Homeward Bounder Investments Limited, a registered company, was incorporated on 26 Jun 1989. 9429039331380 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. This company has been managed by 5 directors: Grant Edward Goulter - an active director whose contract began on 06 Jun 2016,
Brian Paul Goulter - an active director whose contract began on 27 Jun 2021,
Donald Edward Goulter - an inactive director whose contract began on 07 Jan 2013 and was terminated on 19 Mar 2019,
Catherine Mary Goulter - an inactive director whose contract began on 06 Nov 1989 and was terminated on 14 Mar 2013,
Grant Edward Goulter - an inactive director whose contract began on 04 Jul 1998 and was terminated on 08 Jan 2013.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 87 St Lukes Street, Woolston, Christchurch, 8062 (types include: postal, office).
Homeward Bounder Investments Limited had been using 1 Rinaldi Avenue, The Pines Beach, Kaiapoi 8252 as their physical address up until 29 Jun 2010.
Other names for the company, as we managed to find at BizDb, included: from 26 Jun 1989 to 09 Sep 2009 they were called Homeward Bounder Investments Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 45 shares (45 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10 per cent). Finally the 3rd share allocation (45 shares 45 per cent) made up of 1 entity.
Principal place of activity
87 St Lukes Street, Woolston, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 1 Rinaldi Avenue, The Pines Beach, Kaiapoi 8252 New Zealand
Physical & registered address used from 03 Jul 2003 to 29 Jun 2010
Address #2: 10a Checketts Ave, Christchurch 8003
Physical & registered address used from 04 Mar 2002 to 03 Jul 2003
Address #3: 25 Denniston Crescent, Christchurch 5
Physical address used from 01 Jul 1997 to 04 Mar 2002
Address #4: C/- Joynt Andrews, Solicitors, 141 Cambridge Terrace, Christchurch
Registered address used from 15 Jul 1991 to 04 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Goulter, Brian Paul |
Avonside Christchurch 8061 New Zealand |
27 Jun 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Goulter, Donald Edward |
Woolston Christchurch 8062 New Zealand |
05 Aug 2005 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Goulter, Grant Edward |
Woolston Christchurch 8062 New Zealand |
06 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goulter, Catherine Mary |
Christchurch 8041 New Zealand |
23 Jun 2005 - 06 Jun 2016 |
Individual | Sullivan, Andrea Mary |
Christchurch 8004 New Zealand |
05 Aug 2005 - 08 Mar 2013 |
Individual | Goulter, Grant Edward |
Woolston Christchurch 8062 New Zealand |
23 Jun 2005 - 08 Mar 2013 |
Individual | Goulter, Grant Edward |
Christchurch |
26 Jun 1989 - 23 Jun 2005 |
Individual | Goulter, Catherine Mary |
Christchurch |
26 Jun 1989 - 23 Jun 2005 |
Grant Edward Goulter - Director
Appointment date: 06 Jun 2016
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 06 Jun 2016
Brian Paul Goulter - Director
Appointment date: 27 Jun 2021
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 27 Jun 2021
Donald Edward Goulter - Director (Inactive)
Appointment date: 07 Jan 2013
Termination date: 19 Mar 2019
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 07 Jan 2013
Catherine Mary Goulter - Director (Inactive)
Appointment date: 06 Nov 1989
Termination date: 14 Mar 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2012
Grant Edward Goulter - Director (Inactive)
Appointment date: 04 Jul 1998
Termination date: 08 Jan 2013
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 22 Jun 2010
Tamariki School Incorporated
86 St Johns Street
R T Textiles Limited
7 St Monica Lane
Betty's Limited
88 St Johns Street
Rush Interiors Limited
9 St Lukes Street
Cb & Jm Smith Properties Limited
21 St Florian Place
The Office Specialists Limited
102 St Johns Street
Allredd Limited
239 Opawa Road
Aston Limited
78 Wildberry Street
Breeze Imports Limited
70 Hay Street
Flexi Express Limited
317 Linwood Avenue
Owens Limited
Unit 2/1 Waterman Place
Total Supplements Limited
C/o Jarvis Accounting Solutions Ltd