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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Quilty, Angela Lorrayne |
Rolleston Rolleston 7615 New Zealand |
13 Jan 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quilty, Stephen John |
Redwood Christchurch 8051 New Zealand |
13 Jan 2005 - 07 Aug 2023 |
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
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