Homewood Kitchens Limited, a registered company, was started on 05 Aug 1998. 9429037807436 is the NZ business identifier it was issued. "Kitchen furniture mfg - wooden" (business classification C251150) is how the company was classified. The company has been run by 3 directors: Brian James Homewood - an active director whose contract started on 05 Aug 1998,
Cheryl Anne Homewood - an inactive director whose contract started on 05 Aug 1998 and was terminated on 16 May 2002,
Michael Graeme Pocock - an inactive director whose contract started on 05 Aug 1998 and was terminated on 25 Jan 2000.
Last updated on 10 May 2024, BizDb's data contains detailed information about 1 address: Po Box 5307, Frankton, Hamilton, 3242 (category: postal, office).
Homewood Kitchens Limited had been using Mike Pocock Solicitors, 6Th Floor K P M G Tower, Alexandra Street, Hamilton as their registered address up to 21 Nov 2002.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Po Box 5307, Frankton, Hamilton, 3242 New Zealand
Postal address used from 03 Nov 2020
Address #5: 17 West Street, Frankton, Hamilton, 3204 New Zealand
Office & delivery address used from 03 Nov 2020
Principal place of activity
17 West Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Mike Pocock Solicitors, 6th Floor K P M G Tower, Alexandra Street, Hamilton
Registered address used from 12 Apr 2000 to 21 Nov 2002
Address #2: Mike Pocock Solicitors, 6th Floor K P M G Tower, Alexandra Street, Hamilton
Physical & registered address used from 12 Aug 1999 to 12 Aug 1999
Address #3: Pocock Barrister And Solicitors, Level 2, Caro House, Alexandra Street, Hamilton
Registered address used from 12 Aug 1999 to 12 Apr 2000
Address #4: Pocock Barristers And Solicitors, Level 2, Caro House, Alexandra Street, Hamilton
Physical address used from 12 Aug 1999 to 01 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Homewood, Brian James |
Fitzroy Hamilton 3206 New Zealand |
24 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kirby, Heather Ann Florence |
Fitzroy Hamilton 3206 New Zealand |
19 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Homewood, Brian James |
Glenview Hamilton |
05 Aug 1998 - 27 Jun 2010 |
Brian James Homewood - Director
Appointment date: 05 Aug 1998
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 01 Nov 2013
Cheryl Anne Homewood - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 16 May 2002
Address: Hat Fields Beach, Auckland,
Address used since 05 Aug 1998
Michael Graeme Pocock - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 25 Jan 2000
Address: Hamilton,
Address used since 05 Aug 1998
The Glass Doctor (2011) Limited
15 West Street
Glass & Glazing Limited
15 West Street
Tyres Online Hamilton Limited
25 West Street
Lion Prestige Financial Limited
17a Lincoln Street
Line It Limited
17a Lincoln Street
Keith Weir Importers And Exporters Limited
27 West Street
A1 Benchworx 2014 Limited
11 Lee Street
Acorn Creations Limited
55 Ninth Avenue
Dstone Company Limited
17 Porima Way
Harker Laminates Limited
Level 1, 851 Victoria Street
Talmage Kitchen Solutions Limited
369 Mcclure Street
Window Dressings Nz Limited
3 Harris Street