Shortcuts

Home Grown Limited

Type: NZ Limited Company (Ltd)
9429034927915
NZBN
1604817
Company Number
Registered
Company Status
Current address
Flat 2, 63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Jun 2020

Home Grown Limited was launched on 03 Mar 2005 and issued a New Zealand Business Number of 9429034927915. The registered LTD company has been run by 3 directors: Jackie Olive Burrows - an active director whose contract began on 27 Jun 2005,
Robert George Burrows - an inactive director whose contract began on 03 Mar 2005 and was terminated on 25 Aug 2020,
Jackie Olive Rodgers - an inactive director whose contract began on 03 Mar 2005 and was terminated on 27 Jun 2005.
According to BizDb's data (last updated on 30 Apr 2024), the company filed 1 address: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, physical).
Up to 15 Jun 2020, Home Grown Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Burrows, Robert George (an individual) located at Rd 5, Rolleston postcode 7675.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Burrows, Jackie Olive - located at Rd 5, Rolleston.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Apr 2019 to 15 Jun 2020

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Aug 2011 to 23 Apr 2019

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jan 2011 to 04 Aug 2011

Address: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand

Physical & registered address used from 03 Mar 2005 to 21 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Burrows, Robert George Rd 5
Rolleston
7675
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Burrows, Jackie Olive Rd 5
Rolleston
7675
New Zealand
Directors

Jackie Olive Burrows - Director

Appointment date: 27 Jun 2005

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 29 Nov 2023

Address: 93 Two Chain Road, R D 7, Rolleston, 7677 New Zealand

Address used since 30 Jul 2015


Robert George Burrows - Director (Inactive)

Appointment date: 03 Mar 2005

Termination date: 25 Aug 2020

Address: 93 Two Chain Road, R D 7, Rolleston, 7677 New Zealand

Address used since 30 Jul 2015


Jackie Olive Rodgers - Director (Inactive)

Appointment date: 03 Mar 2005

Termination date: 27 Jun 2005

Address: Ashburton,

Address used since 03 Mar 2005

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street