General information

Homebase Collections Limited

Type: NZ Limited Company (Ltd)
9429037907051
New Zealand Business Number
895783
Company Number
Registered
Company Status

Homebase Collections Limited (issued an NZ business identifier of 9429037907051) was launched on 02 Mar 1998. 3 addresses are in use by the company: 5 Balquhidder Road, Hospital Hill, Napier, 4110 (type: registered, physical). 9 Dickens Street, Napier had been their physical address, up to 21 Mar 2019. Homebase Collections Limited used more names, namely: Homebase Collection Limited from 10 Dec 2007 to 13 Dec 2007, Bat Brand Limited (27 Nov 2006 to 10 Dec 2007) and Homebase Photography Limited (17 Dec 2003 - 27 Nov 2006). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33% of shares), namely:
Culy, Leanne (an individual) located at Hospital Hill, Napier postcode 4110. In the second group, a total of 1 shareholder holds 67% of all shares (67 shares); it includes
Culy, Brian Ellis (an individual) - located at Hospital Hill, Napier. Businesscheck's information was last updated on 22 Mar 2024.

Current address Type Used since
21a Hastings Street, Napier South, Napier, 4110 Other (Address For Share Register) 09 Jun 2015
5 Balquhidder Road, Hospital Hill, Napier, 4110 Registered & physical & service 21 Mar 2019
Contact info
info@homebasecollection.co.nz
Email
www.homebasecollection.co.nz
Website
Directors
Name and Address Role Period
Leanne Culy
Hospital Hill, Napier, 4110
Address used since 09 Jun 2022
Haumoana, Hastings, 4102
Address used since 18 Apr 2016
Director 02 Mar 1998 - current
Brian Ellis Culy
Hospital Hill, Napier, 4110
Address used since 09 Jun 2022
Haumoana, Hastings, 4102
Address used since 18 Apr 2016
Director 02 Mar 1998 - current
Robyn Anne Isaacs
Western Lakes Road, R D 3, Featherston,
Address used since 02 Mar 1998
Director 02 Mar 1998 - 20 Dec 2000
Addresses
Previous address Type Period
9 Dickens Street, Napier, 4110 Physical & registered 21 May 2018 - 21 Mar 2019
21a Hastings Street, Napier South, Napier, 4110 Registered & physical 17 Jun 2015 - 21 May 2018
Gardiner Reaney Ltd, Maritime Building, 3 Byron Street, Napier Registered & physical 04 Dec 2006 - 17 Jun 2015
Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri Physical & registered 08 May 2006 - 04 Dec 2006
Horwarth Wellington, Level 3, Dunbar Sloane Building, 32 Waring Taylor Street, Wellinton Registered 25 May 2004 - 08 May 2006
Horthwath Wellinton, Level 3, Dunbar Sloane Building, 32 Waring Taylor Street, Wellinton Physical 25 May 2004 - 08 May 2006
B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington Registered 26 Mar 2001 - 25 May 2004
B D O Spicers, Chartered Accountants, B, D O House 99-105 Customhouse Quay, Wellington Physical 26 Mar 2001 - 25 May 2004
B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington Physical 26 Mar 2001 - 26 Mar 2001
B D O Hogg Young Cathie, Chartered, Accountants, B D O House 99-105, Custon House Quay, Wellington Registered 12 Apr 2000 - 26 Mar 2001
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Culy, Leanne
Individual
Hospital Hill
Napier
4110
02 Mar 1998 - current
Shares Allocation #2 Number of Shares: 67
Shareholder Name Address Period
Culy, Brian Ellis
Individual
Hospital Hill
Napier
4110
02 Mar 1998 - current
Location
Companies nearby