Anybody Home Limited (issued a business number of 9429041250921) was launched on 23 May 2014. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. 40 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 19 shares (47.5 per cent of shares), namely:
Davis, Mark Wayne (a director) located at Rd 2, Fairhall postcode 7272. As far as the second group is concerned, a total of 1 shareholder holds 47.5 per cent of all shares (19 shares); it includes
Davis, Aaron John (an individual) - located at Kohimarama, Auckland. The 3rd group of shareholders, share allotment (1 share, 2.5%) belongs to 1 entity, namely:
Newport, Irene Amanda, located at Blenheim, Blenheim (an individual). "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Anybody Home Limited. The Businesscheck data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Mark Wayne Davis
Rd 2, Fairhall, 7272
Address used since 07 Oct 2022
Rd 2, Blenheim, 7272
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
Aaron John Davis
Kohimarama, Auckland, 1071
Address used since 13 Mar 2024 |
Director | 13 Mar 2024 - current |
Beverley Anne Hodgetts
Rd 3, Blenheim, 7273
Address used since 10 Apr 2019 |
Director | 10 Apr 2019 - 13 Mar 2024 |
Christine Karen Greenhill
Rd 2, Blenheim, 7272
Address used since 12 Aug 2015 |
Director | 12 Aug 2015 - 10 Apr 2019 |
Aaron John Davis
Rd 2, Blenheim, 7272
Address used since 23 May 2014 |
Director | 23 May 2014 - 13 Aug 2015 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Dec 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 23 May 2014 - 02 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Mark Wayne Director |
Rd 2 Fairhall 7272 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Aaron John Individual |
Kohimarama Auckland 1071 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Newport, Irene Amanda Individual |
Blenheim Blenheim 7201 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Aaron John Individual |
Kohimarama Auckland 1071 |
23 May 2014 - current |
Aaron John Davis Director |
Auckland Central Auckland 1010 |
23 May 2014 - current |
Davis, Mark Wayne Director |
Rd 2 Fairhall 7272 |
23 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodgetts, Beverley Anne Individual |
Blenheim Blenheim 7201 |
23 May 2014 - 13 Mar 2024 |
Anderson, Rachel Ann Individual |
Springlands Blenheim 7201 |
23 May 2014 - 04 May 2018 |
Greenhill, Christine Karen Individual |
Rd 2 Blenheim 7272 |
23 May 2014 - 03 May 2019 |
Downes, Michael John Individual |
Blenheim Blenheim 7201 |
23 May 2014 - 28 Jun 2017 |
O'brien, Kathryn Mary Individual |
Blenheim Blenheim 7201 |
23 May 2014 - 24 Jul 2014 |
Searle, Craig Darin Individual |
Renwick Renwick 7204 |
24 Jul 2014 - 17 Jul 2017 |
Downes, Vicki Lee Individual |
Blenheim Blenheim 7201 |
23 May 2014 - 28 Jun 2017 |
Stratford, Leoni Jacqueline Individual |
Rd 2 Blenheim 7272 |
23 May 2014 - 24 Jul 2014 |
Harrison-jones, Vicki Michelle Individual |
Rd 2 Blenheim 7272 |
24 Jul 2014 - 04 May 2018 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Macchee Holdings Limited 2 Alfred Street |
Shiloh Company Limited 2 Alfred Street |
Tawny Hills Limited 2 Alfred Street |
Rs & Pc Properties Limited 30 Maxwell Road |
Poynter Oaks Limited 52 Grove Road |
Thyme Properties (2010) Limited 69 Scott Street |