The House Company (1989) Limited, a registered company, was launched on 21 Jul 2005. 9429034655450 is the NZ business identifier it was issued. This company has been run by 2 directors: Hamish Bruce Mcarthur - an active director whose contract began on 21 Jul 2005,
Matthew John Crum - an inactive director whose contract began on 21 Jul 2005 and was terminated on 10 Nov 2012.
Last updated on 29 May 2025, our database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, service).
The House Company (1989) Limited had been using Mallett Angelo Quinn Ltd, 1St Floor, 5 Hunt Street, Whangarei as their registered address up to 24 Apr 2013.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 49 shares (49 per cent). Lastly the 3rd share allotment (49 shares 49 per cent) made up of 2 entities.
Previous addresses
Address #1: Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 06 May 2008 to 24 Apr 2013
Address #2: Db Quinn, Chartered Accountant, 5 Hunt Street, Whangarei
Physical & registered address used from 21 Jul 2005 to 06 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mcarthur, Hamish Bruce |
Rd 3 Albany |
21 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Hb Mcarthur Trustee Limited Shareholder NZBN: 9429030755390 |
Parnell Auckland 1052 New Zealand |
20 Dec 2012 - |
| Individual | Mcarthur, Hamish Bruce |
Rd 3 Albany |
21 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Hb Mcarthur Trustee Limited Shareholder NZBN: 9429030755390 |
Parnell Auckland 1052 New Zealand |
20 Dec 2012 - |
| Individual | Mcarthur, Hamish Bruce |
Rd 3 Albany |
21 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crum, Shonagh Jan |
Maunu Rd 9, Whangarei New Zealand |
21 Jul 2005 - 20 Dec 2012 |
| Individual | Crum, Matthew John |
Maunu Rd 9, Whangarei |
21 Jul 2005 - 20 Dec 2012 |
| Individual | Mcarthur, Bruce Neil |
St Heliers Auckland New Zealand |
21 Jul 2005 - 16 Apr 2013 |
| Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
21 Jul 2005 - 20 Dec 2012 |
Hamish Bruce Mcarthur - Director
Appointment date: 21 Jul 2005
Address: Rd 3, Albany, 0793 New Zealand
Address used since 26 Apr 2010
Matthew John Crum - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 10 Nov 2012
Address: Maunu, Rd 9, Whangarei,
Address used since 21 Jul 2005
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road