Hf Homes Limited was incorporated on 03 Feb 2015 and issued an NZ business identifier of 9429041592496. This registered LTD company has been run by 2 directors: Alexander Charles Fort - an active director whose contract began on 03 Feb 2015,
Geoffrey Charles Harmon - an inactive director whose contract began on 03 Feb 2015 and was terminated on 01 Sep 2017.
According to our data (updated on 10 Mar 2024), this company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: postal, office).
Up until 10 Jul 2019, Hf Homes Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Fort, Alexander Charles (a director) located at New Brighton, Christchurch postcode 8061. Hf Homes Limited has been classified as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Other active addresses
Address #4: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 04 Apr 2023
Address #5: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal & delivery address used from 12 Jul 2023
Address #6: 254 Saint Asaph Street, Cbd, Christchurch, 8011 New Zealand
Office address used from 12 Jul 2023
Principal place of activity
Dunns 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Jul 2018 to 10 Jul 2019
Address #2: Level 3, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Sep 2017 to 17 Jul 2018
Address #3: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 12 Sep 2017
Address #4: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 03 Feb 2015 to 30 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Fort, Alexander Charles |
New Brighton Christchurch 8061 New Zealand |
03 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Geoffrey Charles Harmon |
Rd 1 Kaikoura 7371 New Zealand |
03 Feb 2015 - 04 Sep 2017 |
Individual | Harmon, Geoffrey Charles |
Rd 1 Kaikoura 7371 New Zealand |
03 Feb 2015 - 04 Sep 2017 |
Alexander Charles Fort - Director
Appointment date: 03 Feb 2015
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 03 Feb 2015
Geoffrey Charles Harmon - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 01 Sep 2017
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 03 Feb 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Arc Projects Limited
Level 4, 123 Victoria Street
Cequent Projects Limited
Level 3, 62 Worcester Boulevard
Core Consulting Canterbury Limited
Level 3, 50 Victoria Street
Logic Group Nz Limited
Level 4, 60 Cashel Street
Niche Projects Limited
Level 2, 329 Durham Street
S.i Civil Limited
Level 4, 123 Victoria Street