Shortcuts

Home Creek Nursery Limited

Type: NZ Limited Company (Ltd)
9429038611667
NZBN
647186
Company Number
Registered
Company Status
Current address
The Forge, Level 2
20 Athol Street
Queenstown 9348
New Zealand
Physical & registered & service address used since 16 Feb 2015

Home Creek Nursery Limited, a registered company, was incorporated on 02 Aug 1994. 9429038611667 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: John Selwyn Baker - an active director whose contract began on 12 Apr 1995,
Robin Elaine Charlotte Abraham - an inactive director whose contract began on 12 Apr 1995 and was terminated on 11 Dec 1998,
Barry Christopher Spencer Dorking - an inactive director whose contract began on 02 Aug 1994 and was terminated on 12 Apr 1995.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: The Forge, Level 2, 20 Athol Street, Queenstown, 9348 (types include: physical, registered).
Home Creek Nursery Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address until 16 Feb 2015.
Old names used by this company, as we managed to find at BizDb, included: from 02 Aug 1994 to 05 May 1995 they were called Kaisha Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Jeffrey, James Wallace - located at 9348, Arrowtown, Arrowtown.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 19 Jun 2014 to 16 Feb 2015

Address: C/-w H K, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 04 Dec 2009 to 19 Jun 2014

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered address used from 17 Jul 2007 to 04 Dec 2009

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical address used from 16 Jul 2007 to 04 Dec 2009

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered address used from 30 Jul 2005 to 17 Jul 2007

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical address used from 30 Jul 2005 to 16 Jul 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 04 Sep 2002 to 30 Jul 2005

Address: No 1 Mcchesney Road, Arthurs Point, Queenstown

Physical address used from 03 May 1999 to 03 May 1999

Address: C/- Cook Adam & Co, Chartered Accountant, 5 Athol Street, Queenstown

Registered address used from 03 May 1999 to 04 Sep 2002

Address: C/- Cook Adams & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 03 May 1999 to 04 Sep 2002

Address: No 1 Mcchesney Road, Arthurs Point, Queenstown

Registered address used from 12 Jan 1999 to 03 May 1999

Address: C/- 141 Peninsula Road, Kelvin Heights, Queenstown

Physical address used from 30 Jun 1998 to 03 May 1999

Address: C/- Mr J Baker, 25 Stewart Street, Frankton, Queenstown

Registered address used from 30 Jun 1998 to 12 Jan 1999

Address: 4th Floor, Bradleys Building, Cnr Cow Lane And Beach Str, Queenstown

Registered address used from 08 Aug 1995 to 30 Jun 1998

Address: Anderson Lloyd Lawlink, Level 9, Otaoghouse, Cnr Moray Place &princes St, Dunedin

Physical address used from 12 May 1995 to 30 Jun 1998

Address: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin

Registered address used from 12 May 1995 to 08 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Jeffrey, James Wallace Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baker, John Selwyn Arrow Junction
Queenstown
9371
New Zealand
Individual Guest, Andrew John 5 Athol Street
Queenstown, Trustee - Baker Family Trust
Individual Maxwell, William Maurice 5 Athol Street
Queenstown, Trustee - Baker Family Trust
Individual Baker, John Selwyn Arrow Junction
Queenstown
9371
New Zealand
Directors

John Selwyn Baker - Director

Appointment date: 12 Apr 1995

Address: Arrow Junction, Queenstown, 9371 New Zealand

Address used since 18 Jun 2012


Robin Elaine Charlotte Abraham - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 11 Dec 1998

Address: Kelvin Heights, Queenstown,

Address used since 12 Apr 1995


Barry Christopher Spencer Dorking - Director (Inactive)

Appointment date: 02 Aug 1994

Termination date: 12 Apr 1995

Address: Maori Hill, Dunedin,

Address used since 02 Aug 1994

Nearby companies

Nasko Factory Limited
The Forge, Level 2

Nj Blocklaying Limited
The Forge, Level 2

Gorge Road (2000) Limited
Level 2, The Forge

With Pace Contractiing Limited
20 Athol Street

Lovac Limited
The Forge, Level 2

Queenstown Interiors Limited
The Forge, Level 2