Homeville Development Limited, a registered company, was started on 18 Dec 1987. 9429039523877 is the number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been classified. The company has been managed by 6 directors: Valerie Fay Hunt - an active director whose contract began on 09 May 1989,
Nigel Richmond - an active director whose contract began on 24 Aug 2009,
Barry Richmond - an active director whose contract began on 24 Aug 2009,
Iris Nina Richmond - an inactive director whose contract began on 09 May 1989 and was terminated on 10 Jul 2012,
Mervyn Nairn Richmond - an inactive director whose contract began on 09 May 1989 and was terminated on 11 Aug 2003.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 643 Peak Road, Rd 2, Helensville, 0875 (types include: physical, registered).
Homeville Development Limited had been using 47 Deverell Place, Northcross, Auckland as their registered address up until 23 Jul 2014.
More names for the company, as we identified at BizDb, included: from 18 Dec 1987 to 11 May 1989 they were named Rishworths Shelf No. 1 Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 33 shares (33%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 67 shares (67%).
Principal place of activity
643 Peak Road, Rd 2, Helensville, 0875 New Zealand
Previous addresses
Address: 47 Deverell Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 18 Jul 2012 to 23 Jul 2014
Address: 21/27 Graham Collins Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 03 Sep 2004 to 18 Jul 2012
Address: 26 Clifford Street, Kaikohe
Registered address used from 20 May 1997 to 03 Sep 2004
Address: 46 Kings Road, Paihia
Physical address used from 20 Mar 1997 to 03 Sep 2004
Address: Legal House, 9 Hunt Street, Whangarei
Registered address used from 19 Nov 1993 to 20 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Hunt, Valerie Fay |
Trentham Upper Hutt 5018 New Zealand |
18 Dec 1987 - |
Individual | Macdonald, William Duncan |
Upper Hutt |
18 Dec 1987 - |
Shares Allocation #2 Number of Shares: 67 | |||
Director | Richmond, Nigel |
Rd 2 Helensville 0875 New Zealand |
15 Oct 2014 - |
Director | Richmond, Barry |
Hobsonville Auckland 0618 New Zealand |
15 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richmond Estate C.o Nigel Philip And Barry Clive Richmond, Nina Iris |
Northcross Auckland 0636 New Zealand |
18 Dec 1987 - 15 Oct 2014 |
Individual | Brook, Michael Humphrey |
Upper Hutt |
18 Dec 1987 - 01 Feb 2022 |
Individual | Richmond, Mervyn Nairn |
Paihia |
18 Dec 1987 - 29 Aug 2004 |
Valerie Fay Hunt - Director
Appointment date: 09 May 1989
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Jul 2019
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 10 Jul 2012
Nigel Richmond - Director
Appointment date: 24 Aug 2009
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 15 Oct 2014
Barry Richmond - Director
Appointment date: 24 Aug 2009
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Jul 2012
Iris Nina Richmond - Director (Inactive)
Appointment date: 09 May 1989
Termination date: 10 Jul 2012
Address: Mairangi Bay,
Address used since 11 Aug 2003
Mervyn Nairn Richmond - Director (Inactive)
Appointment date: 09 May 1989
Termination date: 11 Aug 2003
Address: Paihia,
Address used since 09 May 1989
Edwin Reginald Hunt - Director (Inactive)
Appointment date: 09 May 1989
Termination date: 01 May 1997
Address: Upper Hutt,
Address used since 09 May 1989
Paniba Trust Limited
643 Peak Road
Peak Falls Limited
649 Peak Road
Empire Excavation Limited
649 Peak Road
Jess Webster Midwifery Limited
672 Peak Road
Little Rascals Childcare And Learning Centres (2001) Limited
561 Peak Road
Jc & Tm Button Limited
561 Peak Road
B & W Ventures Limited
78a Koraha Road
D J Cawte Contracting Limited
586 Blackbridge Road
Helensville Developments Limited
23 Riverlea Road
Ocean Valley Land Limited
83 Sunnyside Road
Wautaiti Developments Limited
14 Cobblers Lane
Wfh Properties Limited
42 Manuel Road