Homestead Construction Limited (issued an NZ business identifier of 9429033841755) was started on 27 Sep 2006. 6 addresess are in use by the company: 76 Main Road South, Levin, 5510 (type: postal, office). Homestead Construction Limited used more names, namely: Homestead Concrete Homes Limited from 27 Sep 2006 to 01 Dec 2017. 6000 shares are allotted to 10 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 180 shares (3% of shares), namely:
Hart, Daniel Richard (an individual) located at Churton Park, Wellington postcode 6037,
Hart, Genevieve Ruth (an individual) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 2 shareholders hold 3% of all shares (exactly 180 shares); it includes
Hart, Matthew James (an individual) - located at Aotea, Porirua,
Hart, Amy Louise (an individual) - located at Aotea, Porirua. The 3rd group of shareholders, share allocation (1880 shares, 31.33%) belongs to 2 entities, namely:
Lawry, Reuben William, located at Rd 1, Levin (an individual),
Lawry, Vicki Ann, located at Rd 1, Levin (an individual). "Building, house construction" (business classification E301120) is the category the ABS issued to Homestead Construction Limited. Our database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 76 Main Road South, Levin, 5510 | Physical & registered & service | 27 Sep 2006 |
| 76 Main Road South, Levin, 5510 | Postal & office & delivery & invoice | 08 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Reuben William Lawry
Rd 1, Levin, 5571
Address used since 02 Apr 2020
Levin, Levin, 5510
Address used since 10 Apr 2009 |
Director | 27 Sep 2006 - current |
|
Jason Andrew Lawry
Levin, Levin, 5510
Address used since 01 Apr 2014 |
Director | 27 Sep 2006 - current |
|
Daniel James Lawry
Rd 1, Levin, 5571
Address used since 11 Mar 2025
Levin, 5510
Address used since 02 Mar 2015
Levin, Levin, 5510
Address used since 01 Dec 2014 |
Director | 27 Sep 2006 - current |
|
Eleanor Lois Lawry
Levin, Levin, 5510
Address used since 10 Aug 2009 |
Director | 27 Sep 2006 - 01 Apr 2017 |
|
Vicki Ann Lawry
Levin, 5510
Address used since 11 Jan 2013 |
Director | 11 Jan 2013 - 01 Apr 2017 |
|
Heidi Grace Lawry
Levin, Levin, 5510
Address used since 01 Apr 2014 |
Director | 11 Jan 2013 - 01 Apr 2017 |
|
Joanne Esther Lawry
Levin, Levin, 5510
Address used since 01 Dec 2014 |
Director | 11 Jan 2013 - 01 Apr 2017 |
| 76 Main Road South , Levin , 5510 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hart, Daniel Richard Individual |
Churton Park Wellington 6037 |
26 Feb 2025 - current |
|
Hart, Genevieve Ruth Individual |
Churton Park Wellington 6037 |
26 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hart, Matthew James Individual |
Aotea Porirua 5024 |
26 Feb 2025 - current |
|
Hart, Amy Louise Individual |
Aotea Porirua 5024 |
26 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawry, Reuben William Individual |
Rd 1 Levin 5571 |
27 Sep 2006 - current |
|
Lawry, Vicki Ann Individual |
Rd 1 Levin 5571 |
27 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawry, Joanne Esther Individual |
Rd 1 Levin 5571 |
27 Sep 2006 - current |
|
Lawry, Daniel James Individual |
Rd 1 Levin 5571 |
27 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawry, Heidi Grace Individual |
Levin Levin 5510 |
27 Sep 2006 - current |
|
Lawry, Jason Andrew Individual |
Levin Levin 5510 |
27 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawry, Eleanor Lois Individual |
Levin |
27 Sep 2006 - 28 May 2021 |
![]() |
Homestead Development Limited 76 Main Road South |
![]() |
Stomp Limited 57 Main Road South |
![]() |
Shirt Limited 57 Main Road South |
![]() |
Designtex Company Limited 57 Main Road |
![]() |
Company Branding Shop Limited 57 Main Road South |
![]() |
Granite Tops Limited 27 Main Road South |
|
Wealth Creation Homes Limited 19 Reeve Street |
|
Tate Builders Limited 30 Queen Street West |
|
Caldow Builders Limited 30 Queen Street West |
|
D J Westerby Contracting Limited 183 Mcleavey Road |
|
Solid Built Homes Limited 264 Oxford Street |
|
Elevate Construction Limited 264 Oxford Street |