Home Safe and Sound Limited was launched on 16 Aug 1994 and issued an NZ business number of 9429038702440. This registered LTD company has been run by 6 directors: Suzanne Esme Faulke - an active director whose contract began on 01 Mar 2000,
Jeffrey Faulke - an active director whose contract began on 01 Mar 2000,
Hilary Jane James - an inactive director whose contract began on 03 May 1995 and was terminated on 01 Mar 2000,
Richard William James - an inactive director whose contract began on 03 May 1995 and was terminated on 01 Mar 2000,
David Anthony Ward - an inactive director whose contract began on 16 Aug 1994 and was terminated on 03 May 1995.
According to BizDb's database (updated on 07 Apr 2024), the company registered 1 address: 9 Breakwater Way, Whitby, Porirua, 5024 (types include: physical, service).
Up to 15 Oct 2019, Home Safe and Sound Limited had been using 141 Endeavour Drive, Whitby, Porirua as their registered address.
BizDb identified previous aliases for the company: from 16 Aug 1994 to 04 May 1995 they were called Fucchetti Properties Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Faulke, Suzanne Esme (an individual) located at Whitby, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Faulke, Jeffrey - located at Whitby, Porirua. Home Safe and Sound Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
18 Ulric Street, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address #1: 141 Endeavour Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 14 Oct 2014 to 15 Oct 2019
Address #2: 90 Te Puia Drive, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 15 Oct 2013 to 14 Oct 2014
Address #3: 5 Bowman Place, Whitby, Mana 6006 New Zealand
Registered & physical address used from 01 Nov 2001 to 15 Oct 2013
Address #4: C/- Brian Byers & Co Ltd, Lindale, Main Road North, Paraparaumu
Registered & physical address used from 01 Nov 2001 to 01 Nov 2001
Address #5: C/- Brian Byers & Co, Lindale, Main Road North, Paraparaumu
Registered & physical address used from 11 Oct 2000 to 01 Nov 2001
Address #6: 16 Bowman Place, Whitby, Wellington
Physical & registered address used from 13 Mar 2000 to 11 Oct 2000
Address #7: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Registered & physical address used from 25 Feb 2000 to 13 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Faulke, Suzanne Esme |
Whitby Porirua 5024 New Zealand |
26 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Faulke, Jeffrey |
Whitby Porirua 5024 New Zealand |
26 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jeff Faulke Property Management Company Limited Shareholder NZBN: 9429038601491 Company Number: 649260 |
16 Aug 1994 - 26 Feb 2009 | |
Entity | Jeff Faulke Property Management Company Limited Shareholder NZBN: 9429038601491 Company Number: 649260 |
16 Aug 1994 - 26 Feb 2009 |
Suzanne Esme Faulke - Director
Appointment date: 01 Mar 2000
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Oct 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Oct 2014
Jeffrey Faulke - Director
Appointment date: 01 Mar 2000
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Oct 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Oct 2014
Hilary Jane James - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 01 Mar 2000
Address: Whitby, Wellington,
Address used since 03 May 1995
Richard William James - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 01 Mar 2000
Address: Whitby, Wellington,
Address used since 03 May 1995
David Anthony Ward - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 03 May 1995
Address: Wilton, Wellington,
Address used since 16 Aug 1994
James William Corke - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 03 May 1995
Address: Wellington,
Address used since 16 Aug 1994
Benrose Farm Limited
18 Ulric Street
Scott Estates Limited
18 Ulric Street
Scott Developments Limited
18 Ulric Street
Nz Drones Limited
18 Ulric Street
H.h. Investments Limited
16a Ulric Street
Maximarketing Services Limited
16a Ulric Street
Armstrong Property Investments Limited
8 Freshfields Place
Gall Properties Limited
Flat 7, 7 Steyne Avenue
J N Properties Limited
1/33 Ulric Street
M Properties Limited
1/33 Ulric Street
Mjt Properties Limited
1/33 Ulric Street
Sour Lemons Limited
3 Steyne Avenue