - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 03 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 May 2009


Morris Suckling - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 01 May 2009

Address: Palmerston North,

Address used since 08 Mar 2007


Christine Suckling - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 13 Jul 2007

Address: Palmerston North,

Address used since 08 Mar 2007

Nearby companies

Awarua A&j Limited
5 The Oaks

Ct Chiang Limited
31 Aintree Crescent

Godfrey Holdings Limited
3 Doncaster Court

Ecomist Central (2009) Limited
3 Doncaster Court

Tls Rentals Limited
3 Doncaster Court

Jellicle Corporation Limited
3 Doncaster Court