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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Carver Management Limited Shareholder NZBN: 9429034703755 |
Greenlane Auckland 1051 New Zealand |
28 Aug 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Hrsm Investments Limited Shareholder NZBN: 9429047682863 |
Rd 3 Hamilton 3283 New Zealand |
27 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jsm Trustee Limited Shareholder NZBN: 9429041026557 Company Number: 4843999 |
Frankton Hamilton 3204 New Zealand |
09 Jun 2021 - 02 Apr 2024 |
Entity | Jsm Construction Limited Shareholder NZBN: 9429031675772 Company Number: 2398928 |
13 Apr 2018 - 09 Jun 2021 | |
Individual | Carver, Richard George |
Hamilton 3283 New Zealand |
21 Jun 2005 - 28 Aug 2017 |
Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
21 Jun 2005 - 27 Jun 2010 | |
Other | Jsm Trustee Limited | 09 Jun 2021 - 09 Jun 2021 | |
Entity | Jsm Construction Limited Shareholder NZBN: 9429031675772 Company Number: 2398928 |
Frankton Hamilton 3204 New Zealand |
13 Apr 2018 - 09 Jun 2021 |
Individual | Jones, Kevin Stuart |
Belmont, Auckland 0622 New Zealand |
30 Apr 2007 - 28 Aug 2017 |
Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
21 Jun 2005 - 27 Jun 2010 | |
Individual | Jones, Kevin Stuart |
Belmont, Auckland 0622 New Zealand |
17 Apr 2007 - 28 Aug 2017 |
Individual | Carver, Richard George |
Hamilton 3283 New Zealand |
30 Apr 2007 - 28 Aug 2017 |
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
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