Shortcuts

The House Makers Limited

Type: NZ Limited Company (Ltd)
9429035071839
NZBN
1578661
Company Number
Registered
Company Status
Current address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui 4500
New Zealand
Registered address used since 26 Jul 2018
Po Box 92028
Faringdon
Rolleston 7650
New Zealand
Postal address used since 09 Jul 2019
3 Faringdon Boulevard
Rolleston
Rolleston 7615
New Zealand
Office address used since 09 Jul 2019

The House Makers Limited was started on 13 Jan 2005 and issued a number of 9429035071839. This registered LTD company has been run by 2 directors: Angela Lorrayne Quilty - an active director whose contract began on 13 Jan 2005,
Stephen John Quilty - an inactive director whose contract began on 13 Jan 2005 and was terminated on 28 Jul 2023.
As stated in our database (updated on 15 May 2025), the company uses 6 addresess: 225 Wicksteed Terrace, Whanganui, Whanganui, 4500 (registered address),
3 Faringdon Boulevard, Rolleston, Rolleston, 7615 (physical address),
3 Faringdon Boulevard, Rolleston, Rolleston, 7615 (service address),
Po Box 92028, Faringdon, Rolleston, 7650 (postal address) among others.
Up to 26 Jul 2018, The House Makers Limited had been using 3 Thicket Close, Redwood, Christchurch as their registered address.
BizDb found other names for the company: from 13 Jan 2005 to 01 Feb 2005 they were called House Makers Limited.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Quilty, Angela Lorrayne (an individual) located at Rolleston, Rolleston postcode 7615.

Addresses

Other active addresses

Address #4: Po Box 92025, Faringdon, Rolleston, 7650 New Zealand

Invoice address used from 09 Jul 2019

Address #5: 3 Faringdon Boulevard, Rolleston, Rolleston, 7615 New Zealand

Physical & service address used from 17 Jul 2019

Address #6: 225 Wicksteed Terrace, Whanganui, Whanganui, 4500 New Zealand

Registered address used from 11 Aug 2023

Principal place of activity

3 Faringdon Boulevard, Rolleston, Rolleston, 7615 New Zealand


Previous addresses

Address #1: 3 Thicket Close, Redwood, Christchurch, 8051 New Zealand

Registered address used from 30 Jun 2016 to 26 Jul 2018

Address #2: 3 Thicket Close, Redwood, Christchurch, 8051 New Zealand

Physical address used from 30 Jun 2016 to 17 Jul 2019

Address #3: 14 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 01 Jul 2015 to 30 Jun 2016

Address #4: 3 Thicket Close, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 04 Jul 2013 to 01 Jul 2015

Address #5: 8 Courtfield Close, Parklands, Christchurch, 8083 New Zealand

Registered & physical address used from 08 Jul 2011 to 04 Jul 2013

Address #6: 328 No 2 Line, R D 2, Wanganui New Zealand

Registered & physical address used from 02 Nov 2007 to 08 Jul 2011

Address #7: 643 Rapanui Rd Rd4, Wanganui

Registered & physical address used from 13 Jan 2005 to 02 Nov 2007

Contact info
64 027 5370208
09 Jul 2019 Phone
accounts@grandbuild.co.nz
09 Jul 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Quilty, Angela Lorrayne Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quilty, Stephen John Redwood
Christchurch
8051
New Zealand
Directors

Angela Lorrayne Quilty - Director

Appointment date: 13 Jan 2005

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Aug 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 26 Jun 2013


Stephen John Quilty - Director (Inactive)

Appointment date: 13 Jan 2005

Termination date: 28 Jul 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Aug 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 26 Jun 2013

Nearby companies

Marvantage Limited
24 Farnswood Place

The Hive Technology Trust
24 Farnswood Place

Trieu Investments Limited
14 Farnswood Place

Family Whanau Centre
5 Penelope Place

Many Caps Consulting Limited
34 Farnswood Place

Diane Watts Limited
42 Farnswood Place