Shortcuts

Certified Homes Otago Limited

Type: NZ Limited Company (Ltd)
9429041210048
NZBN
5170602
Company Number
Registered
Company Status
114015520
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
21 Heathfield Drive
Mosgiel
Mosgiel 9024
New Zealand
Physical & service & registered address used since 07 May 2015
21 Heathfield Drive
Mosgiel
Mosgiel 9024
New Zealand
Postal & office & delivery address used since 10 Sep 2019

Certified Homes Otago Limited was registered on 02 May 2014 and issued an NZ business number of 9429041210048. The registered LTD company has been run by 4 directors: Glen Allister Summers - an active director whose contract started on 02 May 2014,
Michelle Kirsten Summers - an active director whose contract started on 02 May 2014,
Dallas Martin Shaw - an active director whose contract started on 02 May 2014,
Sandra Leigh Shaw - an active director whose contract started on 02 May 2014.
As stated in BizDb's database (last updated on 27 Apr 2024), the company registered 1 address: 21 Heathfield Drive, Mosgiel, Mosgiel, 9024 (types include: postal, office).
Up until 07 May 2015, Certified Homes Otago Limited had been using 24 Graham Street, Mosgiel, Mosgiel as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Shaw, Sandra Leigh (a director) located at Mosgiel, Mosgiel postcode 9024.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Shaw, Dallas Martin - located at Mosgiel, Mosgiel.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Summers, Glen Allister, located at Rd 1, Dunedin (a director). Certified Homes Otago Limited is categorised as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

21 Heathfield Drive, Mosgiel, Mosgiel, 9024 New Zealand


Previous address

Address #1: 24 Graham Street, Mosgiel, Mosgiel, 9024 New Zealand

Physical & registered address used from 02 May 2014 to 07 May 2015

Contact info
64 03 4894942
Phone
slshawaccountingltd@xtra.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Shaw, Sandra Leigh Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Shaw, Dallas Martin Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Summers, Glen Allister Rd 1
Dunedin
9076
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Summers, Michelle Kirsten Rd 1
Dunedin
9076
New Zealand
Directors

Glen Allister Summers - Director

Appointment date: 02 May 2014

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 02 May 2014


Michelle Kirsten Summers - Director

Appointment date: 02 May 2014

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 02 May 2014


Dallas Martin Shaw - Director

Appointment date: 02 May 2014

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Apr 2015


Sandra Leigh Shaw - Director

Appointment date: 02 May 2014

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Apr 2015

Nearby companies

D S Rental Properties Limited
21 Heathfield Drive

S L Shaw Accounting Limited
21 Heathfield Drive

D S Building Limited
21 Heathfield Drive

Shaw Homes Limited
21 Heathfield Drive

Shaw Commercial Property Limited
21 Heathfield Drive

Otago Rentals 2017 Limited
20 Heathfield Drive

Similar companies

B Smart Building Limited
254a Gladstone Road North

Castle Construction Otago Limited
7 Gladstone Road

D S Building Limited
21 Heathfield Drive

Shaw Homes Limited
21 Heathfield Drive

Streamline Developments Limited
39 Woodland Ave

William Murray Limited
7 Gladstone Road South