Shortcuts

Ethos Homes Limited

Type: NZ Limited Company (Ltd)
9429042459217
NZBN
6047829
Company Number
Registered
Company Status
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
10 Bushland Place
Westmorland
Christchurch 8025
New Zealand
Registered & physical & service address used since 02 Aug 2022
4 Kahika Lane
Westmorland
Christchurch 8025
New Zealand
Registered & service address used since 09 Apr 2024

Ethos Homes Limited was incorporated on 19 Jul 2016 and issued a business number of 9429042459217. The registered LTD company has been run by 2 directors: Peter Richard Bielski - an active director whose contract began on 19 Jul 2016,
Andrew Guy Gillespie - an inactive director whose contract began on 19 Jul 2016 and was terminated on 30 Aug 2019.
According to our information (last updated on 09 Apr 2024), this company registered 1 address: 4 Kahika Lane, Westmorland, Christchurch, 8025 (types include: registered, service).
Up until 02 Aug 2022, Ethos Homes Limited had been using 257 Knowles Street, Mairehau, Christchurch as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Bielski, Peter Richard (an individual) located at Westmorland, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Bielski, Amanda Louise - located at Westmorland, Christchurch. Ethos Homes Limited was classified as ""Building, house construction"" (business classification E301120).

Addresses

Previous addresses

Address #1: 257 Knowles Street, Mairehau, Christchurch, 8052 New Zealand

Registered & physical address used from 24 Mar 2020 to 02 Aug 2022

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Jul 2016 to 24 Mar 2020

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Bielski, Peter Richard Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Bielski, Amanda Louise Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Joanne Lee Saint Martins
Christchurch
8022
New Zealand
Individual Gillespie, Andrew Guy Saint Martins
Christchurch
8022
New Zealand
Individual Gillespie, Joanne Lee Saint Martins
Christchurch
8022
New Zealand
Individual Gillespie, Joanne Lee Saint Martins
Christchurch
8022
New Zealand
Directors

Peter Richard Bielski - Director

Appointment date: 19 Jul 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 May 2023

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 19 Jul 2016


Andrew Guy Gillespie - Director (Inactive)

Appointment date: 19 Jul 2016

Termination date: 30 Aug 2019

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 19 Jun 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Jul 2016

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 19 Mar 2018

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive

Similar companies

Access Home Builders Limited
Grant Rae

Build And Renovate Canterbury Limited
4 Lelsie Hills Drive

Carve Construction Limited
4 Leslie Hills Drive, Riccarton

Dcjn Builders Limited
4 Leslie Hills Drive

Radwood Builders Limited
4 Leslie Hills Drive

Therian Homes Limited
1 Leslie Hills Drive