Openhomes 24-7 Limited, a registered company, was launched on 05 May 2003. 9429036004744 is the NZ business number it was issued. "Film and video production" (business classification J551110) is how the company was categorised. The company has been run by 2 directors: Peter Archibald - an active director whose contract started on 05 May 2003,
Gwendolyn Archibald - an inactive director whose contract started on 05 May 2003 and was terminated on 31 Oct 2007.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 5 Marine Parade, Carters Beach, 7825 (registered address),
5 Marine Parade, Carters Beach, 7825 (physical address),
5 Marine Parade, Carters Beach, 7825 (service address),
5 Marine Parade, Carters Beach, Westport, 7005 (postal address) among others.
Openhomes 24-7 Limited had been using 11 Moreland Place, Mapua, Mapua as their physical address up until 17 Jun 2021.
Past names for this company, as we found at BizDb, included: from 05 May 2003 to 31 Mar 2008 they were called Gampth Properties Limited.
A single entity controls all company shares (exactly 1000 shares) - Archibald, Peter - located at 7825, Carters Beach, Westport.
Principal place of activity
5 Marine Parade, Carters Beach, Westport, 7825 New Zealand
Previous addresses
Address #1: 11 Moreland Place, Mapua, Mapua, 7005 New Zealand
Physical & registered address used from 11 Jul 2019 to 17 Jun 2021
Address #2: 37 Iwa Street, Mapua, Mapua, 7005 New Zealand
Registered & physical address used from 12 May 2016 to 11 Jul 2019
Address #3: 270a Queen Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 17 Feb 2012 to 12 May 2016
Address #4: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 15 Jul 2009 to 17 Feb 2012
Address #5: Suite 5, 9 Doamin Road, Papamoa New Zealand
Physical address used from 10 Mar 2009 to 17 Feb 2012
Address #6: Suite 5, 9 Domain Road, Papamoa
Registered address used from 10 Mar 2009 to 15 Jul 2009
Address #7: 1301 Amohau Street, Rotorua
Registered & physical address used from 24 Jun 2008 to 10 Mar 2009
Address #8: 242 Sunset Road, Rotorua
Registered & physical address used from 17 Nov 2006 to 24 Jun 2008
Address #9: 1268 Arawa Street, Rotorua
Physical & registered address used from 04 Oct 2005 to 17 Nov 2006
Address #10: 153 Old Taupo Road, Rotorua
Physical & registered address used from 17 Jun 2005 to 04 Oct 2005
Address #11: 14b Pandora Ave, Rotorua
Registered & physical address used from 09 Jun 2004 to 17 Jun 2005
Address #12: C/- Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton
Registered & physical address used from 05 May 2003 to 09 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Archibald, Peter |
Carters Beach Westport 7825 New Zealand |
05 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Gwendolyn |
Lake Tarawera Rotorua |
05 May 2003 - 31 Oct 2007 |
Peter Archibald - Director
Appointment date: 05 May 2003
Address: Carters Beach, Westport, 7825 New Zealand
Address used since 09 Jun 2021
Address: Mapua, Mapua, 7005 New Zealand
Address used since 14 Aug 2014
Gwendolyn Archibald - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 31 Oct 2007
Address: Lake Tarawera, Rotorua,
Address used since 05 May 2003
Nelspray Limited
270a Queen Street
Waimea Print Express Limited
270a Queen Street
Backaid Solutions Limited
270a Queen Street
Waypoints Aviation Limited
270a Queen Street
Brad Walters Building Limited
270a Queen Street
Balgowan Investments Limited
270a Queen Street
Imaginary Limited
13-17 Putaitai Street
New Zealand Video Productions Limited
270a Queen Street
Personal Computers New Zealand Limited
Shop 561b Main Road
Retinae Limited
48 Aldinga Avenue
Thadeus Creative Limited
3 Woodford Lane
Tourism Promotions Limited
203 Champion Road