Shortcuts

New Era Housing Limited

Type: NZ Limited Company (Ltd)
9429038437632
NZBN
690191
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & registered address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 01 Dec 2022
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 19 Dec 2023

New Era Housing Limited, a registered company, was registered on 22 Sep 1995. 9429038437632 is the NZ business number it was issued. The company has been supervised by 5 directors: Laurence William Mains - an active director whose contract started on 12 Sep 2017,
Peter John Devine - an inactive director whose contract started on 01 Dec 2015 and was terminated on 12 Sep 2017,
Stephen John Brocklebank - an inactive director whose contract started on 22 Sep 1995 and was terminated on 01 Dec 2015,
Harris Inglis Hunter - an inactive director whose contract started on 22 Sep 1995 and was terminated on 18 Mar 1999,
Lindsay Ferguson Dey - an inactive director whose contract started on 22 Sep 1995 and was terminated on 01 Jun 1996.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
New Era Housing Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 09 Nov 2018.
Previous names used by this company, as we found at BizDb, included: from 31 Mar 2005 to 26 May 2015 they were called Horwath Hunter Brocklebank Limited, from 24 Mar 1999 to 31 Mar 2005 they were called Horwath (Dunedin) Limited and from 22 Sep 1995 to 24 Mar 1999 they were called Horwath Consulting (Dunedin) Limited.
A total of 770000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 385030 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 384970 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 14 Dec 2011 to 09 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 14 Dec 2011

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 19 Jul 2011

Address #5: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 18 May 2007

Address #6: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin

Physical address used from 01 Jul 1996 to 01 Jul 1996

Address #7: Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 01 Jul 1996 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 770000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 385030
Director Mains, Laurence William Queenstown
9371
New Zealand
Entity (NZ Limited Company) Laurie Mains Family Trustee Limited
Shareholder NZBN: 9429041782446
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 384970
Individual Hunter, H I Kew
Dunedin
9012
New Zealand
Individual Isobel, Brocklebank Suzanne Kew
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Individual Devine, Peter John Glenorchy Highway
Queenstown
9371
New Zealand
Directors

Laurence William Mains - Director

Appointment date: 12 Sep 2017

Address: Lake Hawea, 9382 New Zealand

Address used since 12 Sep 2017

Address: Queenstown, 9371 New Zealand

Address used since 11 Feb 2019

Address: Queenstown, 9371 New Zealand

Address used since 08 Oct 2019


Peter John Devine - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 12 Sep 2017

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 01 Dec 2015


Stephen John Brocklebank - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 01 Dec 2015

Address: Kew, Dunedin, 9012 New Zealand

Address used since 01 Apr 2015


Harris Inglis Hunter - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 18 Mar 1999

Address: Dunedin,

Address used since 22 Sep 1995


Lindsay Ferguson Dey - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 01 Jun 1996

Address: Dunedin,

Address used since 22 Sep 1995

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street