Homewood Flats Limited, a registered company, was started on 14 Sep 1961. 9429040926919 is the NZBN it was issued. "Residential property body corporate" (business classification L671170) is how the company is classified. This company has been supervised by 21 directors: Bruce Dunn - an active director whose contract started on 04 Jun 2010,
John Ross - an active director whose contract started on 11 Nov 2013,
Louise Edith Rossi - an inactive director whose contract started on 11 Jan 2001 and was terminated on 17 Jan 2014,
Edith Bernadette Russell - an inactive director whose contract started on 02 Aug 1995 and was terminated on 18 Oct 2013,
Irena Tickelpenny - an inactive director whose contract started on 08 Mar 1999 and was terminated on 18 Oct 2013.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Oxygen, 28 Cornwall Street, Lower Hutt, 5040 (category: physical, registered).
Homewood Flats Limited had been using Flat 3 / 7 Bridge Street, Alicetown, Lower Hutt as their physical address until 18 Jul 2012.
A total of 22700 shares are allocated to 4 shareholders (4 groups). The first group includes 3750 shares (16.52 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3750 shares (16.52 per cent). Finally there is the 3rd share allotment (3650 shares 16.08 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 3 / 7 Bridge Street, Alicetown, Lower Hutt New Zealand
Physical address used from 22 Oct 2009 to 18 Jul 2012
Address #2: Flat 6/7 Bridge Street, Lower Hutt New Zealand
Registered address used from 24 Nov 2000 to 18 Jul 2012
Address #3: The Secretary, Flat 5, 7 Bridge Street, Lower Hutt
Registered address used from 24 Nov 2000 to 24 Nov 2000
Address #4: 7th Floor, 203 Willis Street, Wellington
Registered address used from 09 Aug 2000 to 24 Nov 2000
Address #5: Flat 6, 7 Bridge Street, Lower Hutt
Physical address used from 23 Jun 1997 to 22 Oct 2009
Address #6: Level 7, 203 Willis Street, Wellington
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address #7: C/o Tay Wilson & Co, 59 Cambridge Tce, Wellington
Registered address used from 27 Aug 1992 to 09 Aug 2000
Basic Financial info
Total number of Shares: 22700
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Other (Other) | Cc24007 - Windows Trust |
Hutt Central Lower Hutt 5010 New Zealand |
26 Sep 2016 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Dunn, Bruce |
Melling Lower Hutt 5010 New Zealand |
11 Jun 2010 - |
Shares Allocation #3 Number of Shares: 3650 | |||
Other (Other) | Cc24007 - Windows Trust |
Hutt Central Lower Hutt 5010 New Zealand |
26 Sep 2016 - |
Shares Allocation #4 Number of Shares: 3850 | |||
Other (Other) | Cc24007 - Windows Trust |
Hutt Central Lower Hutt 5010 New Zealand |
26 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whyte, Duncan |
Lower Hutt New Zealand |
14 Sep 1961 - 25 Oct 2013 |
Individual | Dunlop, Adrieene |
Lower Hutt |
18 Nov 2003 - 27 Jun 2010 |
Individual | Ross, John |
Lower Hutt Lower Hutt 5040 New Zealand |
10 Nov 2004 - 26 Sep 2016 |
Individual | Tickelpenny, Irena |
Lower Hutt |
14 Sep 1961 - 25 Oct 2013 |
Individual | Russell, Edith Bernadette |
Lower Hutt New Zealand |
14 Sep 1961 - 25 Oct 2013 |
Individual | Ross, Jenni |
Hutt Central Lower Hutt 5010 New Zealand |
25 Oct 2013 - 26 Sep 2016 |
Individual | Russell, Rodney Edward |
Lower Hutt |
14 Sep 1961 - 01 Dec 2006 |
Individual | Kearney, Cdynthia May |
Lower Hutt |
18 Nov 2003 - 18 Nov 2003 |
Individual | Larsen, Carl Severin |
Lower Hutt |
14 Sep 1961 - 29 May 2008 |
Individual | Rossi, Louise Edith |
Lower Hutt |
14 Sep 1961 - 31 Jan 2014 |
Bruce Dunn - Director
Appointment date: 04 Jun 2010
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 10 Nov 2020
Address: Melling, Lower Hutt, 5040 New Zealand
Address used since 06 Nov 2013
John Ross - Director
Appointment date: 11 Nov 2013
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2022
Address: Lower Hutt, 5010 New Zealand
Address used since 10 Nov 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 02 Nov 2015
Louise Edith Rossi - Director (Inactive)
Appointment date: 11 Jan 2001
Termination date: 17 Jan 2014
Address: 7 Bridge Street, Melling, Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2009
Edith Bernadette Russell - Director (Inactive)
Appointment date: 02 Aug 1995
Termination date: 18 Oct 2013
Address: Lower Hutt,
Address used since 02 Aug 1995
Irena Tickelpenny - Director (Inactive)
Appointment date: 08 Mar 1999
Termination date: 18 Oct 2013
Address: Lower Hutt,
Address used since 08 Mar 1999
Duncan Whyte - Director (Inactive)
Appointment date: 20 Jan 2006
Termination date: 18 Oct 2013
Address: Alicetown, Lower Hutt,
Address used since 15 Oct 2009
Patti Bergin - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 18 Oct 2013
Address: Alicetown, Lower Hutt,
Address used since 06 Aug 2007
Carl Severin William Larsen - Director (Inactive)
Appointment date: 02 Aug 1995
Termination date: 04 Jun 2010
Address: Alicetown, Lower Hutt,
Address used since 15 Oct 2009
Rodney Edward Russell - Director (Inactive)
Appointment date: 02 Aug 1995
Termination date: 19 May 2008
Address: Lower Hutt,
Address used since 02 Aug 1995
Natasha Jane Bergin - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 06 Aug 2007
Address: Lower Hutt,
Address used since 01 Apr 2004
Desiree Bergin - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 20 Jan 2006
Address: Lower Hutt,
Address used since 19 Jul 2000
Adrienne Dunlop - Director (Inactive)
Appointment date: 16 Jan 2003
Termination date: 01 Apr 2004
Address: Lower Hutt,
Address used since 16 Jan 2003
Cynthia May Kearney - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 16 Jan 2003
Address: Lower Hutt,
Address used since 19 Jul 2000
Patricia Anne Mccutcheon - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 11 Jan 2001
Address: Lower Hutt,
Address used since 06 Sep 1999
Sonya Kim Mccullogh - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 05 May 2000
Address: Lower Hutt,
Address used since 11 Oct 1996
Veronica Mary Williams - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 09 Mar 2000
Address: Lower Hutt,
Address used since 30 Nov 1987
Enid Frances Haslam - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 06 Sep 1999
Address: Lower Hutt,
Address used since 01 Dec 1987
Kenneth George Waddington - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 16 Apr 1997
Address: Lower Hutt,
Address used since 01 Dec 1987
Veronica Rose Paddison - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 11 Oct 1996
Address: Lower Hutt,
Address used since 01 Dec 1987
Olive Amy Hoare - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 25 Jul 1995
Address: Lower Hutt,
Address used since 01 Dec 1987
Moana Mary Parkinson - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 25 May 1993
Address: Lower Hutt,
Address used since 01 Dec 1987
Stalking Horse Limited
19 Cornwall Street
Arl Trustees 2010 Limited
19 Cornwall Street
Arl Paverd Trust Limited
19 Cornwall Street
Arl Mc Limited
19 Cornwall Street
The Mortgage And Insurance Shop Limited
19 Cornwall Street
Arl Happy Cats Trust Limited
19 Cornwall Street
Anscombe Limited
23 Cornwall Street
Body Corporate Dna And Consulting Services 2015 Limited
43b Kings Crescent
Capulet Flats Limited
28 Cornwall Street
Oberon Flats Limited
23 Cornwall Street
Weka Flats Limited
Level 2
Woburn Estate Limited
69 Rutherford Street