Shortcuts

Hands On Home Maintenance Limited

Type: NZ Limited Company (Ltd)
9429036627103
NZBN
1188277
Company Number
Registered
Company Status
081504288
GST Number
Current address
88e Maramarahi Road
Rd 1
Thames 3578
New Zealand
Registered & physical & service address used since 23 Mar 2021

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%).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Macdonald, Donna Maree Rd 1
Thames
3578
New Zealand
Shares Allocation #2 Number of Shares: 2999
Individual Macdonald, Gavin William Rd 1
Thames
3578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Molloy, Donna Maree Thames
Thames
3500
New Zealand
Individual Macdonald, Alex Howick
Auckland
Directors

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

Nearby companies

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