Shortcuts

Holmes For Homes Limited

Type: NZ Limited Company (Ltd)
9429039800084
NZBN
285880
Company Number
Registered
Company Status
047751993
GST Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
State Highway 6
Potters Lane
Franz Josef Glacier 7859
New Zealand
Registered & physical & service address used since 30 Oct 2012
State Highway 6
Potters Lane
Franz Josef Glacier 7859
New Zealand
Delivery & office address used since 13 Oct 2019
Po Box 127
Franz Josef Glacier 7859
New Zealand
Postal address used since 13 Oct 2019

Holmes For Homes Limited, a registered company, was launched on 15 Nov 1985. 9429039800084 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. The company has been supervised by 2 directors: Paul Victor Holmes - an active director whose contract started on 01 Mar 1993,
Linda May Holmes - an active director whose contract started on 01 Mar 1993.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: State Highway 6, Potters Lane, Franz Josef Glacier, 7859 (type: delivery, postal).
Holmes For Homes Limited had been using 2 Kerrs Road, Fox Glacier7859 as their registered address until 30 Oct 2012.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Principal place of activity

State Highway 6, Potters Lane, Franz Josef Glacier, 7859 New Zealand


Previous addresses

Address #1: 2 Kerrs Road, Fox Glacier7859 New Zealand

Registered & physical address used from 17 Oct 2006 to 30 Oct 2012

Address #2: 2 Kerrs Road, Fox Glacier, South Westland 7951

Registered address used from 16 Feb 2004 to 17 Oct 2006

Address #3: 2 Kerrs Road,, Fox Glacier, South Westland 7951

Physical address used from 16 Feb 2004 to 17 Oct 2006

Address #4: 1946 Haast-jackson Bay Road, Haast

Registered & physical address used from 08 Apr 2003 to 16 Feb 2004

Address #5: Cargill Chambers, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 15 Nov 1996 to 08 Apr 2003

Address #6: 59 High Street, Blenheim

Registered address used from 22 Nov 1995 to 15 Nov 1996

Address #7: 85 Gala Street, Invercargill

Physical address used from 19 Feb 1992 to 08 Apr 2003

Address #8: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 27208 4102
30 Oct 2018 Phone
paulh4h@gmail.com
13 Oct 2019 nzbn-reserved-invoice-email-address-purpose
paulh4h@gmail.com
30 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Holmes, Paul Victor Sh6,
Franz Josef,
7856
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Holmes, Linda May Sh6,
Franz Josef
7856
New Zealand
Directors

Paul Victor Holmes - Director

Appointment date: 01 Mar 1993

Address: Franz Josef Glacier, 7856 New Zealand

Address used since 13 May 2013


Linda May Holmes - Director

Appointment date: 01 Mar 1993

Address: Franz Josef Glacier, 7856 New Zealand

Address used since 13 May 2013

Nearby companies

Cargilltea Limited
10 Kelvin Street

Sfi Buildings Limited
66-74 Tay Street

Steel Core Buildings Limited
66-74 Tay Street

Sfi Properties Limited
66-74 Tay Street

Southern Department Stores Limited
66-74 Tay Street

H & J Smith Corporate Limited
66-74 Tay Street

Similar companies