Homestay Limited, a registered company, was registered on 26 Feb 1979. 9429040050805 is the New Zealand Business Number it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company is categorised. This company has been managed by 6 directors: Vinko Miroslav Rakich - an active director whose contract began on 20 Nov 1996,
Susan Winifred Drummond - an active director whose contract began on 20 Nov 1996,
Keith George Savory - an inactive director whose contract began on 15 Jul 1991 and was terminated on 20 Nov 1996,
Christine M Savory - an inactive director whose contract began on 15 Jul 1991 and was terminated on 20 Nov 1996,
David John Napier - an inactive director whose contract began on 15 Jul 1991 and was terminated on 08 Jul 1994.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 152 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (type: physical, registered).
Homestay Limited had been using 152 Waikoukou Valley Road, R.d. 2, Waimauku as their physical address up until 09 Jul 2019.
Old names used by the company, as we found at BizDb, included: from 26 Feb 1979 to 22 May 2015 they were called Home Stay Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50%).
Principal place of activity
152 Waikoukou Valley Road, R.d. 2, Waimauku, 0882 New Zealand
Previous addresses
Address #1: 152 Waikoukou Valley Road, R.d. 2, Waimauku, 0882 New Zealand
Physical & registered address used from 10 Jul 2017 to 09 Jul 2019
Address #2: 152 Waikoukou Valley Road, Rd 2, Waimauku, 0882 New Zealand
Registered & physical address used from 29 Jul 2010 to 10 Jul 2017
Address #3: 152 Waikoukou Valley Road, Waimauku New Zealand
Physical address used from 05 Nov 1997 to 05 Nov 1997
Address #4: 17 Corunna Road, Milford, Auckland
Physical address used from 05 Nov 1997 to 29 Jul 2010
Address #5: 152 Waikoukou Valley Road, Waimauku New Zealand
Registered address used from 29 Oct 1997 to 29 Oct 1997
Address #6: 17 Corunna Road, Milford, Auckland
Registered address used from 29 Oct 1997 to 29 Jul 2010
Address #7: 409 Dominion Road,, Mt Eden,, Auckland.
Registered address used from 05 Dec 1996 to 29 Oct 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Drummond, Susan Winifred |
Waimauku Auckland 0882 New Zealand |
26 Feb 1979 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Rakich, Vinko Miroslav |
Waimauku Auckland 0882 New Zealand |
09 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rakich, Vinko Miroslav |
Waimauku |
26 Feb 1979 - 09 Jun 2005 |
Vinko Miroslav Rakich - Director
Appointment date: 20 Nov 1996
Address: Rd 2 Waimauku, Auckland, 0882 New Zealand
Address used since 29 Jun 2016
Susan Winifred Drummond - Director
Appointment date: 20 Nov 1996
Address: Rd 2 Waimauku, Auckland, 0882 New Zealand
Address used since 29 Jun 2016
Keith George Savory - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 20 Nov 1996
Address: St Heliers, Auckland,
Address used since 15 Jul 1991
Christine M Savory - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 20 Nov 1996
Address: St Heliers, Auckland,
Address used since 15 Jul 1991
David John Napier - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 08 Jul 1994
Address: R D, Warkworth,
Address used since 15 Jul 1991
Eve Valarie Napier - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 08 Jul 1994
Address: R D, Warkworth,
Address used since 15 Jul 1991
Newpro Packaging Limited
152 Waikoukou Valley Road
New Zealand Chess Supplies (2017) Limited
152 Waikoukou Valley Road
The Potted Vine Company Limited
Taylor Road Rd2
Redline Enterprises Limited
11 Taylor Road
Lichfields Estate Limited
191 Waikoukou Valley Road
St. George Family Investments Limited
17 Taylor Road
Awana Estate Limited
122 Waitakere Rd
Coatesville Lodge Limited
6 Lewis Lane,
Duck Pond B&b Limited
70 Pomona Road
Mother Enterprises Limited
95 Pomona Road
Prendergast Investment Properties Limited
327 Amreins Road
Scenic Ridge B&b Limited
112 Duffy Road