Shortcuts

Homan Horticultural Limited

Type: NZ Limited Company (Ltd)
9429040908069
NZBN
18248
Company Number
Registered
Company Status
Current address
27 Mo Street
Camborne
Porirua 5026
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Sep 2012
27 Mo Street
Camborne
Porirua 5026
New Zealand
Registered & physical & service address used since 01 Oct 2012

Homan Horticultural Limited was registered on 13 Dec 1965 and issued a business number of 9429040908069. This registered LTD company has been run by 2 directors: Nigel Elliott Homan - an active director whose contract started on 01 Mar 1989,
Heather Kay Homan - an inactive director whose contract started on 01 Mar 1989 and was terminated on 05 Jul 2016.
As stated in BizDb's information (updated on 26 Mar 2024), this company filed 1 address: 27 Mo Street, Camborne, Porirua, 5026 (type: registered, physical).
Until 01 Oct 2012, Homan Horticultural Limited had been using 66 Tweed Road, Papakowhai, Wellington as their registered address.
BizDb identified more names used by this company: from 13 Dec 1965 to 03 Aug 1991 they were named Agents Parfums Ltd.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Homan, Heather Kay (an individual) located at Camborne, Porirua postcode 5026.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Homan, Nigel Elliott John - located at Camborne, Porirua.

Addresses

Previous addresses

Address #1: 66 Tweed Road, Papakowhai, Wellington New Zealand

Registered address used from 05 Sep 2001 to 01 Oct 2012

Address #2: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington

Registered address used from 05 Sep 2001 to 05 Sep 2001

Address #3: Grant Thornton, Level 8, 120 Victoria Street, Wellington

Registered address used from 01 Nov 2000 to 05 Sep 2001

Address #4: Grant Thornton, Level 8, 120 Victoria Street, Wellington

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address #5: Same As Registered Office Address New Zealand

Physical address used from 31 Oct 2000 to 01 Oct 2012

Address #6: Grant Thornton, 120 Victoria Street, Wellington

Registered address used from 02 Sep 1999 to 01 Nov 2000

Address #7: Grant Thornton, 120 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 31 Oct 2000

Address #8: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington

Registered address used from 20 Apr 1994 to 02 Sep 1999

Address #9: C/o Mchugh Mckenzie & Sherwin, Chartered Accountants, 7-11 Dixon Street, Wellington

Registered address used from 24 Sep 1992 to 20 Apr 1994

Contact info
gary@gptax.co.nz
10 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Homan, Heather Kay Camborne
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Homan, Nigel Elliott John Camborne
Porirua
5026
New Zealand
Directors

Nigel Elliott Homan - Director

Appointment date: 01 Mar 1989

Address: Camborne, Porirua, 5026 New Zealand

Address used since 21 Sep 2012


Heather Kay Homan - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 05 Jul 2016

Address: Camborne, Porirua, 5026 New Zealand

Address used since 21 Sep 2012

Nearby companies