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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Schmidt, Dion |
Herne Bay Auckland 1011 New Zealand |
07 Nov 1996 - |
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
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
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