Shortcuts

Homeport Limited

Type: NZ Limited Company (Ltd)
9429038202278
NZBN
833887
Company Number
Registered
Company Status
Current address
Unit 21 68-74 Kingsford Smith Street
Rongotai
Wellington 6022
New Zealand
Service & physical address used since 22 Aug 2011
22 Rua Street
Lyall Bay
Wellington 6022
New Zealand
Registered address used since 27 Jul 2021

Homeport Limited, a registered company, was incorporated on 07 Nov 1996. 9429038202278 is the number it was issued. This company has been supervised by 3 directors: John Anthony Langford - an active director whose contract started on 10 Nov 2016,
Max G. - an active director whose contract started on 15 Mar 2017,
Dr David Lot Green - an inactive director whose contract started on 07 Nov 1996 and was terminated on 11 Nov 2016.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Rua Street, Lyall Bay, Wellington, 6022 (category: registered, physical).
Homeport Limited had been using Unit 21 68-74 Kingsford Smith Street, Rongotai, Wellington as their registered address until 27 Jul 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 34 shares (34%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33%). Finally we have the third share allocation (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 21 68-74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand

Registered address used from 22 Aug 2011 to 27 Jul 2021

Address #2: C/- Gillingham Horne & Co, 2nd Floor, Central House, 26 Brandon Street, Wellington New Zealand

Registered address used from 30 Sep 2002 to 22 Aug 2011

Address #3: C/- Gillingham Horne & Co, 2nd Floor, Central House, 26 Brandin Street, Wellington New Zealand

Physical address used from 30 Sep 2002 to 22 Aug 2011

Address #4: C/' D A Rennie, Ground Floor Castle House, 272 Karori Road, Wellington

Registered address used from 11 Apr 2000 to 30 Sep 2002

Address #5: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 09 Sep 1998 to 30 Sep 2002

Address #6: C/' D A Rennie, Ground Floor Castle House, 272 Karori Road, Wellington

Physical address used from 09 Sep 1998 to 09 Sep 1998

Address #7: C/' D A Rennie, Ground Floor Castle House, 272 Karori Road, Wellington

Registered address used from 23 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Green, Max Jonathan Louiseville
Kentucky
40245
United States
Shares Allocation #2 Number of Shares: 33
Individual Green, Betsy Wakefield House
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Green, David William Louiseville
Kentucky
40241
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, David Lot (dr) Mt Victoria
Wellington
6011
New Zealand
Directors

John Anthony Langford - Director

Appointment date: 10 Nov 2016

Address: Wellington, 6012 New Zealand

Address used since 10 Nov 2016


Max G. - Director

Appointment date: 15 Mar 2017

Address: Louiseville Kentucky, 40245 United States

Address used since 15 Mar 2017


Dr David Lot Green - Director (Inactive)

Appointment date: 07 Nov 1996

Termination date: 11 Nov 2016

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 14 Jul 2015

Nearby companies

Vein & Skin Clinic Limited
Unit 21 68-74 Kingsford Smith Street

Anthony Alexander Accounting Limited
60-66 Kingsford Smith Street

Parrotdog Brewing Limited
60-66 Kingsford Smith Street

Marlowe Limited
60-66 Kingsford Smith Street

Parrotdog Retail Limited
60-66 Kingsford Smith Street

T Leaf T Limited
68-74 Kingsford Smith Street