Shortcuts

Home & Away Limited

Type: NZ Limited Company (Ltd)
9429038195211
NZBN
835159
Company Number
Registered
Company Status
Current address
220 Palmerston Street
Westport New Zealand
Physical & service address used since 09 Jan 2006
220 Palmerston Street
Westport New Zealand
Registered address used since 06 Oct 2006
40 The Esplanade
Westport
Westport 7825
New Zealand
Registered & service address used since 30 Sep 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bradley, Patrick John Westport
Shares Allocation #2 Number of Shares: 50
Individual Bradley, Sylvia Jean Westport

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dooley, Josephine Phillipa Westport
Directors

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

Nearby companies

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