Hogan Family Homes Limited (issued an NZ business number of 9429034268230) was started on 06 Mar 2006. 5 addresess are in use by the company: 89 Tyne Street, Invercargill, 9812 (type: registered, physical). 75 Humber Street, Invecargill had been their registered address, up to 23 Feb 2010. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 51 shares (51 per cent of shares), namely:
Flintoff, Brian Murray (an individual) located at Greymouth, Greymouth postcode 7805,
Cookson, Martin John (an individual) located at Mairehau, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 49 per cent of all shares (exactly 49 shares); it includes
Flintoff, Brian Murray (an individual) - located at Greymouth, Greymouth,
Cookson, Martin John (an individual) - located at Mairehau, Christchurch. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued Hogan Family Homes Limited. Businesscheck's information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
89 Tyne Street, Invecargill | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 16 Feb 2010 |
89 Tyne Street, Invercargill, 9812 | Registered & physical & service | 23 Feb 2010 |
Name and Address | Role | Period |
---|---|---|
Brian Flintoff
Invercargill, Invercargill, 9812
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Martin Cookson
Mairehau, Christchurch, 8052
Address used since 07 Aug 2020 |
Director | 07 Aug 2020 - 02 May 2023 |
Robyn Hogan
Appleby, Invercargill, 9812
Address used since 16 Feb 2010 |
Director | 06 Mar 2006 - 10 Aug 2020 |
Previous address | Type | Period |
---|---|---|
75 Humber Street, Invecargill | Registered | 02 Mar 2007 - 23 Feb 2010 |
75 Humber Street, Invercargill | Physical | 02 Mar 2007 - 23 Feb 2010 |
113 Dipton Street, Invercargill | Physical & registered | 06 Mar 2006 - 02 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brian Murray Individual |
Greymouth Greymouth 7805 |
30 Jul 2020 - current |
Cookson, Martin John Individual |
Mairehau Christchurch 8052 |
22 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brian Murray Individual |
Greymouth Greymouth 7805 |
30 Jul 2020 - current |
Cookson, Martin John Individual |
Mairehau Christchurch 8052 |
22 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Terri-lea Individual |
Heidelberg Invercargill 9812 |
22 May 2013 - 30 Jul 2020 |
Craig, Terri-lea Individual |
Heidelberg Invercargill 9812 |
22 May 2013 - 30 Jul 2020 |
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
30 Jul 2020 - 07 Nov 2022 |
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
30 Jul 2020 - 07 Nov 2022 |
Hogan, Robyn Mae Individual |
Appleby Invercargill 9812 |
30 Aug 2012 - 30 Jul 2020 |
Hogan, Robyn Mae Individual |
Invercargill Invercargill 9812 |
22 May 2013 - 13 Jul 2020 |
Family Homes Trustee Limited Shareholder NZBN: 9429034261682 Company Number: 1780178 Entity |
06 Mar 2006 - 30 Aug 2012 | |
Family Homes Trustee Limited Shareholder NZBN: 9429034261682 Company Number: 1780178 Entity |
06 Mar 2006 - 30 Aug 2012 |
The Southland Retreat Limited 89 Tyne Street |
|
Keith Hogan Limited 89 Tyne Street |
|
Trio Reconstruction Limited 89 Tyne Street |
|
Te Tomairangi Society Incorporated 64 Eye Street |
|
Southland Asthma Society Incorporated 70 Forth Street |
|
Quaid Investments Limited 45 Tyne Street |
Just Ourway Limited 193 Ettrick Street |
Money Talks Limited 45 Yarrow Street |
Samalo Limited 101 Don Street |
Sala Kahle Limited 163a Chelmsford Street |
Truby King Babies Limited Level 1 |
Charles Corporation (2003) Limited Level 1 |