Compass Homes Contracts Limited, a registered company, was registered on 11 Dec 2014. 9429041515501 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company is classified. This company has been run by 3 directors: Garry John Shuttleworth - an active director whose contract started on 11 Dec 2014,
John Gordon Jarvis - an inactive director whose contract started on 11 Dec 2014 and was terminated on 05 Apr 2018,
David Croydon Grant - an inactive director whose contract started on 11 Dec 2014 and was terminated on 04 Apr 2018.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: physical, service).
Former names used by this company, as we found at BizDb, included: from 26 Nov 2014 to 07 Jun 2018 they were named Jarworth Management Limited.
A single entity owns all company shares (exactly 2100 shares) - Capital Investments Limited - located at 3110, 60 Durham Street, Tauranga.
Principal place of activity
Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Basic Financial info
Total number of Shares: 2100
Annual return filing month: March
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100 | |||
Entity (NZ Limited Company) | Capital Investments Limited Shareholder NZBN: 9429041744802 |
60 Durham Street Tauranga 3110 New Zealand |
03 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mgsbly Trustee Company Limited Shareholder NZBN: 9429041494806 Company Number: 5499822 |
11 Dec 2014 - 03 May 2016 | |
Entity | Rsj Investment Holdings Limited Shareholder NZBN: 9429031782968 Company Number: 2357548 |
11 Dec 2014 - 06 Apr 2018 | |
Director | Shuttleworth, Garry John |
Karaka Papakura 2113 New Zealand |
11 Dec 2014 - 29 Jan 2020 |
Individual | Jarvis, John Gordon |
Western Heights Hamilton 3200 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Individual | Grant, David Croydon |
Glenfield Auckland 0629 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Individual | Orr, Ian John |
Huntington Hamilton 3210 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Entity | Rsj Investment Holdings Limited Shareholder NZBN: 9429031782968 Company Number: 2357548 |
Glenfield Auckland 0629 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Director | John Gordon Jarvis |
Western Heights Hamilton 3200 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Director | John Gordon Jarvis |
Western Heights Hamilton 3200 New Zealand |
11 Dec 2014 - 06 Apr 2018 |
Entity | Mgsbly Trustee Company Limited Shareholder NZBN: 9429041494806 Company Number: 5499822 |
11 Dec 2014 - 03 May 2016 |
Garry John Shuttleworth - Director
Appointment date: 11 Dec 2014
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Apr 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2018
John Gordon Jarvis - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 05 Apr 2018
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 11 Dec 2014
David Croydon Grant - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 04 Apr 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 11 Dec 2014
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
Ea Gp Limited
53 Spring Street
Fortuna Amor Limited
Tax Link
Horticare Services Limited
Second Floor, 60 Durham Street
Pohutukawa Private Equity V Limited
158 Cameron Road
Pohutukawa Tahi Limited
158 Cameron Road
Pohutukawa WhĀ Limited
158 Cameron Road