General information

Home In Place (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429041870273
New Zealand Business Number
5753427
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S955940 - Community Based Multifunctional Activity Nec
Industry classification codes with description

Home In Place (New Zealand) Limited (issued a business number of 9429041870273) was registered on 31 Jul 2015. 5 addresess are in use by the company: 38A Liverpool Street, Auckland Central, Auckland, 1010 (type: postal, office). 28 Mcfarlane Street, Mount Victoria, Wellington had been their physical address, up until 17 Sep 2019. Home In Place (New Zealand) Limited used other aliases, namely: Compass Housing Services Co (New Zealand) Limited from 20 Jul 2015 to 20 Apr 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Compass Housing Services Co Limited (an other) located at Newcastle West, Nsw postcode 2302. "Community based multifunctional activity nec" (ANZSIC S955940) is the classification the ABS issued to Home In Place (New Zealand) Limited. Businesscheck's data was updated on 28 Apr 2024.

Current address Type Used since
38a Liverpool Street, Auckland Central, Auckland, 1010 Physical & registered & service 17 Sep 2019
38a Liverpool Street, Auckland Central, Auckland, 1010 Postal & office & delivery 07 Sep 2020
Contact info
61 2 49202600
Phone (Phone)
secretary@compasshousing.org
Email
secretary@homeinplace.org
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.compasshousing.org/
Website
https://homeinplacenz.org/
Website
Directors
Name and Address Role Period
Gregory John Budworth
Tanilba Bay, Nsw, 2319
Address used since 01 Jul 2021
Hamilton, Nsw, 2303
Address used since 01 Jan 1970
Hamilton, Nsw, 2303
Address used since 01 Jan 1970
Garden Suburb, Nsw, 2289
Address used since 31 Jul 2015
Nsw, 2300
Address used since 01 Jan 1970
Director 31 Jul 2015 - current
Paul Johnson
Nzw, 2300
Address used since 01 Jan 1970
Hamilton, Nzw, 2303
Address used since 01 Jan 1970
Hamilton, Nzw, 2303
Address used since 01 Jan 1970
Blue Haven, Nsw, 2262
Address used since 31 Jul 2015
Director 31 Jul 2015 - current
Kwesi Addo
Frenchs Forest, New South Wales, 2086
Address used since 01 Jul 2021
New South Wales, 2300
Address used since 01 Jan 1970
Hamilton, New South Wales, 2303
Address used since 01 Jan 1970
Cremorne, New South Wales, 2090
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Josephine Marie Kozicki Baldwin Adlam
Reikorangi, Waikanae, 5391
Address used since 01 Aug 2020
Director 01 Aug 2020 - current
Benjamin Fareti Iosefa
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2020
Director 01 Aug 2020 - current
Anthony Francis Quirk
Coatesville, Albany, 0793
Address used since 10 Apr 2017
Coatesville, 0793
Address used since 10 Apr 2017
Director 10 Apr 2017 - 25 Aug 2020
Michael Anthony Page
New South Wales, 2103
Address used since 21 Aug 2017
Hamilton Nsw, 2303
Address used since 01 Jan 1970
Director 21 Aug 2017 - 19 Feb 2018
Addresses
Principal place of activity
38a Liverpool Street , Auckland Central , Auckland , 1010
Previous address Type Period
28 Mcfarlane Street, Mount Victoria, Wellington, 6011 Physical & registered 12 Jul 2018 - 17 Sep 2019
29 Drayton Drive, Mount Pleasant, Christchurch, 8081 Registered & physical 31 Jul 2015 - 12 Jul 2018
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
March
Financial report filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Compass Housing Services Co Limited
Other (Other)
Newcastle West
Nsw
2302
31 Jul 2015 - current

Ultimate Holding Company
Effective Date 30 Jun 2021
Name Compass Housing Services Co Limited
Type Parent Company
Country of origin AU
Address Suite 302, 12 Stewart Avenue
Newcastle West Nsw 2302
Location
Companies nearby
Manatu Holdings Limited
97 Drayton Drive
Info Ant Limited
97 Drayton Drive
English School Marketing Limited
4 Law Lane
Richlea Marketing Limited
8 Luxton Place
Richlea Holdings Limited
8 Luxton Place
V X J Holdings Limited
101 Drayton Drive
Similar companies
Nga Maata Waka Enterprises Limited
250 Pages Road
The Stirling Foundation Limited
9 Glamis Place
Tui Ora Limited
Same As Registered Office
Nature By Design Limited
38 Birmingham Drive
HŌkai Nuku Limited
Level 2, 190 Trafalgar Street
Te Ara Mahi (nelson) Limited
Level 2, 241 Hardy Street