The New Zealand Housing Company Limited was incorporated on 09 Aug 2012 and issued an NZ business identifier of 9429030556409. This registered LTD company has been managed by 3 directors: Mathew Peters - an active director whose contract started on 28 Feb 2018,
Megan Keating - an active director whose contract started on 09 Sep 2021,
Noel Douglas Thompson - an inactive director whose contract started on 09 Aug 2012 and was terminated on 09 Sep 2021.
According to the BizDb data (updated on 23 Feb 2024), the company registered 2 addresses: 3 Franshell Crescent, East Tāmaki, Auckland, 2013 (registered address),
3 Franshell Crescent, East Tāmaki, Auckland, 2013 (service address),
Suite 104, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Up until 10 Aug 2023, The New Zealand Housing Company Limited had been using Suite 104, 100 Parnell Road, Parnell, Auckland as their service address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Glowas Investments Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Good Growth Limited - located at Quay Park, Auckland.
Previous addresses
Address #1: Suite 104, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Service address used from 10 Aug 2022 to 10 Aug 2023
Address #2: Suite 104, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 17 Sep 2021 to 10 Aug 2023
Address #3: 6c / 2 Queen Street, Auckland Central, 1010 New Zealand
Physical address used from 09 Aug 2012 to 10 Aug 2022
Address #4: 6c / 2 Queen Street, Auckland Central, 1010 New Zealand
Registered address used from 09 Aug 2012 to 17 Sep 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Glowas Investments Limited Shareholder NZBN: 9429041660188 |
East Tamaki Auckland 2013 New Zealand |
09 Sep 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Good Growth Limited Shareholder NZBN: 9429030897014 |
Quay Park Auckland 1010 New Zealand |
09 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Special Projects Team Limited Shareholder NZBN: 9429031638760 Company Number: 2426896 |
28 Feb 2018 - 19 Aug 2019 | |
Entity | Avant Group Limited Shareholder NZBN: 9429047037236 Company Number: 7042613 |
19 Aug 2019 - 09 Sep 2021 | |
Entity | Special Projects Team Limited Shareholder NZBN: 9429031638760 Company Number: 2426896 |
Auckland Central 1010 New Zealand |
28 Feb 2018 - 19 Aug 2019 |
Entity | Avant Group Limited Shareholder NZBN: 9429047037236 Company Number: 7042613 |
Auckland Central Auckland 1010 New Zealand |
19 Aug 2019 - 09 Sep 2021 |
Individual | Thompson, Noel |
Auckland Central 1010 New Zealand |
09 Aug 2012 - 28 Feb 2018 |
Mathew Peters - Director
Appointment date: 28 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Megan Keating - Director
Appointment date: 09 Sep 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 09 Sep 2021
Noel Douglas Thompson - Director (Inactive)
Appointment date: 09 Aug 2012
Termination date: 09 Sep 2021
ASIC Name: Seawind Super Pty Ltd
Address: Varsity Lakes, Qld, 4227 Australia
Address: Miami, Qld, 4220 Australia
Address used since 01 Aug 2019
Address: Auckland Central, 1010 New Zealand
Address used since 09 Aug 2012
Beverly Rd Limited
2 Queen Street
Ludemos
Suite 3f, 2 Queen Street
Lenox Group Limited
10/2 Upper Queen St
Mahurangi Winery Limited
10/2 Upper Queen St
Drive By Broadcasting (nz) Limited
Suite 6c
Harbourside Queen St Limited
2 Queen Street