Hands On Home Maintenance Limited, a registered company, was launched on 13 Feb 2002. 9429036627103 is the business number it was issued. The company has been supervised by 4 directors: Gavin William Macdonald - an active director whose contract started on 13 Feb 2002,
Gavin Macdonald - an active director whose contract started on 13 Feb 2002,
Alex Macdonald - an inactive director whose contract started on 26 Jul 2005 and was terminated on 05 Mar 2010,
Alex Hill - an inactive director whose contract started on 13 Feb 2002 and was terminated on 26 Jul 2005.
Updated on 23 May 2025, BizDb's database contains detailed information about 1 address: 88E Maramarahi Road, Rd 1, Thames, 3578 (type: registered, physical).
Hands On Home Maintenance Limited had been using 111 Brunton Crescent, Thames as their registered address until 23 Mar 2021.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.03%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2999 shares (99.97%).
Previous addresses
Address: 111 Brunton Crescent, Thames, 3500 New Zealand
Registered & physical address used from 27 Jul 2012 to 23 Mar 2021
Address: 108 Hape Road, Thames, Thames, 3500 New Zealand
Registered & physical address used from 24 Dec 2010 to 27 Jul 2012
Address: 11 The Track, Takanini, Takanini, 2112 New Zealand
Registered address used from 05 Aug 2010 to 24 Dec 2010
Address: 11 The Track, Takanini, Takanini, 2112 New Zealand
Physical address used from 04 Aug 2010 to 24 Dec 2010
Address: 108 Hape Road, Thames, Thames, 3500 New Zealand
Registered address used from 04 Aug 2010 to 05 Aug 2010
Address: 4 Somerville Rd, Howick, Auckland New Zealand
Physical & registered address used from 13 Feb 2002 to 04 Aug 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Macdonald, Donna Maree |
Rd 1 Thames 3578 New Zealand |
16 Nov 2016 - |
| Shares Allocation #2 Number of Shares: 2999 | |||
| Individual | Macdonald, Gavin William |
Rd 1 Thames 3578 New Zealand |
13 Feb 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Molloy, Donna Maree |
Thames Thames 3500 New Zealand |
07 Apr 2016 - 16 Nov 2016 |
| Individual | Macdonald, Alex |
Howick Auckland |
13 Feb 2002 - 26 Jul 2005 |
Gavin William Macdonald - Director
Appointment date: 13 Feb 2002
Address: Rd 1, Thames, 3578 New Zealand
Address used since 15 Mar 2021
Gavin Macdonald - Director
Appointment date: 13 Feb 2002
Address: Rd 1, Thames, 3578 New Zealand
Address used since 15 Mar 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 19 Jul 2012
Alex Macdonald - Director (Inactive)
Appointment date: 26 Jul 2005
Termination date: 05 Mar 2010
Address: Howick, Auckland,
Address used since 26 Jul 2005
Alex Hill - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 26 Jul 2005
Address: Howick, Auckland,
Address used since 13 Feb 2002
Pete's Collectables Limited
109 Kingsford Place
Sierra Security Limited
132 Korokoro Crescent
Angela Thompson Trust Company Limited
304 Pawawai Road
Te Mana O Tamatepo Trust
113 Hauraki Terrace
Sva Design Limited
103 Mount View Road
Exterior Motives Limited
726 Mount Pleasant Road