Homesure Limited was launched on 26 Mar 2004 and issued a number of 9429035527077. This registered LTD company has been managed by 4 directors: Stuart John Munro - an active director whose contract began on 15 Jul 2015,
Richard George Carver - an active director whose contract began on 14 Oct 2015,
Richard George Carver - an inactive director whose contract began on 26 Mar 2004 and was terminated on 15 Jul 2015,
Lester James Haycock - an inactive director whose contract began on 26 Mar 2004 and was terminated on 20 Mar 2006.
According to BizDb's database (updated on 05 Apr 2024), this company registered 1 address: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (types include: physical, registered).
Up to 29 Aug 2022, Homesure Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 40 shares are held by 3 entities, namely:
Jnz Trustee Services (2014) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Munro, Kim Maree (an individual) located at 69 Grayson Road, Rd 2, Wainui postcode 0992,
Munro, Stuart John (an individual) located at 69 Grayson Road, Rd 2, Wainui postcode 0992.
The second group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Carver, Rebecca Ruth - located at 283 Pencarrow Road, Rd 3, Hamilton,
Jones, Kevin Stuart - located at 35 Northumberland Avenue, Belmont, Auckland.
The third share allocation (40 shares, 40%) belongs to 1 entity, namely:
Carver, Richard George, located at 283 Pencarrow Road, Rd 3, Hamilton (an individual).
Previous addresses
Address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Registered & physical address used from 15 Sep 2014 to 29 Aug 2022
Address: Pricewaterhousecoopers, 109 Ward Street, Hamilton, 3240 New Zealand
Registered & physical address used from 07 May 2014 to 15 Sep 2014
Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 08 Jun 2006 to 07 May 2014
Address: Pricewaterhousecoopers, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 26 May 2006 to 08 Jun 2006
Address: 37 Drake Street, Victoria Park Market, Auckland
Registered address used from 04 May 2006 to 26 May 2006
Address: 37 Drake Street, Victoria Park Market
Physical address used from 04 May 2006 to 26 May 2006
Address: C/o Construction Marketing Services, 17 Drake Street, Victoria Park, Auckland
Registered & physical address used from 26 Mar 2004 to 04 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Jnz Trustee Services (2014) Limited Shareholder NZBN: 9429041252048 |
Takapuna Auckland 0622 New Zealand |
06 May 2015 - |
Individual | Munro, Kim Maree |
69 Grayson Road, Rd 2 Wainui 0992 New Zealand |
06 May 2015 - |
Individual | Munro, Stuart John |
69 Grayson Road, Rd 2 Wainui 0992 New Zealand |
06 May 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Carver, Rebecca Ruth |
283 Pencarrow Road, Rd 3 Hamilton 3283 New Zealand |
06 May 2015 - |
Individual | Jones, Kevin Stuart |
35 Northumberland Avenue Belmont, Auckland 0622 New Zealand |
06 May 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Carver, Richard George |
283 Pencarrow Road, Rd 3 Hamilton 3283 New Zealand |
26 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Kevin Stuart |
35 Northumberland Avenue Belmont, Auckland 0622 New Zealand |
30 Apr 2007 - 06 May 2015 |
Individual | Carver, Richard George |
89 St Stephens Avenue Parnell, Auckland 1052 New Zealand |
30 Apr 2007 - 06 May 2015 |
Individual | Jones, Kevin Stuart |
35 Northumberland Avenue Belmont, Auckland 0622 New Zealand |
30 Apr 2007 - 06 May 2015 |
Individual | Haycock, Lester James |
Clevedon Rd 5, Papakura |
26 Mar 2004 - 19 May 2006 |
Stuart John Munro - Director
Appointment date: 15 Jul 2015
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 30 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Jul 2015
Richard George Carver - Director
Appointment date: 14 Oct 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2016
Richard George Carver - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 15 Jul 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2014
Lester James Haycock - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 20 Mar 2006
Address: Clevedon, Rd 5, Papakura,
Address used since 26 Mar 2004
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre