Home From Home Limited, a registered company, was started on 31 May 2000. 9429037250867 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been run by 2 directors: Regina Celia De Amorim-Jones - an active director whose contract started on 31 May 2000,
Olaf Emrys Robert Jones - an active director whose contract started on 31 May 2000.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 5D/331 Rosedale Road, Albany, Auckland, 0632 (type: registered, service).
Home From Home Limited had been using 48 Kennedy Road, Rd 2, Albany as their physical address up to 06 May 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 800 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20 per cent).
Other active addresses
Address #4: Unit 5d/331 Rosedale Road, Albanyd, Auckland, 0632 New Zealand
Service address used from 04 May 2023
Principal place of activity
C/o Middleton Holland & Assoc. Account., Unit 8d/331 Rosedale Road. Albany, Ackland, 0632 New Zealand
Previous addresses
Address #1: 48 Kennedy Road, Rd 2, Albany, 0792 New Zealand
Physical address used from 05 May 2014 to 06 May 2021
Address #2: 27 Willian Pickering Drive, Albany, 0792 New Zealand
Registered address used from 05 May 2014 to 06 May 2021
Address #3: C/o Middleton Holland & Assoc. Account., 27 Willian Pickering Drive, Alany New Zealand
Registered address used from 23 Mar 2007 to 05 May 2014
Address #4: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered address used from 26 May 2005 to 23 Mar 2007
Address #5: 231 Glenvar Road, Long Bay, North Shore City New Zealand
Physical address used from 23 Apr 2004 to 05 May 2014
Address #6: P O Box 89-165, Torbay, North Shore City
Physical address used from 15 May 2003 to 23 Apr 2004
Address #7: 231 Glenvar Road, Long Bay, North Shore
Physical address used from 31 Jul 2000 to 15 May 2003
Address #8: Prince & Partners, Chartered Accountants, 222 Main Road, Albany, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #9: Prince & Partners, Chartered Accountants, 222 Main Road, Albany, Auckland
Registered address used from 31 May 2000 to 26 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | De Amorim-jones, Regina Celia |
Rd 2 Albany 0792 New Zealand |
31 May 2000 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Jones, Olaf Emrys Robert |
Rd 2 Albany 0792 New Zealand |
31 May 2000 - |
Regina Celia De Amorim-jones - Director
Appointment date: 31 May 2000
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Mar 2014
Olaf Emrys Robert Jones - Director
Appointment date: 31 May 2000
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Mar 2014
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Atul Gupta Limited
27c William Pickering Drive
Chardz Investmentz Limited
27c William Pickering Drive
Jnd International Limited
27c William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Morecroft Property Limited
27c William Pickering Drive
Scott-dye Holdings Limited
27c William Pickering Drive