Hmo Limited was started on 13 Aug 2004 and issued an NZBN of 9429035234258. This registered LTD company has been managed by 3 directors: Mark Menelaos Matsis - an active director whose contract started on 13 Aug 2004,
John William Oakley - an active director whose contract started on 13 Aug 2004,
Jeffrey Ernest Hale - an active director whose contract started on 13 Aug 2004.
According to our information (updated on 28 Mar 2024), this company uses 1 address: 300 Richmond Rd, Grey Lynn, Auckland, 1020 (types include: postal, office).
Up until 03 Apr 2019, Hmo Limited had been using The Office Of Neville M Todd, 2Nd Floor Equitable House, 77 Hereford Street, Christchurch as their registered address.
A total of 3000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Matsis, Mark Menelaos (an individual) located at Rd 1, Oxford postcode 7495.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 1000 shares) and includes
Hale, Jeffrey Ernest - located at Avonhead, Christchurch.
The 3rd share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Oakley, John William, located at Grey Lynn, Auckland (an individual). Hmo Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
The Office Of Todd Accountacy, Unit 1/14 Broad St, Christchurch, 8023 New Zealand
Previous addresses
Address #1: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch New Zealand
Registered & physical address used from 29 Mar 2006 to 03 Apr 2019
Address #2: The Office Of Neville M Todd, 5th Floor Vero House, 78 Hereford Street, Christchurch
Registered & physical address used from 25 Jan 2005 to 29 Mar 2006
Address #3: 300 Richmond Road, Grey Lynn, Auckland
Registered & physical address used from 13 Aug 2004 to 25 Jan 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Matsis, Mark Menelaos |
Rd 1 Oxford 7495 New Zealand |
13 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Hale, Jeffrey Ernest |
Avonhead Christchurch 8042 New Zealand |
13 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Oakley, John William |
Grey Lynn Auckland |
13 Aug 2004 - |
Mark Menelaos Matsis - Director
Appointment date: 13 Aug 2004
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 28 Mar 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Mar 2016
John William Oakley - Director
Appointment date: 13 Aug 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Mar 2016
Jeffrey Ernest Hale - Director
Appointment date: 13 Aug 2004
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Mar 2016
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
61 Nikau Limited
45 Wellpark Avenue
Chan Bros Group Limited
Flat 1, 28 Bayfield Road
Em Property Group Limited
300 Richmond Road
Francis Capital Limited
2a Hakanoa Street
Gecko Investments Limited
6 Webber Street
Monarch Property Ventures Limited
119 Warnock Street