Shortcuts

Operation Homer Limited

Type: NZ Limited Company (Ltd)
9429034260166
NZBN
1780164
Company Number
Registered
Company Status
Current address
1 Frizzell Court
Castle Hill Village
Castle Hill 8154
New Zealand
Physical & registered & service address used since 19 Oct 2018

Operation Homer Limited, a registered company, was registered on 10 Mar 2006. 9429034260166 is the NZ business identifier it was issued. This company has been run by 3 directors: Donald John Stewart Reid - an active director whose contract began on 05 Apr 2013,
Diana Gillian Hubrich - an inactive director whose contract began on 28 Feb 2012 and was terminated on 05 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract began on 10 Mar 2006 and was terminated on 15 Mar 2012.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Frizzell Court, Castle Hill Village, Castle Hill, 8154 (types include: physical, registered).
Operation Homer Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 19 Oct 2018.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 20 shares (20 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 19 Oct 2018

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Jun 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 02 Nov 2007 to 10 Jun 2011

Address: C/-mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 10 Mar 2006 to 02 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Lindo, Rebecca Gallienne Papanui
Christchurch
8052
New Zealand
Individual Reid, Donald John Stewart Rd 1
Sheffield
7580
New Zealand
Shares Allocation #2 Number of Shares: 20
Other (Other) Rotunda Trustees 2018 Limited Christchurch Central
Christchurch
8013
New Zealand
Individual Hubrich, Diana Gillian Castle Hill
Sheffield
7580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Rebecca Gallienne Papanui
Christchurch

New Zealand
Individual Herring, Anthony Robert Southshore
Christchurch

New Zealand
Directors

Donald John Stewart Reid - Director

Appointment date: 05 Apr 2013

Address: Castle Hill Village, 8154 New Zealand

Address used since 05 Apr 2013


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 05 Apr 2013

Address: Castle Hill Village, Christchurch, 8154 New Zealand

Address used since 28 Feb 2012


Donald John Stewart Reid - Director (Inactive)

Appointment date: 10 Mar 2006

Termination date: 15 Mar 2012

Address: Christchurch, 8042 New Zealand

Address used since 10 Mar 2006

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue