Housing Concepts Limited was launched on 26 Sep 1997 and issued a New Zealand Business Number of 9429038005626. The registered LTD company has been run by 2 directors: David Harold Dohrman - an active director whose contract began on 26 Sep 1997,
Robyn Carol Currie - an inactive director whose contract began on 26 Sep 1997 and was terminated on 01 Jun 2011.
According to BizDb's data (last updated on 23 Apr 2024), this company filed 1 address: 1C Molesworth Drive, Mangawhai, Mangawhai, 0505 (types include: registered, physical).
Up until 21 Oct 2019, Housing Concepts Limited had been using 37 Orchard Lane, Rd 2, Mangawhai as their registered address.
A total of 100 shares are issued to 0 groups (0 shareholders in total). Housing Concepts Limited has been categorised as ""Building, house construction"" (business classification E301120).
Previous addresses
Address: 37 Orchard Lane, Rd 2, Mangawhai, 0573 New Zealand
Registered & physical address used from 17 Oct 2019 to 21 Oct 2019
Address: Unit 11, 161 Tara Road, Rd 2, Mangawhai, 0573 New Zealand
Registered & physical address used from 26 Oct 2018 to 17 Oct 2019
Address: The Hub, Unit 9, 6 Molesworth Drive, Mangawhai, 0540 New Zealand
Registered address used from 11 Nov 2016 to 26 Oct 2018
Address: The Hub, Unit 9, 6 Molesworth Drive, Mangawhai, 0540 New Zealand
Physical address used from 10 Nov 2016 to 26 Oct 2018
Address: Unit 9, The Hub, 6 Molesworth Drive, Mangawhai, Mangawhai, 0540 New Zealand
Registered address used from 31 Oct 2016 to 11 Nov 2016
Address: Unit 9, The Hub, 6 Molesworth Drive, Mangawhai, Mangawhai, 0540 New Zealand
Physical address used from 31 Oct 2016 to 10 Nov 2016
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 19 May 2016 to 31 Oct 2016
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 03 Jul 2013 to 19 May 2016
Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand
Registered & physical address used from 10 Jul 2009 to 03 Jul 2013
Address: C/-darren Knight & Associates Limited, 17 Neville Street, Warkworth
Physical & registered address used from 11 Jul 2007 to 10 Jul 2009
Address: C/-m A Sharp& Associates, 17 Neville Street, Warkworth
Physical & registered address used from 07 Nov 2005 to 11 Jul 2007
Address: 181 Monarch Downs Way, Matakana
Physical & registered address used from 04 Aug 2003 to 07 Nov 2005
Address: Mc Breen Picton Cochrane, Solicitors, 960 Victoria Street, Hamilton
Registered address used from 11 Apr 2000 to 04 Aug 2003
Address: Mc Breen Picton Cochrane, Solicitors, 960 Victoria Street, Hamilton
Physical address used from 29 Sep 1997 to 04 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Robyn Carol |
Rd 2 Mangawhai 0573 New Zealand |
26 Sep 1997 - 30 Jun 2011 |
Individual | Dohrman, David Harold |
Rd 2 Mangawhai 0573 New Zealand |
26 Sep 1997 - 30 Jun 2011 |
Individual | Dohrman, David Harold |
Rd 2 Mangawhai 0573 New Zealand |
26 Sep 1997 - 30 Jun 2011 |
Individual | Currie, Robyn Carol |
Rd 2 Mangawhai 0573 New Zealand |
26 Sep 1997 - 30 Jun 2011 |
Individual | Picton, Rosemary |
Rd 2 Warkworth 0982 New Zealand |
30 Jun 2011 - 20 Oct 2016 |
Individual | Currie, Robyn Carol |
Matakana Warkworth New Zealand |
26 Sep 1997 - 30 Jun 2011 |
Individual | Dohrman, David Harold |
Matakana Warkworth New Zealand |
26 Sep 1997 - 30 Jun 2011 |
David Harold Dohrman - Director
Appointment date: 26 Sep 1997
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 08 Oct 2020
Address: Rd 2, Warkworth, 0573 New Zealand
Address used since 20 Oct 2016
Robyn Carol Currie - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 01 Jun 2011
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 24 Jun 2010
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Cubi And Co Projects Limited
51 Morrison Drive
L36 Limited
51 Morrison Drive
Mypad Limited
51 Morrison Drive
Payneco Building Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Woodcock Building Limited
51 Morrison Drive