Shortcuts

Homebase Collections Limited

Type: NZ Limited Company (Ltd)
9429037907051
NZBN
895783
Company Number
Registered
Company Status
Current address
21a Hastings Street
Napier South
Napier 4110
New Zealand
Other address (Address For Share Register) used since 09 Jun 2015
5 Balquhidder Road
Hospital Hill
Napier 4110
New Zealand
Registered & physical & service address used since 21 Mar 2019

Homebase Collections Limited, a registered company, was registered on 02 Mar 1998. 9429037907051 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Leanne Culy - an active director whose contract began on 02 Mar 1998,
Brian Ellis Culy - an active director whose contract began on 02 Mar 1998,
Robyn Anne Isaacs - an inactive director whose contract began on 02 Mar 1998 and was terminated on 20 Dec 2000.
Last updated on 01 May 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 5 Balquhidder Road, Hospital Hill, Napier, 4110 (registered address),
5 Balquhidder Road, Hospital Hill, Napier, 4110 (physical address),
5 Balquhidder Road, Hospital Hill, Napier, 4110 (service address),
21A Hastings Street, Napier South, Napier, 4110 (other address) among others.
Homebase Collections Limited had been using 9 Dickens Street, Napier as their physical address until 21 Mar 2019.
Former names for the company, as we found at BizDb, included: from 10 Dec 2007 to 13 Dec 2007 they were called Homebase Collection Limited, from 27 Nov 2006 to 10 Dec 2007 they were called Bat Brand Limited and from 17 Dec 2003 to 27 Nov 2006 they were called Homebase Photography Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 67 shares (67%).

Addresses

Previous addresses

Address #1: 9 Dickens Street, Napier, 4110 New Zealand

Physical & registered address used from 21 May 2018 to 21 Mar 2019

Address #2: 21a Hastings Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 17 Jun 2015 to 21 May 2018

Address #3: Gardiner Reaney Ltd, Maritime Building, 3 Byron Street, Napier New Zealand

Registered & physical address used from 04 Dec 2006 to 17 Jun 2015

Address #4: Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri

Physical & registered address used from 08 May 2006 to 04 Dec 2006

Address #5: Horwarth Wellington, Level 3, Dunbar Sloane Building, 32 Waring Taylor Street, Wellinton

Registered address used from 25 May 2004 to 08 May 2006

Address #6: Horthwath Wellinton, Level 3, Dunbar Sloane Building, 32 Waring Taylor Street, Wellinton

Physical address used from 25 May 2004 to 08 May 2006

Address #7: B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington

Registered address used from 26 Mar 2001 to 25 May 2004

Address #8: B D O Spicers, Chartered Accountants, B, D O House 99-105 Customhouse Quay, Wellington

Physical address used from 26 Mar 2001 to 25 May 2004

Address #9: B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington

Physical address used from 26 Mar 2001 to 26 Mar 2001

Address #10: B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington

Registered address used from 12 Apr 2000 to 26 Mar 2001

Contact info
info@homebasecollection.co.nz
13 Mar 2019 Email
www.homebasecollection.co.nz
05 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Culy, Leanne Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Culy, Brian Ellis Hospital Hill
Napier
4110
New Zealand
Directors

Leanne Culy - Director

Appointment date: 02 Mar 1998

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 09 Jun 2022

Address: Haumoana, Hastings, 4102 New Zealand

Address used since 18 Apr 2016


Brian Ellis Culy - Director

Appointment date: 02 Mar 1998

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 09 Jun 2022

Address: Haumoana, Hastings, 4102 New Zealand

Address used since 18 Apr 2016


Robyn Anne Isaacs - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 20 Dec 2000

Address: Western Lakes Road, R D 3, Featherston,

Address used since 02 Mar 1998

Nearby companies