Shortcuts

Homewood Nominees Limited

Type: NZ Limited Company (Ltd)
9429038512933
NZBN
668352
Company Number
Registered
Company Status
Current address
4th Floor, Hope Gibbons Building
7-11 Dixon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Dec 2018

Homewood Nominees Limited, a registered company, was incorporated on 27 Feb 1996. 9429038512933 is the number it was issued. This company has been run by 7 directors: Michael Hume Gibbons - an active director whose contract began on 27 Feb 1996,
Peter Hume Gibbons - an active director whose contract began on 27 Feb 1996,
Tessa Juliet Dobson - an active director whose contract began on 23 Sep 2015,
Andrew Michael Gibbons - an active director whose contract began on 29 May 2019,
Creenagh Lynne Gibbons - an active director whose contract began on 29 May 2019.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 4Th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington, 6011 (type: physical, registered).
Homewood Nominees Limited had been using 4Th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington as their registered address up to 04 Dec 2018.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (25%).

Addresses

Previous addresses

Address: 4th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington, 6141 New Zealand

Registered & physical address used from 03 Dec 2018 to 04 Dec 2018

Address: 4th Floor, Hope Gibbons Building, Dixon Street, Wellington, 6141 New Zealand

Physical & registered address used from 20 Oct 2015 to 03 Dec 2018

Address: 1st Floor, Hope Gibbons Building, Dixon Street, Wellington New Zealand

Physical & registered address used from 15 Jun 2010 to 20 Oct 2015

Address: 7th Floor, Hope Gibbons Building, Dixon Street, Wellington

Physical address used from 07 May 2007 to 15 Jun 2010

Address: 7th Floor Hope Gibbons Building, Dixon Street, Wellington

Registered address used from 07 May 2007 to 15 Jun 2010

Address: 6th Floor Hope Gibbons Building, Dixon Street, Wellington

Registered address used from 07 Apr 2006 to 07 May 2007

Address: 6th Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington

Physical address used from 07 Apr 2006 to 07 May 2007

Address: 3rd Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington

Physical & registered address used from 27 Feb 1996 to 07 Apr 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Gibbons, Michael Hume Roseneath
Wellington
Shares Allocation #2 Number of Shares: 100
Individual Gibbons, Creenagh Lynne Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbons, Peter Hume Glen Oroua
Individual Tudehope, Judith Hume Christchurch
Individual Gibbons, David Hume Waikanae
Directors

Michael Hume Gibbons - Director

Appointment date: 27 Feb 1996

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 12 Oct 2015


Peter Hume Gibbons - Director

Appointment date: 27 Feb 1996

Address: Glen Oroua, Manawatu, 4865 New Zealand

Address used since 30 Apr 2015


Tessa Juliet Dobson - Director

Appointment date: 23 Sep 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 Sep 2015


Andrew Michael Gibbons - Director

Appointment date: 29 May 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 May 2019


Creenagh Lynne Gibbons - Director

Appointment date: 29 May 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 29 May 2019


David Hume Gibbons - Director (Inactive)

Appointment date: 27 Feb 1996

Termination date: 29 May 2019

Address: Waikanae, 5036 New Zealand

Address used since 27 Feb 1996


Judith Hume Tudehope - Director (Inactive)

Appointment date: 27 Feb 1996

Termination date: 23 Sep 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 May 2010

Nearby companies

Joscan Limited
7 Dixon St, Level 1

Workhab Limited
52 Taranaki Street

Tennent Brown Architects Limited
Level 6

Designworks (nz) Limited
Level 5

Alphero Limited
Level 3, Hope Gibbons Building

Springload Limited
Level 7, Hope Gibbons Building