Advanced Homes Limited, a registered company, was launched on 28 Jun 2005. 9429034681657 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been supervised by 1 director, named Vance Cooper - an active director whose contract started on 28 Jun 2005.
Last updated on 12 May 2024, our data contains detailed information about 3 addresses the company uses, specifically: 37/4 Ireland Rd, Panmure, Auckland, 1060 (physical address),
37/4 Ireland Rd, Panmure, Auckland, 1060 (service address),
244B Marua Road Mt Wellington, Auckland, Auckland, 1072 (registered address),
Po Box 14206, Panmure, Auckland, 1741 (postal address) among others.
Advanced Homes Limited had been using 244B Marua Road Mt Wellington, Auckland, Auckland as their physical address until 08 Nov 2019.
One entity controls all company shares (exactly 1 share) - Cooper, Vance - located at 1060, Panmure, Auckland.
Principal place of activity
244b Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 244b Marua Road Mt Wellington, Auckland, Auckland, 1072 New Zealand
Physical address used from 07 Nov 2019 to 08 Nov 2019
Address #2: 25 Bucklands Beach Road, Auckland, Auckland, 1704 New Zealand
Physical address used from 09 Oct 2013 to 07 Nov 2019
Address #3: 25 Bucklands Beach Road, Auckland, Auckland, 1704 New Zealand
Registered address used from 14 Mar 2012 to 07 Nov 2019
Address #4: 115 Felton Mathew Ave, Glen Innes Auckland, Auckland, 1704 New Zealand
Physical address used from 14 Mar 2012 to 09 Oct 2013
Address #5: 244b Marua Road, Auckland New Zealand
Registered address used from 17 Jan 2008 to 14 Mar 2012
Address #6: 108 Felton Mathew Ave, Glen Innes Auckland New Zealand
Physical address used from 28 Jun 2005 to 14 Mar 2012
Address #7: 108 Felton Mathew Ave, Auckland
Registered address used from 28 Jun 2005 to 17 Jan 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cooper, Vance |
Panmure Auckland 1060 New Zealand |
28 Jun 2005 - |
Vance Cooper - Director
Appointment date: 28 Jun 2005
Address: Panmure, Auckland, 1060 New Zealand
Address used since 31 Oct 2019
Address: Howick, Auckland, 0000 New Zealand
Address used since 01 Oct 2013
European Appliances Repair Limited
27 Bucklands Beach Road
About Auckland Painting Limited
24a Bucklands Beach Road
Artstar Music School Limited
2/30 Bucklands Beach Road
Smile Dental Te Atatu Limited
10 Whitcombe Road
Smile Dental Sylvia Park Limited
10 Whitcombe Road
Smile Dental Henderson Limited
10 Whitcombe Road
Cjrous Properties Limited
78 Hattaway Avenue
Famas Limited
151 Bucklands Beach Road
Hanella One Limited
105 Waller Avenue
Slc Limited
172a Clovelly Road
Sm & T Homes Limited
4 Gulf Crest
Ten Lives Limited
1/24 Vivian Wilson Drive