Shortcuts

Homecare Direct Shopping Limited

Type: NZ Limited Company (Ltd)
9429038302046
NZBN
812252
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Direct Group Pty Ltd Frenchs Forest Nsw
Australia, (change Of Name Only)

Australia

Ultimate Holding Company

10 Feb 2021
Effective Date
Direct Group Investments Pty Ltd Acn: 602302205
Name
Australian Company
Type
65432199
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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