Homeseekers (Nz) Limited was launched on 06 Mar 1992 and issued a number of 9429039028747. This registered LTD company has been run by 5 directors: Cornelius Daalman - an active director whose contract began on 24 Sep 1992,
Nelly Daalman - an inactive director whose contract began on 02 Aug 1993 and was terminated on 23 May 1996,
Edmund Charles Tree - an inactive director whose contract began on 24 Sep 1992 and was terminated on 12 Jul 1993,
Navin Chhotu Hira - an inactive director whose contract began on 28 Feb 1992 and was terminated on 24 Sep 1992,
David John Bevan - an inactive director whose contract began on 28 Feb 1992 and was terminated on 24 Sep 1992.
As stated in our database (updated on 16 Apr 2024), this company uses 2 addresses: Level 7, 53 Fort Street, Auckland, 1010 (physical address),
Level 7, 53 Fort Street, Auckland (registered address),
Level 7, 53 Fort Street, Auckland, 1010 (service address).
Until 27 Nov 2012, Homeseekers (Nz) Limited had been using Bkr Walker Wayland, Le, Bkr Centre, 53 Fort Street, Auckland as their registered address.
BizDb identified more names for this company: from 06 Mar 1992 to 30 Oct 1992 they were named David Bevan Shelf Number 1 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Daalman, Cornelius (an individual) located at Auckland. Homeseekers (Nz) Limited was classified as "Portfolio investment management service" (business classification K641940).
Previous addresses
Address #1: Bkr Walker Wayland, Le, Bkr Centre, 53 Fort Street, Auckland New Zealand
Registered address used from 18 Jan 2008 to 27 Nov 2012
Address #2: Bkr Walker Wayland, L8, Bkr Centre, 53 Fort Street, Auckland New Zealand
Physical address used from 18 Jan 2008 to 27 Nov 2012
Address #3: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 08 Mar 2002 to 18 Jan 2008
Address #4: Same As Registered Office Address
Physical address used from 08 Mar 2002 to 18 Jan 2008
Address #5: 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 07 Jun 2001 to 08 Mar 2002
Address #6: 130 Main Highway, Ellerslie, Auckland
Registered address used from 07 Jun 2001 to 08 Mar 2002
Address #7: Chamberlains, Level 9, Arthur Andersen, Towers, National Bank Centre, 209 Queen, Str, Auckland
Physical address used from 07 Jun 2001 to 07 Jun 2001
Address #8: 123 Main Highway, Ellerslie, Auckland
Registered address used from 12 Jun 1992 to 07 Jun 2001
Address #9: -
Registered address used from 06 Mar 1992 to 12 Jun 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Daalman, Cornelius |
Auckland |
11 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daalman, Cornelius |
Remuera Auckland |
06 Mar 1992 - 11 Jan 2008 |
Entity | The Daalman Family Trust Management Company Limited Shareholder NZBN: 9429039181343 Company Number: 482956 |
06 Mar 1992 - 11 Jan 2008 | |
Entity | The Daalman Family Trust Management Company Limited Shareholder NZBN: 9429039181343 Company Number: 482956 |
06 Mar 1992 - 11 Jan 2008 |
Cornelius Daalman - Director
Appointment date: 24 Sep 1992
Address: Auckland, Auckland, 1010 New Zealand
Address used since 27 Nov 2015
Nelly Daalman - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 23 May 1996
Address: Pauanui,
Address used since 02 Aug 1993
Edmund Charles Tree - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 12 Jul 1993
Address: Mairangi Bay, Auckland,
Address used since 24 Sep 1992
Navin Chhotu Hira - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 24 Sep 1992
Address: Royal Heights,
Address used since 28 Feb 1992
David John Bevan - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 24 Sep 1992
Address: Whitford,
Address used since 28 Feb 1992
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Alvarium Wealth (nz) Limited
Level 6, 51 Shortland Street
Capital Advisory Partners New Zealand Limited
Level 11, 99 Queen Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Generate Investment Holdings Limited
Level 4, 3 Ferncroft Street
Tamariki Farms Limited
Level 18, West Plaza 1-3 Albert Street
Tft Investments Limited
Level 4, 152 Fanshawe Street