Shortcuts

Homebase Furniture Botany Limited

Type: NZ Limited Company (Ltd)
9429041272855
NZBN
5289201
Company Number
Registered
Company Status
114294721
GST Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Aug 2020
38 Anglesea Street
Freemans Bay
Auckland 1011
New Zealand
Postal & office & delivery address used since 12 Aug 2022

Homebase Furniture Botany Limited was registered on 11 Jun 2014 and issued an NZ business identifier of 9429041272855. The registered LTD company has been supervised by 3 directors: Kelsey Andrew John Smaill - an active director whose contract began on 11 Jun 2014,
Benjamin Nicholas Walter Smaill - an active director whose contract began on 11 Jun 2014,
Rajneel Vinod Prasad - an inactive director whose contract began on 11 Jun 2014 and was terminated on 27 Nov 2015.
As stated in BizDb's data (last updated on 29 Mar 2024), this company uses 1 address: 38 Anglesea Street, Freemans Bay, Auckland, 1011 (types include: postal, office).
Until 19 Aug 2020, Homebase Furniture Botany Limited had been using 4 Tunis Road, Panmure, Auckland as their registered address.
A total of 30 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 15 shares are held by 2 entities, namely:
Corinthian Trustees (One) Limited (an entity) located at Albany, Auckland postcode 0632,
Smaill, Kelsey Andrew John (a director) located at Mission Bay, Auckland postcode 1071.
The second group consists of 2 shareholders, holds 50% shares (exactly 15 shares) and includes
Smaill, Benjamin Nicholas Walter - located at Freemans Bay, Auckland,
Smaill, Eva Selem - located at Freemans Bay, Auckland. Homebase Furniture Botany Limited has been classified as "Furniture retailing" (business classification G421150).

Addresses

Principal place of activity

38 Anglesea Street, Freemans Bay, Auckland, 1011 New Zealand


Previous address

Address #1: 4 Tunis Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 11 Jun 2014 to 19 Aug 2020

Contact info
64 66355 021666355
17 Dec 2019 Phone
johnsa2933@gmail.com
Email
ben.smaill@tgvworld.com
12 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Entity (NZ Limited Company) Corinthian Trustees (one) Limited
Shareholder NZBN: 9429042215288
Albany
Auckland
0632
New Zealand
Director Smaill, Kelsey Andrew John Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 15
Director Smaill, Benjamin Nicholas Walter Freemans Bay
Auckland
1011
New Zealand
Individual Smaill, Eva Selem Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frankham, Andrew Anthony Saint Johns
Auckland
1072
New Zealand
Individual Prasad, Rajneel Vinod East Tamaki
Auckland
2016
New Zealand
Director Rajneel Vinod Prasad East Tamaki
Auckland
2016
New Zealand
Directors

Kelsey Andrew John Smaill - Director

Appointment date: 11 Jun 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Jun 2014


Benjamin Nicholas Walter Smaill - Director

Appointment date: 11 Jun 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2014


Rajneel Vinod Prasad - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 27 Nov 2015

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 11 Jun 2014

Nearby companies

Footshock Limited
4 Tunis Road

Ohana Limited
4 Tunis Road

Auckland Mobility Limited
4 Tunis Road

Contract Support Services Limited
4 Tunis Road

Pukeko's Nest Limited
4 Tunis Road

Buster B Limited
4 Tunis Road

Similar companies

A&l Living Limited
123 Pilkington Road

Cool Furnishings Limited
54 Manor Park

Freedom Trades Limited
Unit H, 38 Lunn Ave,

Furniture Fox Limited
21 Thorp Street

Mehla Furniture Limited
Flat 4, 68 Jellicoe Road

Uniwood Furniture Limited
44 Queens Road