Home & Away Limited, a registered company, was incorporated on 14 Nov 1996. 9429038195211 is the number it was issued. The company has been supervised by 5 directors: Patrick John Bradley - an active director whose contract began on 14 Nov 1996,
Sylvia Jean Bradley - an active director whose contract began on 14 Nov 1996,
Francis Thomas Dooley - an inactive director whose contract began on 14 Nov 1996 and was terminated on 30 Nov 2005,
Josephine Phillipa Dooley - an inactive director whose contract began on 14 Nov 1996 and was terminated on 30 Nov 2005,
Tanya Suzanne Drummond - an inactive director whose contract began on 14 Nov 1996 and was terminated on 14 Nov 1996.
Last updated on 08 May 2025, our data contains detailed information about 1 address: 40 The Esplanade, Westport, Westport, 7825 (types include: registered, service).
Home & Away Limited had been using 24 Wakefield Street, Westport as their physical address until 09 Jan 2006.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 24 Wakefield Street, Westport
Physical address used from 07 Oct 2004 to 09 Jan 2006
Address #2: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 07 Oct 2004 to 06 Oct 2006
Address #3: C/- F T Dooley, 4 Brougham Street, Westport
Registered address used from 24 Sep 2001 to 07 Oct 2004
Address #4: C/- F T Dooley, 240 Palmerston Street, Westport
Registered address used from 10 Oct 2000 to 24 Sep 2001
Address #5: C/- F T Dooley, 240 Palmerston Street, Westport
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address #6: C/- F T Dooley, 240 Palmerston Street, Westport
Registered address used from 11 Apr 2000 to 10 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bradley, Patrick John |
Westport |
14 Nov 1996 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Bradley, Sylvia Jean |
Westport |
14 Nov 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dooley, Josephine Phillipa |
Westport |
14 Nov 1996 - 22 Dec 2005 |
Patrick John Bradley - Director
Appointment date: 14 Nov 1996
Address: Westport, 7825 New Zealand
Address used since 18 Sep 2015
Address: Westport, Westport, 7825 New Zealand
Address used since 20 May 2019
Sylvia Jean Bradley - Director
Appointment date: 14 Nov 1996
Address: Westport, Westport, 7825 New Zealand
Address used since 20 May 2019
Address: Westport, 7825 New Zealand
Address used since 18 Sep 2015
Francis Thomas Dooley - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 30 Nov 2005
Address: Westport,
Address used since 14 Nov 1996
Josephine Phillipa Dooley - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 30 Nov 2005
Address: Westport,
Address used since 14 Nov 1996
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 14 Nov 1996
Termination date: 14 Nov 1996
Address: Christchurch,
Address used since 14 Nov 1996
Bradley's Furniture Limited
220 Palmerston Street
Braddoo Property Limited
220 Palmerston Street
Palm Street Gallery Incorporated
214 Palmerston Street
Black & White Hotel Limited
198 Palmerston Street
Westport Land Search And Rescue Incorporated
Westport Police Station
Citizens Advice Bureau Buller Incorporated
Clock Tower Bldg