Streamline Homes Limited was launched on 21 Apr 2017 and issued an NZBN of 9429046084736. This removed LTD company has been run by 2 directors: Daniel Thomas Monk - an active director whose contract began on 21 Apr 2017,
Vincent Raymond Gorham Iv - an active director whose contract began on 21 Apr 2017.
As stated in BizDb's information (updated on 25 Feb 2024), the company filed 1 address: Suite 25, 2 Armoy Drive, East Tamaki, Auckland, 2016 (category: physical, registered).
Up until 21 May 2018, Streamline Homes Limited had been using 45A Hutchinsons Road, Bucklands Beach, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Monk, Daniel Thomas (a director) located at East Tamaki, Auckland postcode 2016.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Gorham Iv, Vincent Raymond - located at East Tamaki, Auckland. Streamline Homes Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous address
Address: 45a Hutchinsons Road, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 21 Apr 2017 to 21 May 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 12 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Monk, Daniel Thomas |
East Tamaki Auckland 2016 New Zealand |
21 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gorham Iv, Vincent Raymond |
East Tamaki Auckland 2016 New Zealand |
21 Apr 2017 - |
Daniel Thomas Monk - Director
Appointment date: 21 Apr 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 12 May 2018
Address: Auckland, 2014 New Zealand
Address used since 21 Apr 2017
Vincent Raymond Gorham Iv - Director
Appointment date: 21 Apr 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 12 May 2018
Address: Burswood, Auckland, 2013 New Zealand
Address used since 21 Apr 2017
Zeta Cleaning Limited
Suite 52, 2 Armoy Drive
Pure Nz International Trade Group Limited
Suite 92, 2 Armoy Drive
Charles International Limited
30,2 Armoy Dr
Chrich Management Limited
Suite 50, 2 Armoy Drive
Cassidy Communications Limited
Suite 57, 2 Armoy Drive
Mass Limited
Suite 6, 2 Armoy Drive
Lucas Building Solutions Limited
41 Armoy Drive
Nevis Group Limited
Unit 43
Norldy Investment Limited
8 Magilligan Close
Nscon Holding Limited
8 Magilligan Close
Sbh Builders Limited
17 Nier Place
Team Mates Development Limited
7 Caltra Place