Shortcuts

Homewood Flats Limited

Type: NZ Limited Company (Ltd)
9429040926919
NZBN
13891
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
Oxygen, 28 Cornwall Street
Lower Hutt 5040
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Jul 2012
Oxygen, 28 Cornwall Street
Lower Hutt 5040
New Zealand
Physical & registered & service address used since 18 Jul 2012

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.

Addresses

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

Contact info
bodycorpaccounts@oxygen.co.nz
26 Nov 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3750
Other (Other) Cc24007 - Windows Trust Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Dunn, Bruce Melling
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3650
Other (Other) Cc24007 - Windows Trust Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 3850
Other (Other) Cc24007 - Windows Trust Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whyte, Duncan Lower Hutt

New Zealand
Individual Dunlop, Adrieene Lower Hutt
Individual Ross, John Lower Hutt
Lower Hutt
5040
New Zealand
Individual Tickelpenny, Irena Lower Hutt
Individual Russell, Edith Bernadette Lower Hutt

New Zealand
Individual Ross, Jenni Hutt Central
Lower Hutt
5010
New Zealand
Individual Russell, Rodney Edward Lower Hutt
Individual Kearney, Cdynthia May Lower Hutt
Individual Larsen, Carl Severin Lower Hutt
Individual Rossi, Louise Edith Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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