Shortcuts

Home Group Services Limited

Type: Nz Co-operative Company (Coop)
9429037845230
NZBN
908378
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422130
Industry classification code
Household Appliance Retailing
Industry classification description
Current address
P O Box 12242
Penrose
Auckland 1642
New Zealand
Postal address used since 30 Sep 2019
Level 2, 12 Walls Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 15 Mar 2021
Level 2, 12 Walls Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 25 Feb 2022

Home Group Services Limited, a registered company, was started on 13 May 1998. 9429037845230 is the NZ business number it was issued. "Household appliance retailing" (ANZSIC G422130) is how the company is categorised. The company has been managed by 23 directors: Alister Stewart Lilley - an active director whose contract started on 11 Feb 2009,
Peter Roger Hill - an active director whose contract started on 01 Oct 2011,
Mark Herbert George Gilbert - an active director whose contract started on 01 Feb 2016,
Andrew Paul Magness - an active director whose contract started on 01 Jul 2017,
Darren Jonathan Gittins - an active director whose contract started on 02 Nov 2022.
Updated on 25 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 2, 12 Walls Road, Penrose, Auckland, 1061 (delivery address),
Level 2, 12 Walls Road, Penrose, Auckland, 1061 (office address),
Level 2, 12 Walls Road, Penrose, Auckland, 1061 (registered address),
Level 2, 12 Walls Road, Penrose, Auckland, 1061 (physical address) among others.
Home Group Services Limited had been using Millennium Centre, Building B, 600 Great South Road, Greenlane, Auckland as their physical address until 15 Mar 2021.
A total of 60 shares are allotted to 12 shareholders (12 groups). The first group consists of 1 share (1.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1.67 per cent). Finally there is the third share allocation (1 share 1.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 12 Walls Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Millennium Centre, Building B, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 16 Feb 2016 to 15 Mar 2021

Address #2: Millennium Centre, Building B,, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 10 Sep 2015 to 16 Feb 2016

Address #3: Building 10, Central Park, 666 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 02 Sep 2003 to 10 Sep 2015

Address #4: C/- Fraser Powrie Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Registered address used from 12 Apr 2000 to 02 Sep 2003

Address #5: 1st Floor, Ellerslie Business Centre, 101 Main Highway, Ellerslie, Auckland

Registered address used from 05 Oct 1999 to 12 Apr 2000

Address #6: Level 1 Ellerslie Business Centre, 101 Main Highway, Ellerslie, Auckland

Physical address used from 05 Oct 1999 to 02 Sep 2003

Address #7: C/- Fraser Powrie Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Physical address used from 05 Oct 1999 to 05 Oct 1999

Address #8: C/- Fraser Powrie Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Registered address used from 27 Aug 1998 to 05 Oct 1999

Contact info
64 9 5796960
23 Nov 2018 Phone
nikki@connexion.co.nz
Email
ockert@connexion.co.nz
Email
craig@aclgroup.nz
26 Feb 2024 nzbn-reserved-invoice-email-address-purpose
nadine@aclgroup.nz
02 Dec 2021 nzbn-reserved-invoice-email-address-purpose
www.connexion.co.nz
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Npb Holdings Limited
Shareholder NZBN: 9429033590448
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) R J & S R Williams Limited
Shareholder NZBN: 9429031503662
Rd 42
Waitara
4382
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Leader & Watt Limited
Shareholder NZBN: 9429040962580
Palmerston North

New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Smith & Church Appliances Limited
Shareholder NZBN: 9429037819453
Ashburton
7700
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Newbolds Upper Hutt Limited
Shareholder NZBN: 9429034809518
Pukerua Bay
Porirua City
5026
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Peninsula Appliance And Home Limited
Shareholder NZBN: 9429042566977
Rd 1
Hikuai
3579
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) R J Magness Limited
Shareholder NZBN: 9429040736327
Remuera
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Pk Extreme Limited
Shareholder NZBN: 9429039761149
1-11 Lower Tarewa Road
Whangarei
0110
New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) A Ellery & Sons Limited
Shareholder NZBN: 9429040273372
Greymouth
Greymouth
7805
New Zealand
Shares Allocation #10 Number of Shares: 1
Other (Other) Aorangi Electric 1998 Ltd Fairlie
Fairlie
7925
New Zealand
Shares Allocation #11 Number of Shares: 1
Other (Other) Austin Brothers 1980 Ltd Riversdale
Southland
9776
New Zealand
Shares Allocation #12 Number of Shares: 1
Other (Other) Blackwell Holdings Ltd Dunedin
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity R J Magness Limited
Shareholder NZBN: 9429040736327
Company Number: 46570
Remuera
Auckland
Null
New Zealand
Other Brian Girdlestone Ltd
Other Central Southland Electrical
Other Athol Vasta Appliances Ltd
Entity Smith & Church Appliances Limited
Shareholder NZBN: 9429037819453
Company Number: 913423
Ashburton
Null 7700
New Zealand
Entity E C Law Electrical Limited
Shareholder NZBN: 9429040476896
Company Number: 96196
Rosedale
Auckland
0632
New Zealand
Entity Heathcote Appliances Limited
Shareholder NZBN: 9429040148915
Company Number: 175204
Entity Belk Appliances 2003 Limited
Shareholder NZBN: 9429036065141
Company Number: 1286494
Other W Bouzaid & J Marshall Limited
Other Belk Appliance Holdings Limited
Other Arthur Barnett Ltd
Entity Rj Dimock Appliances Stratford Limited
Shareholder NZBN: 9429039003690
Company Number: 542477
Wanganui
4500
New Zealand
Entity Peninsula Appliances (thames) Limited
Shareholder NZBN: 9429042508076
Company Number: 6081292
Rd 1
Hikuai
3579
New Zealand
Entity Guy Whitaker Limited
Shareholder NZBN: 9429035669012
Company Number: 1445740
Entity Edwin Brown Limited
Shareholder NZBN: 9429039833259
Company Number: 276354
Entity R J Magness Limited
Shareholder NZBN: 9429040736327
Company Number: 46570
Entity Derek Hooper Limited
Shareholder NZBN: 9429040764269
Company Number: 39429
Entity Wakefield Retail Limited
Shareholder NZBN: 9429034242049
Company Number: 1787898
Entity Guy Whitaker Limited
Shareholder NZBN: 9429035669012
Company Number: 1445740
Entity Deerness Teletronics Limited
Shareholder NZBN: 9429040796413
Company Number: 36485
Entity Jb Hi-fi Group (nz) Limited
Shareholder NZBN: 9429038383892
Company Number: 707232
Entity Peninsula Appliances (thames) Limited
Shareholder NZBN: 9429042508076
Company Number: 6081292
Rd 1
Hikuai
3579
New Zealand
Entity Edwin Brown Limited
Shareholder NZBN: 9429039833259
Company Number: 276354
Entity Heathcote Appliances Limited
Shareholder NZBN: 9429040148915
Company Number: 175204
Entity R J Magness Limited
Shareholder NZBN: 9429040736327
Company Number: 46570
Entity E C Law Electrical Limited
Shareholder NZBN: 9429040476896
Company Number: 96196
Rosedale
Auckland
0632
New Zealand
Entity Belk Appliances 2003 Limited
Shareholder NZBN: 9429036065141
Company Number: 1286494
Other Appliance House Limited
Entity Rj Dimock Appliances Stratford Limited
Shareholder NZBN: 9429039003690
Company Number: 542477
Wanganui
4500
New Zealand
Entity Derek Hooper Limited
Shareholder NZBN: 9429040764269
Company Number: 39429
Entity Jb Hi-fi Group (nz) Limited
Shareholder NZBN: 9429038383892
Company Number: 707232
Other Null - Appliance House Limited
Other Null - Athol Vasta Appliances Ltd
Other Null - Central Southland Electrical
Other Null - Belk Appliance Holdings Limited
Other Null - Brian Girdlestone Ltd
Other Null - W Bouzaid & J Marshall Limited
Other Null - Appliance & Furnishing Centre Limited
Other Null - Appliance World Ltd
Other Null - Ba & Av Cadogan Limited
Other Null - Arthur Barnett Ltd
Entity Deerness Teletronics Limited
Shareholder NZBN: 9429040796413
Company Number: 36485
Other Ba & Av Cadogan Limited
Other Appliance & Furnishing Centre Limited
Other Appliance World Ltd
Entity Wakefield Retail Limited
Shareholder NZBN: 9429034242049
Company Number: 1787898
Directors

Alister Stewart Lilley - Director

Appointment date: 11 Feb 2009

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 11 Feb 2009


Peter Roger Hill - Director

Appointment date: 01 Oct 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Dec 2015


Mark Herbert George Gilbert - Director

Appointment date: 01 Feb 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2017


Andrew Paul Magness - Director

Appointment date: 01 Jul 2017

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 01 Jul 2017


Darren Jonathan Gittins - Director

Appointment date: 02 Nov 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 02 Nov 2022


Darren Jonathon Gittins - Director

Appointment date: 02 Nov 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 02 Nov 2022


David Dorsett-lynn - Director

Appointment date: 01 Sep 2023

Address: Bunbury, Western Australia, 6230 Australia

Address used since 01 Sep 2023


Bindi Jane Norwell - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 09 Aug 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Jun 2022


Ian Clifford Walker - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Nov 2022

Address: Rd1, Kaitaia, 0481 New Zealand

Address used since 01 Sep 2016


Peter Scott Drummond - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 29 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2009


Clark Ellery - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Mar 2017

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 01 Feb 2009


Richard Alwyn Braddock - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 30 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2009


Grant Lindsay Heathcote - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 28 Feb 2015

Address: Flagstaff, Hamilton 3210,

Address used since 01 Feb 2009


Gary Terence Pye - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 01 Oct 2011

Address: Waiuku, 2123 New Zealand

Address used since 01 Feb 2009


Trevor Edward Douthett - Director (Inactive)

Appointment date: 14 Oct 1998

Termination date: 31 Oct 2008

Address: Churton Park, Wellington,

Address used since 14 Oct 1998


Ross Andrew Ditmer - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 28 May 2008

Address: Rangiora,

Address used since 01 Oct 2006


Gregory Owen Brunton - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 30 Sep 2006

Address: Hawera,

Address used since 01 Dec 2000


Robin John Scragg - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 30 Sep 2001

Address: Whakatane,

Address used since 08 Jun 1998


Brian William Mason - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 19 Sep 2000

Address: New Plymouth,

Address used since 08 Jun 1998


Jon Richard Mells - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 31 Jul 1999

Address: Christchurch,

Address used since 08 Jun 1998


Edward Joseph Holland - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 31 Mar 1999

Address: Howick, Auckland,

Address used since 08 Jun 1998


Harmut Rameil - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 14 Oct 1998

Address: Glendowie, Auckland,

Address used since 08 Jun 1998


Fraser Capel Powrie - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 08 Jun 1998

Address: Epsom, Auckland,

Address used since 13 May 1998

Nearby companies

Baymed Group (2013) Limited
Ground Floor, Building B, Millennium Centre, 602 Great South Rd

Onehunga Medical 2012 Limited
Millenium Centre, Ground Floor, Building B 602 Great South Road

Green Cross Health Primary Limited
Ground Floor, Building B, Millenium Centre

Silverstream Health Centre Limited
Ground Floor, Building B, Millenium Centre,

Radius Medical Whakatane Properties Limited
Ground Floor, Building B, Millennium Centre

Total Health Doctors Limited
Ground Floor, Building B, Millennium Centre

Similar companies

Gas Appliance Solutions Limited
453 Onehunga Mall

Kitchen Things Holdings Limited
635 Great South Road

Rent N Own Finance Limited
27 Norana Ave

Rent N Save Limited
27 Norana Ave

Signals Limited
72 Moana Avenue

Zealous Solutions Limited
86 Ngahue Drive