Home Concepts Limited was incorporated on 12 Dec 2014 and issued a business number of 9429041535493. The registered LTD company has been supervised by 3 directors: Gavin Perris - an active director whose contract started on 12 Dec 2014,
Roger Max Blaylock - an inactive director whose contract started on 12 Dec 2014 and was terminated on 27 Jun 2016,
George Donald Morris - an inactive director whose contract started on 12 Dec 2014 and was terminated on 27 Jun 2016.
As stated in the BizDb information (last updated on 31 Mar 2024), the company registered 6 addresess: 56 Ryan Road, Rd 5, Wellsford, 0975 (postal address),
56 Ryan Road, Rd 5, Wellsford, 0975 (office address),
56 Ryan Road, Rd 5, Wellsford, 0975 (delivery address),
56 Ryan Road, Rd 5, Wellsford, 0975 (registered address) among others.
Up to 06 Jul 2016, Home Concepts Limited had been using Level 8, Sovereign House, 22 Willeston Street, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Perris, Gavin (an individual) located at Rd 5, Wellsford postcode 0975. Home Concepts Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Other active addresses
Address #4: 56 Ryan Road, Rd 5, Wellsford, 0975 New Zealand
Registered address used from 06 Jul 2016
Address #5: 56 Ryan Road, Rd 5, Wellsford, 0975 New Zealand
Delivery address used from 05 Oct 2019
Address #6: 56 Ryan Road, Rd 5, Wellsford, 0975 New Zealand
Postal & office address used from 04 Oct 2021
Principal place of activity
56 Ryan Road, Rd 5, Wellsford, 0975 New Zealand
Previous addresses
Address #1: Level 8, Sovereign House, 22 Willeston Street, Wellington, 6011 New Zealand
Registered address used from 19 Nov 2015 to 06 Jul 2016
Address #2: 15 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 12 Dec 2014 to 19 Nov 2015
Address #3: 68 - 74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical address used from 12 Dec 2014 to 05 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Perris, Gavin |
Rd 5 Wellsford 0975 New Zealand |
12 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, George Donald |
Cashmere Christchurch 8022 New Zealand |
12 Dec 2014 - 27 Jun 2016 |
Individual | Blaylock, Roger Max |
Mount Victoria Wellington 6011 New Zealand |
12 Dec 2014 - 27 Jun 2016 |
Director | George Donald Morris |
Cashmere Christchurch 8022 New Zealand |
12 Dec 2014 - 27 Jun 2016 |
Gavin Perris - Director
Appointment date: 12 Dec 2014
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 12 Dec 2014
Roger Max Blaylock - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 27 Jun 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 12 Dec 2014
George Donald Morris - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 27 Jun 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Dec 2014
Wilson Plumbing & Drainage Limited
Ryan Road
Alot Limited
199 Rodney Street
Camanayte Developments Limited
126 Mangawhai Heads Road
Edge Protection 4u Limited
3/55 Lawrence Road
Midget Developments Limited
15 Dolly Lane
Morison Capital Limited
Unit 3, 55 Lawrence Road
Traverse Developments Limited
8/6 Molesworth Drive