Hometeam Property Management Limited was incorporated on 31 Mar 2011 and issued an NZ business number of 9429031188111. The registered LTD company has been managed by 5 directors: Richard Paul Boyens - an active director whose contract began on 31 Mar 2011,
Kelsey Baker - an inactive director whose contract began on 07 Mar 2017 and was terminated on 05 Jun 2019,
John Boyens - an inactive director whose contract began on 31 Mar 2011 and was terminated on 15 Apr 2019,
Michael John Boyens - an inactive director whose contract began on 07 Mar 2017 and was terminated on 15 Apr 2019,
Joshua Lee Jeffery - an inactive director whose contract began on 28 Oct 2011 and was terminated on 22 Aug 2012.
As stated in the BizDb database (last updated on 31 Mar 2024), this company uses 2 addresses: 161 Symonds Street, Eden Terrace, Auckland, 1010 (registered address),
161 Symonds Street, Eden Terrace, Auckland, 1010 (service address),
A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 (physical address).
Up until 22 May 2023, Hometeam Property Management Limited had been using A/7 1 Beresford Square, Auckland Cbd, Auckland as their registered address.
BizDb found other names used by this company: from 09 Mar 2011 to 05 Jun 2019 they were called Clothes I've Made Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Boyens, Richard Paul (a director) located at Eden Terrace, Auckland postcode 1010. Hometeam Property Management Limited was categorised as "G431050" (ANZSIC G425115).
Principal place of activity
A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: A/7 1 Beresford Square, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 09 Apr 2021 to 22 May 2023
Address #2: Flat 3, 285 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 13 Mar 2020 to 09 Apr 2021
Address #3: 17 Ash Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered address used from 13 Jun 2019 to 13 Mar 2020
Address #4: 17 Ash Avenue, Albert Town, Wanaka, 9305 New Zealand
Physical address used from 29 Mar 2018 to 13 Mar 2020
Address #5: 515 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 29 Mar 2017 to 29 Mar 2018
Address #6: 10 Golding Road, Taradale, Napier, 4112 New Zealand
Physical address used from 05 Apr 2016 to 29 Mar 2017
Address #7: 10 Golding Road, Taradale, Napier, 4112 New Zealand
Registered address used from 05 Apr 2016 to 13 Jun 2019
Address #8: 49 Brownville Crescent, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 31 Mar 2011 to 05 Apr 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Boyens, Richard Paul |
Eden Terrace Auckland 1010 New Zealand |
31 Mar 2011 - |
Richard Paul Boyens - Director
Appointment date: 31 Mar 2011
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Apr 2023
Address: Aucklandcbd, Auckland, 1010 New Zealand
Address used since 30 Mar 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Mar 2020
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 06 Mar 2015
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 15 Apr 2019
Kelsey Baker - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 05 Jun 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2017
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 15 Apr 2019
John Boyens - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 15 Apr 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 24 Mar 2016
Michael John Boyens - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 15 Apr 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 May 2018
Joshua Lee Jeffery - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 22 Aug 2012
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 28 Oct 2011
Thomison Limited
14 Golding Road
Kelly Consultancy Limited
15a Golding Road
Napier Freshwater Anglers Club Incorporated
22 Anderson Road
Diack Development Limited
17 Trigg Crescent
Dic Enterprises Limited
60 Puketapu Road
More Developments Limited
28 Trigg Crescent
Digitalmoneywaves.com Limited
301 Gloucester Street
Downunder Pilot Shop Limited
2a Waterhouse Street
Lilybee Wrap Limited
239 Puketitiri Road
Lodge Equestrian Leather & Canvas Limited
199 Meeanee Rd
The Kiwi Mancave Limited
38 Jervois Road
Two Lippy Ladies Limited
82 Freyberg Avenue