House Presentation Limited, a registered company, was launched on 09 Sep 2004. 9429035187028 is the NZBN it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been run by 2 directors: Vivian Janet Dickson - an active director whose contract began on 09 Sep 2004,
Robert William Dickson - an inactive director whose contract began on 09 Sep 2004 and was terminated on 16 Sep 2011.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 40 Cadbury Road, Onekawa, Napier, 4110 (category: registered, service).
House Presentation Limited had been using 40 Cadbury Road, Onekawa, Napier as their registered address up to 15 Dec 2023.
Previous aliases used by the company, as we established at BizDb, included: from 09 Sep 2004 to 04 Oct 2013 they were called Imperial Orchards Limited.
One entity controls all company shares (exactly 100 shares) - Dickson, Vivian Janet - located at 4110, Rd 5, Hastings 4175.
Principal place of activity
68 Montana Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 40 Cadbury Road, Onekawa, Napier, 4110 New Zealand
Registered & service address used from 23 Nov 2021 to 15 Dec 2023
Address #2: 23 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 17 Nov 2020 to 23 Nov 2021
Address #3: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Registered & physical address used from 31 Oct 2014 to 17 Nov 2020
Address #4: C/-business Results (hb) Ltd, 20-22 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 27 Aug 2009 to 31 Oct 2014
Address #5: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings
Physical & registered address used from 22 Jul 2008 to 27 Aug 2009
Address #6: Level 1 50 Bloomfield Terrace, Lower Hutt
Physical & registered address used from 09 Sep 2004 to 22 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dickson, Vivian Janet |
Rd 5 Hastings 4175 New Zealand |
09 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Robert William |
Rd 5 Hastings 4175 New Zealand |
09 Sep 2004 - 11 Apr 2013 |
Vivian Janet Dickson - Director
Appointment date: 09 Sep 2004
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 19 Nov 2009
Robert William Dickson - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 16 Sep 2011
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 19 Nov 2009
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Bookchief Limited
Level 1, 1 Dickens Street
Caesar Consolidated Shipping Limited
Cnr Tennyson & Dalton Sts
Emmerson Logistics Limited
Pricewaterhousecoopers
Eudaimonia Initiatives Limited
43 Georges Drive
Kapwel Investments Limited
1/58 Kennedy Road
Whitfield Management Limited
43 Carlyle Street