Shortcuts

Home Group Limited

Type: NZ Limited Company (Ltd)
9429042549093
NZBN
6098011
Company Number
Registered
Company Status
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Physical & service & registered address used since 26 Jul 2022

Home Group Limited, a registered company, was registered on 07 Sep 2016. 9429042549093 is the New Zealand Business Number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company was classified. The company has been run by 4 directors: Andrew Scott Hunt - an active director whose contract began on 07 Sep 2016,
Nicole Clelie Marie Te Wake - an inactive director whose contract began on 01 Mar 2019 and was terminated on 31 Mar 2023,
John Luke Daniels - an inactive director whose contract began on 01 Mar 2019 and was terminated on 13 Apr 2021,
Alexander Wayne Sturgess - an inactive director whose contract began on 07 Sep 2016 and was terminated on 21 Sep 2016.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: physical, service).
Home Group Limited had been using 27A Austin Street, Onekawa, Napier as their registered address up to 26 Jul 2022.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group consists of 17450 shares (17.45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50100 shares (50.1%). Lastly the next share allocation (5000 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 02 Feb 2022 to 26 Jul 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 19 Jun 2020 to 02 Feb 2022

Address: 1010 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand

Registered & physical address used from 14 Dec 2018 to 19 Jun 2020

Address: 145 Bleakhouse Road, Mellons Bay, Auckland, 2014 New Zealand

Physical & registered address used from 06 Jun 2017 to 14 Dec 2018

Address: 113 Waller Avenue, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 07 Sep 2016 to 06 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17450
Director Hunt, Andrew Scott Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50100
Director Hunt, Andrew Scott Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Hunt, Rowena Naomi Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Te Wake, Nicole Clelie Marie Henderson
Auckland
0610
New Zealand
Individual Davis, John Luke Henderson
Auckland
0610
New Zealand
Individual Daniels, John Luke Henderson
Auckland
0610
New Zealand
Individual Te Wake, Christopher David Henderson
Auckland
0610
New Zealand
Individual Daniels, Charlene Marie Henderson
Auckland
0610
New Zealand
Individual Davies, Charlene Marie Mellons Bay
Auckland
2014
New Zealand
Director Alexander Wayne Sturgess Waitakere
Auckland
0816
New Zealand
Individual Sturgess, Alexander Wayne Waitakere
Auckland
0816
New Zealand
Directors

Andrew Scott Hunt - Director

Appointment date: 07 Sep 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 03 Jul 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 07 Sep 2016


Nicole Clelie Marie Te Wake - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 31 Mar 2023

Address: Henderson, Auckland, 0610 New Zealand

Address used since 01 Mar 2019


John Luke Daniels - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 13 Apr 2021

Address: Henderson, Auckland, 0610 New Zealand

Address used since 01 Mar 2019


Alexander Wayne Sturgess - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 21 Sep 2016

Address: Waitakere, Auckland, 0816 New Zealand

Address used since 07 Sep 2016

Nearby companies

Henryland Limited
131 Bleakhouse Road

New Media Publishing Limited
135 Bleakhouse Road

Gracious Property Investments Limited
127a Bleakhouse Road

Alice & Jennifer Trustee Limited
18 Copperfield Terrace

Richard Howe Upholstery Limited
1 Charles Dickens Drive

Binder Limited
120 Bleakhouse Road

Similar companies

Ironalike Limited
84 Lady Ruby Drive

John's Supplies Limited
Unit 8, 28 Torrens Road

Js Trading (2013) Limited
Unit 4, 7 Torrens Road

Lovens Building Supplies Limited
1 Rakino Way

Nysa Energy Solutions Limited
171b Cook Street

Outdoor Space Nz Limited
6 Paisley Street