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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Green, Max Jonathan |
Louiseville Kentucky 40245 United States |
11 Nov 2016 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Green, Betsy |
Wakefield House Wellington 6012 New Zealand |
11 Nov 2016 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Green, David William |
Louiseville Kentucky 40241 United States |
14 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, David Lot (dr) |
Mt Victoria Wellington 6011 New Zealand |
07 Nov 1996 - 14 Feb 2018 |
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
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