Shortcuts

Home Express Limited

Type: NZ Limited Company (Ltd)
9429040522722
NZBN
89566
Company Number
Registered
Company Status
026528402
GST Number
No Abn Number
Australian Business Number
Current address
2 Reg Savory Place
East Tamaki
Auckland New Zealand
Physical & registered & service address used since 02 Oct 2002
2 Reg Savory Place
East Tamaki
Auckland 2163
New Zealand
Office & delivery address used since 04 Jun 2020
P.o. Box 58 349
Botany
Auckland 2163
New Zealand
Invoice address used since 04 Jun 2020

Home Express Limited, a registered company, was registered on 27 Nov 1973. 9429040522722 is the NZ business number it was issued. The company has been run by 7 directors: Michael Wright - an active director whose contract began on 30 Aug 1997,
Edward Wright - an inactive director whose contract began on 30 Aug 1997 and was terminated on 01 Nov 2016,
Michael Bruce Guthrie - an inactive director whose contract began on 21 Jul 2011 and was terminated on 17 Jun 2014,
Eldon David Roberts - an inactive director whose contract began on 27 Mar 2002 and was terminated on 30 Sep 2010,
Richard Wright - an inactive director whose contract began on 30 Aug 1997 and was terminated on 15 Oct 2002.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Building 6 15 Accent Drive, East Tamaki, Auckland, 2163 (category: service, registered).
Home Express Limited had been using 58 Hobill Avenue, Wiri as their physical address up to 02 Oct 2002.
Previous aliases used by this company, as we found at BizDb, included: from 04 Jan 2001 to 09 Aug 2022 they were called Home Direct Limited, from 24 Mar 1995 to 04 Jan 2001 they were called Wsl Limited and from 27 Nov 1973 to 24 Mar 1995 they were called Wright Sales Limited.
A total of 2000001 shares are allocated to 3 shareholders (3 groups). The first group includes 500001 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1291943 shares (64.6%). Lastly we have the 3rd share allotment (208057 shares 10.4%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 58349, Botany, Auckland, 2163 New Zealand

Postal address used from 04 Jun 2020

Address #5: Building 6 15 Accent Drive, East Tamaki, Auckland, 2163 New Zealand

Registered address used from 29 Nov 2023

Address #6: Building 6 15 Accent Drive, East Tamaki, Auckland, 2163 New Zealand

Service address used from 29 Feb 2024

Principal place of activity

2 Reg Savory Place, East Tamaki, Auckland, 2163 New Zealand


Previous addresses

Address #1: 58 Hobill Avenue, Wiri

Physical address used from 25 May 2000 to 02 Oct 2002

Address #2: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 25 May 2000 to 25 May 2000

Address #3: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Registered address used from 25 May 2000 to 02 Oct 2002

Address #4: Same As Registered Office Address

Physical address used from 28 Sep 1999 to 25 May 2000

Address #5: C/-ernst & Young, 15th Floor National Mutual Ctr, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 25 May 2000

Address #6: C/- Gilligan Sheppard, Level 4, 253 Queen Street, Auckland

Physical address used from 20 Aug 1999 to 28 Sep 1999

Address #7: 4th Floor, 253 Queen Street, Auckland

Registered address used from 20 Aug 1999 to 28 Sep 1999

Address #8: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 1996 to 20 Aug 1999

Address #9: Suite 1, 33 Mokoia Rd, Birkenhead, Auckland

Registered address used from 28 May 1992 to 11 Apr 1996

Contact info
64 9 2725900
04 Jun 2020 Phone
homedirect.co.nz
Website
homeexpress.co.nz
12 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2000001

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500001
Entity (NZ Limited Company) Castillo Limited
Shareholder NZBN: 9429043396597
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1291943
Entity (NZ Limited Company) Castillo Limited
Shareholder NZBN: 9429043396597
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 208057
Entity (NZ Limited Company) Castillo Limited
Shareholder NZBN: 9429043396597
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rhyder Holdings Limited
Shareholder NZBN: 9429036950935
Company Number: 1128521
Entity Mefscr Holdings Limited
Shareholder NZBN: 9429031777476
Company Number: 1498833
Entity Rhyder Holdings Limited
Shareholder NZBN: 9429036950935
Company Number: 1128521
Entity Rhyder Holdings Limited
Shareholder NZBN: 9429036950935
Company Number: 1128521
Entity Mefscr Holdings Limited
Shareholder NZBN: 9429031777476
Company Number: 1498833
Entity Rhyder Holdings Limited
Shareholder NZBN: 9429036950935
Company Number: 1128521

Ultimate Holding Company

05 May 2022
Effective Date
Rook Limited
Name
Ltd
Type
8265305
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Wright - Director

Appointment date: 30 Aug 1997

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Jun 2013


Edward Wright - Director (Inactive)

Appointment date: 30 Aug 1997

Termination date: 01 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Dec 2004


Michael Bruce Guthrie - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 17 Jun 2014

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 21 Jul 2011


Eldon David Roberts - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 30 Sep 2010

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 14 Jun 2010


Richard Wright - Director (Inactive)

Appointment date: 30 Aug 1997

Termination date: 15 Oct 2002

Address: Hudson Street, Ellerslie, Auckland,

Address used since 30 Aug 1997


John Robert Francis Wright - Director (Inactive)

Appointment date: 10 Aug 1977

Termination date: 30 Aug 1997

Address: Takanini,

Address used since 10 Aug 1977


Alison Wright - Director (Inactive)

Appointment date: 10 Aug 1977

Termination date: 30 Aug 1997

Address: Takanini,

Address used since 10 Aug 1977

Nearby companies

All Mountain Limited
2 Reg Savory Place

Rhyder Holdings Limited
2 Reg Savory Place

Health Foods International Limited
Cnr Kordel Place And Accent Dr

Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive

Vitaco Health Limited
Cnr Kordel Place And Accent Dr