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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Culy, Leanne Individual |
Hospital Hill Napier 4110 |
02 Mar 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Culy, Brian Ellis Individual |
Hospital Hill Napier 4110 |
02 Mar 1998 - current |
The Music Machine Limited 35 Hastings Street |
|
The Hawkes Bay Seafarers Welfare Society Incorporated St Johns Cathedral |
|
Waiapu Bishopric Endowment Trust Diocese Of Waiapu |
|
Hawke's Bay Anglican Community Youth Ministries Trust Anglican Diocese Of Waiapu |
|
Napier Youth Trust 12 Cathedral Lane |
|
Hawke's Bay Chess Incorporated C/o Sainsbury Logan & Williams |