Shortcuts

Home Slice Limited

Type: NZ Limited Company (Ltd)
9429038294174
NZBN
814176
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
Flat 1, 30 Lawrence Street
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 06 Apr 2020

Home Slice Limited was launched on 07 Nov 1996 and issued a New Zealand Business Number of 9429038294174. This registered LTD company has been supervised by 1 director, named Dion Schmidt - an active director whose contract began on 07 Nov 1996.
According to BizDb's data (updated on 23 Apr 2024), the company uses 1 address: Flat 1, 30 Lawrence Street, Herne Bay, Auckland, 1011 (category: physical, registered).
Up to 06 Apr 2020, Home Slice Limited had been using 5 Hastie Avenue, Mangere Bridge, Auckland as their registered address.
BizDb found past names for the company: from 21 Jul 2010 to 22 Jul 2010 they were called Slideshift Production Limited, from 07 Nov 1996 to 21 Jul 2010 they were called Truffles Food Company Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Schmidt, Dion (an individual) located at Herne Bay, Auckland postcode 1011. Home Slice Limited is categorised as "Film and video production" (ANZSIC J551110).

Addresses

Principal place of activity

64 Sussex Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address: 5 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand

Registered & physical address used from 14 Aug 2019 to 06 Apr 2020

Address: Unit 109, 64 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 27 Jul 2018 to 14 Aug 2019

Address: 8/11 Sentinel Rd, Herne Bay, Auckland, 1021 New Zealand

Physical & registered address used from 08 Aug 2014 to 27 Jul 2018

Address: 5 Churches Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 06 Aug 2013 to 08 Aug 2014

Address: 7 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 03 Aug 2012 to 06 Aug 2013

Address: 64 Sussex Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 11 Jul 2011 to 03 Aug 2012

Address: 14 Cricket Avenue, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 29 Jul 2010 to 11 Jul 2011

Address: 34 Lighthouse Road, Napier New Zealand

Registered address used from 18 Aug 2003 to 29 Jul 2010

Address: 111 Lighthouse Road, Napier

Registered address used from 26 Jun 2002 to 18 Aug 2003

Address: 111 Lighthouse Road, Napier

Physical address used from 24 Jun 2002 to 24 Jun 2002

Address: 34 Lighthouse Road, Napier New Zealand

Physical address used from 24 Jun 2002 to 11 Jul 2011

Address: 63 Taupo View Road, Taupo

Registered address used from 11 Apr 2000 to 26 Jun 2002

Address: 35 Ngamotu Road, Taupo

Physical address used from 03 May 1999 to 24 Jun 2002

Address: 63 Taupo View Road, Taupo

Physical address used from 03 May 1999 to 03 May 1999

Address: 63 Taupo View Road, Taupo

Registered address used from 03 May 1999 to 11 Apr 2000

Contact info
64 21 826639
Phone
iamdionschmidt@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Schmidt, Dion Herne Bay
Auckland
1011
New Zealand
Directors

Dion Schmidt - Director

Appointment date: 07 Nov 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Jul 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Jul 2018

Nearby companies

Fiesole Holdings Limited
6 Leighton Street

Selenite Limited
30 Richmond Road

Raven Limited
30 Richmond Road

Lyle Consulting Limited
40 Richmond Road

Messy Desk Trustee Limited
1/63 Sussex Street

Hairy Goat Productions Limited
55 Rose Road

Similar companies

Exile Films Limited
26a Rose Road

Showdown Management Limited
19 Richmond Road

Showdown Productions Limited
19 Richmond Road

Showdown Properties Limited
19 Richmond Road

Swoon Limited
62 Richmond Rd

Virtuoso Limited
Suite 3, 46 Brown Street