Shortcuts

Home Shield Limited

Type: NZ Limited Company (Ltd)
9429039682871
NZBN
321696
Company Number
Registered
Company Status
Current address
Flat 1, 5 Empire Road
Orewa
Orewa 0931
New Zealand
Service & physical address used since 06 Jul 2017
Flat 1, 5 Empire Road
Orewa
Orewa 0931
New Zealand
Registered address used since 04 Jun 2021

Home Shield Limited, a registered company, was registered on 10 Oct 1986. 9429039682871 is the NZ business identifier it was issued. The company has been run by 5 directors: Geraldine Alice Barnett - an active director whose contract began on 25 Jun 1991,
Christopher John Halton - an inactive director whose contract began on 05 Jun 2001 and was terminated on 01 Apr 2004,
Christopher John Halton - an inactive director whose contract began on 11 Dec 1998 and was terminated on 29 Jul 1999,
Michael, Stanley Johnstone - an inactive director whose contract began on 23 Oct 1997 and was terminated on 02 Jul 1998,
John Norman Barnett - an inactive director whose contract began on 25 Jun 1991 and was terminated on 21 Oct 1992.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Flat 1, 5 Empire Road, Orewa, Orewa, 0931 (types include: registered, physical).
Home Shield Limited had been using Flat 9, 8 Rugby Road, Birkenhead, Auckland as their registered address up to 04 Jun 2021.
Other names used by this company, as we found at BizDb, included: from 30 Oct 1997 to 13 Nov 1997 they were named Affordable Roof Restorations Limited, from 09 Nov 1993 to 30 Oct 1997 they were named Geraldine Halton Limited and from 10 Oct 1986 to 09 Nov 1993 they were named Middleton Marketing Services Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 980 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (1%). Lastly the 3rd share allotment (10 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Flat 9, 8 Rugby Road, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 15 Jul 2019 to 04 Jun 2021

Address #2: Flat 1, 5 Empire Road, Orewa, Orewa, 0931 New Zealand

Registered address used from 06 Jul 2017 to 15 Jul 2019

Address #3: 9/8 Rugby Road, Birkenhead 0626 New Zealand

Physical & registered address used from 27 May 2010 to 06 Jul 2017

Address #4: 11 Stafford Road, Northcote

Registered address used from 06 Jul 2009 to 27 May 2010

Address #5: 11 Stafford Road, Northcote Point, Auckland

Physical address used from 06 Jul 2009 to 27 May 2010

Address #6: 78 Queen Street, Northcote Point, Auckland

Registered & physical address used from 20 Jul 2005 to 06 Jul 2009

Address #7: 1 Hammond Pl, Birkenhead

Registered address used from 25 Jun 2001 to 20 Jul 2005

Address #8: Hammond House, 1 Hammond Place, Birkenhead, Auckland 10

Registered address used from 21 Jan 1998 to 25 Jun 2001

Address #9: C/-mrs Debbie Mew, 154 Hinemoa Street, Birkenhead, Auckland 10

Physical address used from 12 Nov 1997 to 12 Nov 1997

Address #10: 11 Stafford Road, Northcote Point, Auckland

Physical address used from 12 Nov 1997 to 20 Jul 2005

Address #11: C/-mrs Debbie Mew, 154 Hinemoa Street, Birkenhead, Auckland 10

Registered address used from 12 Nov 1997 to 21 Jan 1998

Address #12: 11 Stafford Road, Northcote, Auckland

Physical address used from 07 Sep 1997 to 12 Nov 1997

Address #13: 11 Stafford Road, Northcote Point, Auckland 9

Registered address used from 07 Sep 1997 to 12 Nov 1997

Address #14: 6 Roseberry Ave, Birkenhead, Auckland

Registered address used from 23 Jun 1994 to 07 Sep 1997

Address #15: Unit G, 218 Marua Road, Ellerslie, Auckland

Registered address used from 06 Jul 1993 to 23 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Barnett, Geraldine Alice Orewa
Orewa
0931
New Zealand
Individual Hargreaves, Bruce Naylor Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hargreaves, Bruce Naylor Orewa
Orewa
0931
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Barnett, Geraldine Alice Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halton, John Arthur Birkenhead 0626

New Zealand
Individual Halton, Delanie Kay Northcote Point
Auckland
Individual Halton, Delanie Kay Northcote Point
Auckland
Individual Barnett, Geraldine Alice Northcote Point
Auckland
Individual Halton, John Arthur Northcote Point
Auckland
Directors

Geraldine Alice Barnett - Director

Appointment date: 25 Jun 1991

Address: Orewa, Orewa, 0931 New Zealand

Address used since 28 Jun 2017


Christopher John Halton - Director (Inactive)

Appointment date: 05 Jun 2001

Termination date: 01 Apr 2004

Address: Beachhaven, Auckland,

Address used since 05 Jun 2001


Christopher John Halton - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 29 Jul 1999

Address: Beachhaven, Auckland,

Address used since 11 Dec 1998


Michael, Stanley Johnstone - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 02 Jul 1998

Address: Northcote Point, Auckland,

Address used since 23 Oct 1997


John Norman Barnett - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 21 Oct 1992

Address: Birkenhead 10,

Address used since 25 Jun 1991

Nearby companies

Oliver Trustee Company Limited
Flat 2, 25 Edward Avenue

Tech Source Limited
307b Hibiscus Coast Highway

Trade China Group Limited
325 Hibiscus Coast Highway

Xa Limited
294 Hibiscus Coast Highway

West Auckland Airport Company Limited
307b Hibiscus Coast Highway

Takitumu Holdings Limited
Flat 1, 5 Empire Road