Homebuild Project Management Limited, a registered company, was launched on 23 Mar 1992. 9429039005076 is the NZ business identifier it was issued. "Management services nec" (business classification M696297) is how the company is categorised. The company has been supervised by 4 directors: Arthur Peter Ronald May - an active director whose contract began on 23 Mar 1992,
Stephen Philip Kells - an inactive director whose contract began on 23 Mar 1992 and was terminated on 19 Sep 2003,
Donald Christopher Blevins Brown - an inactive director whose contract began on 23 Mar 1992 and was terminated on 31 Mar 1993,
Timothy John Mordaunt - an inactive director whose contract began on 26 Mar 1992 and was terminated on 31 Mar 1993.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: 104 Ruapehu Drive, Fitzherbert, Palmerston North, 4410 (category: postal, office).
Homebuild Project Management Limited had been using 104 Ruapehu Drive, Palmerston North as their physical address until 23 Sep 2009.
Other names for this company, as we established at BizDb, included: from 23 Mar 1992 to 21 Nov 2000 they were named Kapiti Homebuild Limited.
A total of 3000 shares are issued to 6 shareholders (3 groups). The first group includes 2998 shares (99.93 per cent) held by 4 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03 per cent). Lastly the third share allocation (1 share 0.03 per cent) made up of 1 entity.
Principal place of activity
104 Ruapehu Drive, Fitzherbert, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 104 Ruapehu Drive, Palmerston North
Physical & registered address used from 12 Sep 2006 to 23 Sep 2009
Address #2: 2 Belfast Place, Palmerston North
Registered address used from 07 Oct 2002 to 12 Sep 2006
Address #3: 24 Greenwood Place, Palmerston North
Physical address used from 28 Nov 2000 to 12 Sep 2006
Address #4: 67 Rata Road, Paraparaumu
Registered address used from 28 Nov 2000 to 07 Oct 2002
Address #5: 67 Rata Road, Paraparaumu
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #6: 2 Belfast Place, Palmerston North
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #7: T J Killalea, First Floor, Kist Building, Mahara Place, Waikanae
Registered address used from 19 Mar 1998 to 28 Nov 2000
Address #8: C/- Karen Trotter, 110 Rimu Road, Paraparaumu
Physical address used from 19 Mar 1998 to 28 Nov 2000
Address #9: 110 Rimu Road, Paraparaumu
Registered address used from 26 Sep 1997 to 19 Mar 1998
Address #10: 3 Ake Ake Avenue, Palmerston North
Registered address used from 01 Dec 1993 to 26 Sep 1997
Address #11: C/o Property Brokers Limited, 236 Broadway Avenue, Palmerston North
Registered address used from 09 Jun 1993 to 01 Dec 1993
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2998 | |||
Individual | May, Arthur Peter Ronald |
Palmerston North 4410 New Zealand |
28 Nov 2003 - |
Individual | Jakobs, Victoria Maria Christina |
Central Palmerston North 4410 New Zealand |
25 Sep 2020 - |
Individual | May, Gertruida Maria Christina |
Palmerston North 4410 New Zealand |
04 Aug 2005 - |
Individual | May, Michael William |
Palmerston North 4410 New Zealand |
25 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | May, Gertruida Maria Christina |
Palmerston North 4410 New Zealand |
04 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | May, Arthur Peter Ronald |
Palmerston North 4410 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Alison Margaret |
Palmerston North 4410 New Zealand |
04 Aug 2005 - 25 Sep 2020 |
Arthur Peter Ronald May - Director
Appointment date: 23 Mar 1992
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 16 Sep 2009
Stephen Philip Kells - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 19 Sep 2003
Address: Paraparaumu,
Address used since 23 Mar 1992
Donald Christopher Blevins Brown - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 31 Mar 1993
Address: Palmerston North,
Address used since 23 Mar 1992
Timothy John Mordaunt - Director (Inactive)
Appointment date: 26 Mar 1992
Termination date: 31 Mar 1993
Address: Palmerston North,
Address used since 26 Mar 1992
Malbec Consulting Limited
100 Ruapehu Drive
Nie's Company Limited
92 Ruapehu Drive
Red Lantern Limited
111 Ruapehu Drive
Zesco Investment Limited
136 Ruapehu Drive
Qt Tech Limited
50 Ruapehu Drive
Jrb Holdings Limited
42 Summerhill Drive
5million Flying Kiwis Limited
Storey & Associates Ltd
Associated Business Solutions Limited
126 John F Kennedy Drive
Delta Sierra Assets Management Limited
8 Bredins Line
Harvard Management Services Limited
4 Fernwood Place
Macventures Action Limited
95 Heretaunga Street
Taringa Management Services Limited
233 Broadway Ave