Shortcuts

Jennian Homes Cambridge Limited

Type: NZ Limited Company (Ltd)
9429034713464
NZBN
1645127
Company Number
Registered
Company Status
Current address
Ground Floor, 308 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Aug 2022

Jennian Homes Cambridge Limited was incorporated on 21 Jun 2005 and issued a New Zealand Business Number of 9429034713464. The registered LTD company has been managed by 5 directors: Richard George Carver - an active director whose contract started on 21 Jun 2005,
Howard Robin Evan Baker - an active director whose contract started on 20 Sep 2019,
John Stewart Macdonald - an inactive director whose contract started on 01 Apr 2018 and was terminated on 14 Jan 2021,
Lester James Haycock - an inactive director whose contract started on 21 Jun 2005 and was terminated on 27 Apr 2007,
Harold Kent Baigent - an inactive director whose contract started on 21 Jun 2005 and was terminated on 27 Apr 2007.
As stated in our data (last updated on 06 Apr 2024), the company uses 1 address: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (type: registered, physical).
Until 29 Aug 2022, Jennian Homes Cambridge Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their physical address.
BizDb identified other names used by the company: from 21 Jun 2005 to 17 Aug 2017 they were called Homesure Inspections Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Carver Management Limited (an entity) located at Greenlane, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Hrsm Investments Limited - located at Rd 3, Hamilton.

Addresses

Previous addresses

Address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Physical & registered address used from 15 Sep 2014 to 29 Aug 2022

Address: Pricewaterhousecoopers, 109 Ward Street, Hamilton, 3240 New Zealand

Physical & registered address used from 07 May 2014 to 15 Sep 2014

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 26 May 2006 to 07 May 2014

Address: Cms Building, 37 Drake Street, Victoria Park, Auckland

Physical & registered address used from 13 Feb 2006 to 26 May 2006

Address: Cms Building, 17 Drake Street, Victoria Park, Auckland

Physical & registered address used from 21 Jun 2005 to 13 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Carver Management Limited
Shareholder NZBN: 9429034703755
Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Hrsm Investments Limited
Shareholder NZBN: 9429047682863
Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jsm Trustee Limited
Shareholder NZBN: 9429041026557
Company Number: 4843999
Frankton
Hamilton
3204
New Zealand
Entity Jsm Construction Limited
Shareholder NZBN: 9429031675772
Company Number: 2398928
Individual Carver, Richard George Hamilton
3283
New Zealand
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Other Jsm Trustee Limited
Entity Jsm Construction Limited
Shareholder NZBN: 9429031675772
Company Number: 2398928
Frankton
Hamilton
3204
New Zealand
Individual Jones, Kevin Stuart Belmont, Auckland
0622
New Zealand
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Individual Jones, Kevin Stuart Belmont, Auckland
0622
New Zealand
Individual Carver, Richard George Hamilton
3283
New Zealand
Directors

Richard George Carver - Director

Appointment date: 21 Jun 2005

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Apr 2016


Howard Robin Evan Baker - Director

Appointment date: 20 Sep 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 20 Sep 2019


John Stewart Macdonald - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 14 Jan 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Apr 2018


Lester James Haycock - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 27 Apr 2007

Address: Clevedon, Auckland,

Address used since 21 Jun 2005


Harold Kent Baigent - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 27 Apr 2007

Address: Karaka,

Address used since 21 Jun 2005

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre