Shortcuts

Homestay Limited

Type: NZ Limited Company (Ltd)
9429040050805
NZBN
198096
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
152 Waikoukou Valley Road
R.d. 2
Waimauku 0882
New Zealand
Postal & office & delivery address used since 01 Jul 2019
152 Waikoukou Valley Road
Rd 2
Waimauku 0882
New Zealand
Physical & registered & service address used since 09 Jul 2019

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%).

Addresses

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

Contact info
64 9 4119176
01 Jul 2019 Phone
enquiries@chess.co.nz
25 Jun 2021 nzbn-reserved-invoice-email-address-purpose
enquires@chess.co.nz
12 Jul 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Drummond, Susan Winifred Waimauku
Auckland
0882
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Rakich, Vinko Miroslav Waimauku
Auckland
0882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rakich, Vinko Miroslav Waimauku
Directors

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

Nearby companies

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

Similar companies