The Homestore Limited (NZBN 9429039599414) was launched on 09 Apr 1987. 2 addresses are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: physical, service). Level 1, Youell House, 1 Hutcheson Street, Blenheim had been their registered address, up until 26 Feb 2015. The Homestore Limited used more names, namely: Nigeria Export Company Limited from 11 Oct 1988 to 08 Nov 1991, Grange (Pacific) Limited (24 Sep 1987 to 11 Oct 1988) and Pegasus Property Corporation Limited (09 Apr 1987 - 24 Sep 1987). 50000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 50000 shares (100 per cent of shares), namely:
Preston, Cherie Gail (an individual) located at Renwick, Renwick postcode 7204. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & service & registered | 26 Feb 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Cherie Gail Preston
Renwick, Renwick, 7204
Address used since 07 Jul 2017 |
Director | 15 Oct 1991 - current |
|
David Wayne Preston
Renwick, Renwick, 7204
Address used since 07 Jul 2017 |
Director | 10 Sep 1999 - 03 May 2020 |
|
Nicola Jill Sutherland
Mission Bay, Auckland,
Address used since 21 Oct 2003 |
Director | 01 Apr 2001 - 01 Dec 2004 |
|
Daniel Clive Vincent
Mission Bay, Auckland,
Address used since 21 Oct 2003 |
Director | 21 Oct 2003 - 01 Dec 2004 |
|
Elizabeth Quill
St Albans, Christchurch,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 10 Sep 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Registered & physical | 25 Oct 2011 - 26 Feb 2015 |
| Pricewaterhousecoopers, 113-119 The Terrace, Wellington | Registered & physical | 12 May 2006 - 25 Oct 2011 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Registered | 15 Apr 2002 - 12 May 2006 |
| 3rd Floor, 85 The Terrace, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Physical | 01 Jul 1997 - 12 May 2006 |
| 10th Floor 99-105 Custom House Quay, Wellington | Registered | 18 Oct 1991 - 15 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Preston, Cherie Gail Individual |
Renwick Renwick 7204 |
09 Apr 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Clive Individual |
Khandallah Wellington |
29 Mar 2004 - 27 Jun 2010 |
|
Gallagher, Charles Michael Individual |
139 - 141 Featherston St Wellington |
29 Mar 2004 - 29 Mar 2004 |
|
Preston, David Wayne Individual |
Renwick Renwick 7204 |
09 Apr 1987 - 11 Mar 2022 |
|
Vincent, Daniel Clive Individual |
Mission Bay Auckland |
29 Mar 2004 - 27 Jun 2010 |
|
Sutherland, Nicola Jill Individual |
26-32 Allen Street Wellington |
09 Apr 1987 - 09 Mar 2005 |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |
![]() |
Hawkesbury Heights Limited Level 2, Youell House |
![]() |
Toroa Consulting Limited Level 2, Youell House |
![]() |
Albatross Backpackers (2010) Limited Level 2, Youell House |