Shortcuts

Homes Of Choice Limited

Type: NZ Limited Company (Ltd)
9429041189252
NZBN
5109961
Company Number
Registered
Company Status
113877170
GST Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
205 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 22 Oct 2020
205 Great South Road
Greenlane
Auckland 1051
New Zealand
Office address used since 29 Nov 2021
Po Box 74422
Greenlane
Auckland 1546
New Zealand
Postal address used since 29 Nov 2021

Homes Of Choice Limited, a registered company, was launched on 10 Apr 2014. 9429041189252 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been supervised by 15 directors: Brian Patrick Donnelly - an active director whose contract began on 04 Nov 2019,
Craig Norman Haycock - an active director whose contract began on 01 Nov 2021,
Teresa Jane Eggleton - an active director whose contract began on 01 Jan 2022,
Alan Dennis Oswald Thorp - an active director whose contract began on 01 Nov 2022,
Louise Jean Ward - an inactive director whose contract began on 04 Nov 2019 and was terminated on 31 Oct 2022.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 205 Great South Road, Greenlane, Auckland, 1051 (types include: delivery, postal).
Homes Of Choice Limited had been using 270 Neilson Street, Onehunga, Auckland as their registered address until 22 Oct 2020.
One entity owns all company shares (exactly 15000100 shares) - Cc10168 - The Spectrum Foundation - located at 1051, Greenlane, Auckland.

Addresses

Other active addresses

Address #4: 205 Great South Road, Greenlane, Auckland, 1051 New Zealand

Delivery address used from 27 Nov 2023

Principal place of activity

205 Great South Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 21 Nov 2016 to 22 Oct 2020

Address #2: 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 10 Apr 2014 to 21 Nov 2016

Contact info
64 9 634 9791
Phone
64 9 274878576
09 Nov 2021 Phone
peter.sanders@homesofchoice.org.nz
Email
annette.bisacre@spectrumcare.org.nz
09 Nov 2021 Email
No website
Website
https://homesofchoice.org.nz/
27 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 15000100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000100
Other (Other) Cc10168 - The Spectrum Foundation Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trust Board, Spectrum Care Onehunga
Auckland
1061
New Zealand

Ultimate Holding Company

30 Jun 2021
Effective Date
Spectrum Foundation
Name
Charitable_trust
Type
NZ
Country of origin
Directors

Brian Patrick Donnelly - Director

Appointment date: 04 Nov 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 04 Nov 2019


Craig Norman Haycock - Director

Appointment date: 01 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2021


Teresa Jane Eggleton - Director

Appointment date: 01 Jan 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 Jan 2022


Alan Dennis Oswald Thorp - Director

Appointment date: 01 Nov 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2022


Louise Jean Ward - Director (Inactive)

Appointment date: 04 Nov 2019

Termination date: 31 Oct 2022

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 04 Nov 2019


Aroha Blanche Hudson - Director (Inactive)

Appointment date: 18 Aug 2021

Termination date: 31 Dec 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 18 Aug 2021


Sean Peter Stowers - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 31 Oct 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 May 2018


Colin Douglas Theyers - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 20 Aug 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 24 Jun 2014


Ian Rex Willis Redshaw - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 22 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jun 2014


Peter John Alexander - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 22 Oct 2019

Address: Epsom, Auckland, 1024 New Zealand

Address used since 24 Jun 2014


Garry Smith - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 30 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2016


Jane Megan Bawden - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 30 Apr 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 27 Oct 2015


Bridget Ann Snedden - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 30 Apr 2018

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 27 Oct 2015


Richard Hanna - Director (Inactive)

Appointment date: 10 Apr 2014

Termination date: 03 Nov 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Apr 2014


Leslie Nicolas George Kosoof - Director (Inactive)

Appointment date: 24 Jun 2014

Termination date: 27 Oct 2015

Address: Rototuna, Hamilton, 3256 New Zealand

Address used since 24 Jun 2014

Nearby companies

Rl & Jm Limited
270 Neilson Street

Marshall Wholesale Limited
270 Neilson Street

Marshall Investment Holdings Limited
270 Neilson Street

Sub Ar Us Limited
2-270 Neilson Street

Ruples Nz Limited
270 Neilson Street

The Maverick Media Company Limited
270 Neilson Street

Similar companies

Charlottenstrasse Properties Limited
95a Mays Rd

Christian Ministry Centre Limited
297a Church Street

Ck Property Holdings Limited
176b Captain Springs Road

Grotto Capital Limited
49a Heretaunga Avenue

T & C Pointon Developments Limited
225 Church Street

The Salute Company Limited
50 Grotto Street