Shortcuts

Home Payments Limited

Type: NZ Limited Company (Ltd)
9429040682419
NZBN
61662
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 03 Nov 2014

Home Payments Limited, a registered company, was started on 29 Jun 1961. 9429040682419 is the number it was issued. The company has been managed by 3 directors: Alan Jay Riechelmann - an active director whose contract started on 07 Dec 1999,
Anthony Kevin Matthews - an inactive director whose contract started on 08 Mar 2005 and was terminated on 31 Jan 2015,
Emslie Blatchford Reid - an inactive director whose contract started on 08 Apr 1981 and was terminated on 28 Jan 2014.
Last updated on 16 May 2025, our data contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (category: physical, registered).
Home Payments Limited had been using 137 Vincent St, Auckland as their registered address up until 01 Nov 2001.
A single entity controls all company shares (exactly 166000 shares) - Riechelmann, Alan Jay - located at 1052, Rd 2, Auckland.

Addresses

Previous addresses

Address: 137 Vincent St, Auckland

Registered address used from 01 Nov 2001 to 01 Nov 2001

Address: Same As The Registered Office New Zealand

Physical address used from 01 Nov 2001 to 03 Nov 2014

Address: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Registered address used from 01 Nov 2001 to 03 Nov 2014

Address: 137 Vincent Street, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 137 Vincent St, Auckland 1

Registered address used from 14 Feb 2001 to 01 Nov 2001

Address: Seal & Co, 137 Vincent Street, Auckland

Physical address used from 14 Feb 2001 to 01 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 166000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 166000
Director Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Emslie Blatchford Birkdale
Auckland
0626
New Zealand
Directors

Alan Jay Riechelmann - Director

Appointment date: 07 Dec 1999

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 10 Dec 2021

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Dec 1999


Anthony Kevin Matthews - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 31 Jan 2015

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 10 Feb 2010


Emslie Blatchford Reid - Director (Inactive)

Appointment date: 08 Apr 1981

Termination date: 28 Jan 2014

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 28 Jan 2014

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As