General information

Sustainable Homes Limited

Type: NZ Limited Company (Ltd)
9429032987355
New Zealand Business Number
2072700
Company Number
Registered
Company Status

Sustainable Homes Limited (issued an NZ business number of 9429032987355) was registered on 12 Dec 2007. 1 address is currently in use by the company: 13 Grange Road North, Haumoana, Haumoana, 4102 (type: registered, physical). Dickens Street, Napier had been their registered address, up to 19 Aug 2019. Sustainable Homes Limited used more names, namely: Delicious Life Limited from 12 Dec 2007 to 28 Jan 2020. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
David Grieve (a director) located at Haumoana, Haumoana postcode 4102. In the second group, a total of 1 shareholder holds 34% of all shares (exactly 34 shares); it includes
Denise Langlands (an individual) - located at Haumoana. Moving on to the third group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Sam Matson, located at Parkvale, Hastings (a director). Businesscheck's information was updated on 15 Sep 2021.

Current address Type Used since
13 Grange Road North, Haumoana, Haumoana, 4102 Registered & physical 19 Aug 2019
Directors
Name and Address Role Period
Denise Elizabeth Langlands
Haumoana, Hawkes Bay, 4102
Address used since 25 Sep 2015
Director 12 Dec 2007 - current
Sam Greville Matson
Parkvale, Hastings, 4122
Address used since 28 Jan 2020
Director 28 Jan 2020 - current
David John Grieve
Haumoana, Haumoana, 4102
Address used since 03 Nov 2020
Haumoana, Haumoana, 4102
Address used since 28 Jan 2020
Director 28 Jan 2020 - current
Addresses
Previous address Type Period
Dickens Street, Napier, 4110 Registered & physical 16 Aug 2019 - 19 Aug 2019
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Registered & physical 25 Sep 2014 - 16 Aug 2019
Gardiner Knobloch Limited, Wilket House, Shakespeare Road, Napier Registered & physical 12 Dec 2007 - 25 Sep 2014
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
03 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
David John Grieve
Director
Haumoana
Haumoana
4102
05 Mar 2020 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Denise Elizabeth Langlands
Individual
Haumoana
12 Dec 2007 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Sam Greville Matson
Director
Parkvale
Hastings
4122
05 Mar 2020 - current
Location
Companies nearby
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House