New Zealand Home Bonds Limited, a registered company, was incorporated on 26 Sep 2014. 9429041428245 is the NZ business identifier it was issued. "Financial service nec" (ANZSIC K641915) is how the company is classified. This company has been run by 2 directors: Peter Herrick Andrew Rudkin - an active director whose contract began on 26 Sep 2014,
Simon Augustine Lindsay - an inactive director whose contract began on 26 Sep 2014 and was terminated on 31 Jan 2020.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (category: registered, physical).
New Zealand Home Bonds Limited had been using Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch as their physical address up to 29 Jul 2022.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Walker, Maurice John (an individual) located at Fendalton, Christchurch postcode 8052,
Rudkin, Timothy John (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Previous addresses
Address: Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 30 Jul 2021 to 29 Jul 2022
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 21 Jan 2019 to 29 Jul 2022
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 05 Aug 2016 to 21 Jan 2019
Address: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 26 Sep 2014 to 05 Aug 2016
Address: 65 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 26 Sep 2014 to 30 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Walker, Maurice John |
Fendalton Christchurch 8052 New Zealand |
26 Sep 2014 - |
Individual | Rudkin, Timothy John |
Heathcote Valley Christchurch 8022 New Zealand |
26 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Commercial Factors Limited Shareholder NZBN: 9429039324252 Company Number: 433916 |
195 Main Highway Ellerslie New Zealand |
10 Mar 2020 - 24 Jul 2023 |
Entity | Triplet Trustees (2019) Limited Shareholder NZBN: 9429047276864 Company Number: 7274636 |
29 Jan 2020 - 10 Mar 2020 | |
Entity | Gca Lawyers Trustees Limited Shareholder NZBN: 9429032526820 Company Number: 2180374 |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
26 Sep 2014 - 29 Jan 2020 |
Entity | Triplet Trustees (2019) Limited Shareholder NZBN: 9429047276864 Company Number: 7274636 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jan 2020 - 10 Mar 2020 |
Entity | Gca Lawyers Trustees Limited Shareholder NZBN: 9429032526820 Company Number: 2180374 |
22 Moorhouse Avenue Christchurch 8011 New Zealand |
26 Sep 2014 - 29 Jan 2020 |
Peter Herrick Andrew Rudkin - Director
Appointment date: 26 Sep 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jan 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 Sep 2014
Simon Augustine Lindsay - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 31 Jan 2020
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 26 Sep 2014
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Allied Financial Advisors Limited
Unit 4, 243 Blenheim Road
Bike Loan Company Limited
38 Birmingham Drive
Billings & Bookings Limited
Unit 4, 29 Acheron Drive
Blue Sky Finance Limited
38 Birmingham Drive
Blue Star Insurance Limited
Unit 4, 243 Blenheim Road
Boat Loan Company Limited
38 Birmingham Drive