Auckland Homes Limited was registered on 12 Sep 2005 and issued an NZ business identifier of 9429034544747. The registered LTD company has been supervised by 3 directors: Stuart Ross Middleton - an active director whose contract started on 14 Sep 2005,
Claudine Greta Davoren - an inactive director whose contract started on 20 Mar 2009 and was terminated on 18 Aug 2010,
Olga Nikolayeuna Stone - an inactive director whose contract started on 12 Sep 2005 and was terminated on 31 Mar 2007.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: Shop 5, Hunters Plaza, 217 Great South Road, Papatoetoe, Auckland, 2025 (category: registered, service).
Up until 18 Aug 2017, Auckland Homes Limited had been using 3/2 Thorn Place, Papatoetoe, Manukau as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Middleton, Stuart Ross (a director) located at Papatoetoe, Auckland postcode 2025. Auckland Homes Limited was classified as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: Shop 5, Hunters Plaza, 217 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & service address used from 29 Mar 2023
Principal place of activity
Shop 5 Hunters Plaza, 217 Great South Road, Papatoetoe, 2025 New Zealand
Previous addresses
Address #1: 3/2 Thorn Place, Papatoetoe, Manukau, 2025 New Zealand
Physical & registered address used from 26 Aug 2010 to 18 Aug 2017
Address #2: 1/4 Gila Place, Weymouth, Manukau New Zealand
Physical & registered address used from 27 Mar 2009 to 26 Aug 2010
Address #3: 46 Hill Road, Manurewa, Manukau 2243
Physical & registered address used from 14 Oct 2008 to 27 Mar 2009
Address #4: 10 Kaimata Street, St Heliers, Auckland
Registered & physical address used from 09 Feb 2007 to 14 Oct 2008
Address #5: 18 Charles Street, Mt Eden, Auckland
Physical & registered address used from 12 Sep 2005 to 09 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Middleton, Stuart Ross |
Papatoetoe Auckland 2025 New Zealand |
27 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Olga Nikolayeuna |
Auckland City |
12 Sep 2005 - 27 Jun 2010 |
Individual | Middleton, Stuart Ross |
Manurewa Manukau 2243 |
15 Sep 2005 - 27 Jun 2010 |
Individual | Davoren, Claudine Greta |
Weymouth Manukau New Zealand |
20 Mar 2009 - 27 Apr 2011 |
Stuart Ross Middleton - Director
Appointment date: 14 Sep 2005
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 21 Mar 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 26 Apr 2012
Claudine Greta Davoren - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 18 Aug 2010
Address: Weymouth, Manukau,
Address used since 20 Mar 2009
Olga Nikolayeuna Stone - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 31 Mar 2007
Address: Auckland City,
Address used since 12 Sep 2005
Discount Kitchens & Shopfitters Limited
61 East Tamaki Road, Hunters Corner
Fashion Unique Limited
Shop11a,hunters Plaza Shopping Centre
Yi Da (nz) Company Limited
Hunters Place, 217 Great South Road
Amlee Trading Company Limited
Shop 43 Hunter's Plaza
Won Kyoung Limited
217 Great South Road
A-max International (nz) Limited
Shop 24, Hunters Plaza
Digital Awol Limited
7 Mc Cullough Ave
Energise Marketing Limited
25 Victoria Road
Kiwi Pioneers Group Limited
96a Kimpton Road
Krisp Design Limited
Level 1, 133 Kolmar Road
Miles Wallace Limited
17 Miles Avenue
Peepal Group Limited
Flat 2, 11 Overton Road