Admire Homes Limited was registered on 24 Jul 2014 and issued a number of 9429041334232. This registered LTD company has been run by 4 directors: Garry John Shuttleworth - an active director whose contract started on 24 Jul 2014,
Stephen William Clearwater - an active director whose contract started on 23 Jan 2017,
David Croydon Grant - an inactive director whose contract started on 23 Jan 2017 and was terminated on 04 Apr 2018,
John Gordon Jarvis - an inactive director whose contract started on 23 Jan 2017 and was terminated on 01 Oct 2017.
According to BizDb's database (updated on 09 Apr 2024), the company filed 1 address: 9 Glenburn Place, Avonhead, Christchurch, 8042 (type: registered, service).
Up until 20 Dec 2016, Admire Homes Limited had been using 9 Palm Grove Drive, Western Heights, Hamilton as their registered address.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). In the first group, 4999 shares are held by 1 entity, namely:
Insitu Concrete Limited (an entity) located at Avonhead, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 49.99 per cent shares (exactly 4999 shares) and includes
Capital Investments Limited - located at 60 Durham Street, Tauranga.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Shuttleworth, Garry John, located at Rd 1, Bombay (an individual). Admire Homes Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
60 Durham Street, Tauranga, 3140 New Zealand
Previous addresses
Address #1: 9 Palm Grove Drive, Western Heights, Hamilton, 3200 New Zealand
Registered & physical address used from 23 Oct 2015 to 20 Dec 2016
Address #2: 69 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Jul 2014 to 23 Oct 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 30 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Insitu Concrete Limited Shareholder NZBN: 9429045922930 |
Avonhead Christchurch 8042 New Zealand |
25 Jan 2017 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Capital Investments Limited Shareholder NZBN: 9429041744802 |
60 Durham Street Tauranga 3110 New Zealand |
23 Jan 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Shuttleworth, Garry John |
Rd 1 Bombay 2675 New Zealand |
24 Jul 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Clearwater, Stephen William |
Avonhead Christchurch 8042 New Zealand |
23 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jarvis, John Gordon |
Western Heights Hamilton 3200 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Entity | Rsj Investment Holdings Limited Shareholder NZBN: 9429031782968 Company Number: 2357548 |
Glenfield Auckland 0629 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Individual | Orr, Ian John |
Chartwell Hamilton 3210 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Entity | Rsj Investment Holdings Limited Shareholder NZBN: 9429031782968 Company Number: 2357548 |
Glenfield Auckland 0629 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Individual | Grant, Dave Croyden |
Glenfield Auckland 0629 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Individual | Jarvis, John Gordon |
Western Heights Hamilton 3200 New Zealand |
23 Jan 2017 - 09 Apr 2018 |
Garry John Shuttleworth - Director
Appointment date: 24 Jul 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 Mar 2024
Address: Bombay, 2675 New Zealand
Address used since 01 Apr 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Dec 2016
Stephen William Clearwater - Director
Appointment date: 23 Jan 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Jan 2017
David Croydon Grant - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 04 Apr 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 23 Jan 2017
John Gordon Jarvis - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 01 Oct 2017
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 23 Jan 2017
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street
Compass Homes (canterbury) Limited
Suite 4, 60 Durham Street
D R Construction Limited
60 Durham Street
Hansen Builders & Landscapers Limited
Second Floor, 60 Durham Street
Project Management Enterprises Limited
Second Floor, 60 Durham Street
Rowlands Residential Limited
60 Durham Street
Ryan Coating Services Limited
60 Durham Street