Location Homes Group Limited was launched on 25 Jul 2013 and issued a number of 9429030150850. This registered LTD company has been supervised by 2 directors: Campbell Thear Mattson - an active director whose contract began on 25 Jul 2013,
Hannah Clare Mattson - an active director whose contract began on 25 Jul 2013.
According to BizDb's database (updated on 17 Mar 2024), the company uses 2 addresses: 39 Beach Street, Fitzroy, New Plymouth, 4312 (registered address),
39 Beach Street, Fitzroy, New Plymouth, 4312 (physical address),
39 Beach Street, Fitzroy, New Plymouth, 4312 (service address),
2 Corbett Road, Bell Block, New Plymouth, 4312 (other address) among others.
Until 07 Apr 2021, Location Homes Group Limited had been using 2 Corbett Road, Bell Block, New Plymouth as their registered address.
A total of 120 shares are issued to 4 groups (6 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Mattson, Campbell Thear (a director) located at Strandon, New Plymouth postcode 4312,
C & H Mattson Trustee Limited (an entity) located at New Plymouth postcode 4310,
Mattson, Hannah Clare (a director) located at Strandon, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 18 shares) and includes
Eggers, Dean Gordon - located at New Plymouth.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Mattson, Campbell Thear, located at Strandon, New Plymouth (a director). Location Homes Group Limited has been classified as "Building, house construction" (business classification E301120).
Previous address
Address #1: 2 Corbett Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 25 Jul 2013 to 07 Apr 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Mattson, Campbell Thear |
Strandon New Plymouth 4312 New Zealand |
25 Jul 2013 - |
Entity (NZ Limited Company) | C & H Mattson Trustee Limited Shareholder NZBN: 9429045905339 |
New Plymouth 4310 New Zealand |
12 Dec 2017 - |
Director | Mattson, Hannah Clare |
Strandon New Plymouth 4312 New Zealand |
25 Jul 2013 - |
Shares Allocation #2 Number of Shares: 18 | |||
Individual | Eggers, Dean Gordon |
New Plymouth 4374 New Zealand |
13 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mattson, Campbell Thear |
Strandon New Plymouth 4312 New Zealand |
25 Jul 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mattson, Hannah Clare |
Merrilands New Plymouth 4312 New Zealand |
25 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
25 Jul 2013 - 12 Dec 2017 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
25 Jul 2013 - 12 Dec 2017 |
Campbell Thear Mattson - Director
Appointment date: 25 Jul 2013
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 29 Mar 2019
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 25 Jul 2013
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 22 May 2017
Hannah Clare Mattson - Director
Appointment date: 25 Jul 2013
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 29 Mar 2019
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 25 Jul 2013
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 22 May 2017
Chislehurst Farms Limited
Corbett Road
Azura Wave Power (nz) Limited
19 Corbett Road
Renovacio Limited
3 Joshua Place
New Plymouth Kennel Centre Incorporated
23b Penrod Drive
Ngati Te Ika Hapu Trust
21b Silvan Place
Pipe Technologies Limited
Unit 2, Mustang Drive
90 Acre Limited
Airport Drive
Draw The Line Construction Limited
2 Parkvue Drive
Gray Evans Building Solutions Limited
19 Glamis Avenue
Hopson Building Limited
45 Pohutukawa Place
Mark Seator Builders Limited
44 Dillon Drive
Newbay Services Limited
1050 Devon Road