Homecare Direct Shopping Limited, a registered company, was launched on 18 Jun 1996. 9429038302046 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Algernon Leonard Pereira - an active director whose contract started on 06 Nov 2023,
Lucinda Kelly Abood - an inactive director whose contract started on 06 Nov 2023 and was terminated on 18 Dec 2023,
Mark Stephen Ashby - an inactive director whose contract started on 19 May 2023 and was terminated on 06 Nov 2023,
Chris Eade - an inactive director whose contract started on 11 Aug 2022 and was terminated on 30 Jun 2023,
Steven Hodgson - an inactive director whose contract started on 11 Aug 2022 and was terminated on 18 May 2023.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Homecare Direct Shopping Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address up to 13 Oct 2020.
One entity controls all company shares (exactly 1000 shares) - Direct Group Pty Ltd - located at 1052, Frenchs Forest Nsw, Australia, (Change Of Name Only).
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 17 May 2013 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 17 May 2013 to 12 Feb 2014
Address: Level 3, 135 Broadway, Newmarket, Auckland, Nz, 1023 New Zealand
Registered & physical address used from 10 Dec 2010 to 17 May 2013
Address: 111 Felton Mathew Avenue, Glen Innes, Auckland, Nz New Zealand
Registered & physical address used from 20 Aug 2004 to 10 Dec 2010
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 25 Feb 2003 to 20 Aug 2004
Address: C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 25 Feb 2003
Address: Ernst & Young, 14th Floor, 41 Shortland St
Physical address used from 28 Sep 1999 to 25 Feb 2003
Address: 165 Marua Road, Ellerslie, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Direct Group Pty Ltd |
Frenchs Forest Nsw Australia, (change Of Name Only) Australia |
18 Jun 1996 - |
Ultimate Holding Company
Algernon Leonard Pereira - Director
Appointment date: 06 Nov 2023
ASIC Name: Direct Group Pty Limited
Address: Emu Plains, Nsw, 2750 Australia
Address used since 06 Nov 2023
Lucinda Kelly Abood - Director (Inactive)
Appointment date: 06 Nov 2023
Termination date: 18 Dec 2023
ASIC Name: Direct Group Pty Limited
Address: Balmain, Nsw, 2041 Australia
Address used since 06 Nov 2023
Mark Stephen Ashby - Director (Inactive)
Appointment date: 19 May 2023
Termination date: 06 Nov 2023
ASIC Name: Direct Group Pty Ltd
Address: Eltham North, Victoria, 3095 Australia
Address used since 19 May 2023
Chris Eade - Director (Inactive)
Appointment date: 11 Aug 2022
Termination date: 30 Jun 2023
ASIC Name: Direct Group Pty Limited
Address: Nsw, 2086 Australia
Address: Nsw, 2099 Australia
Address used since 11 Aug 2022
Steven Hodgson - Director (Inactive)
Appointment date: 11 Aug 2022
Termination date: 18 May 2023
ASIC Name: Direct Group Pty Limited
Address: Nsw, 2085 Australia
Address used since 16 Jan 2023
Address: Nsw, 2086 Australia
Address: Nsw, 2069 Australia
Address used since 11 Aug 2022
Peter W. - Director (Inactive)
Appointment date: 18 Jun 1996
Termination date: 11 Aug 2022
Christopher Robert Shaw - Director (Inactive)
Appointment date: 18 Jun 1996
Termination date: 11 Aug 2022
ASIC Name: Homecare Direct Shopping Pty Limited
Address: Mosman, N S W 2088, Australia
Address used since 18 Jun 1996
Address: Frenchs Forest, Nsw, 2086 Australia
Address: Frenchs Forest, Nsw, 2086 Australia
Rhaelene Virginia Hooper - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 28 Feb 2002
Address: North Curl Curl, N S W 2099, Australia,
Address used since 01 Oct 1997
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace