Homenet Cars Nz Limited (NZBN 9429041389874) was incorporated on 29 Aug 2014. 4 addresses are in use by the company: Unit 1, 198 Don Buck Road, Massey, Auckland, 0614 (type: registered, service). 159 Neilson Street, Onehunga, Auckland had been their registered address, up to 16 Nov 2020. 4783581 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4783581 shares (100 per cent of shares), namely:
Ad Business Support Co., Ltd. (an other) located at Ota-Ku, Tokyo postcode 143-0024. "Property - non-residential - renting or leasing" (ANZSIC L671240) is the classification the Australian Bureau of Statistics issued Homenet Cars Nz Limited. Our data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Maurice Road, Penrose, Auckland, 1061 | Registered & physical & service | 16 Nov 2020 |
Unit 1, 198 Don Buck Road, Massey, Auckland, 0614 | Registered | 10 Feb 2023 |
159 Neilson Street, Onehunga, 1061 | Service | 10 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Shinichi Ezaki
Tokyo, 153-0064
Address used since 18 Nov 2016 |
Director | 29 Apr 2016 - current |
Masahiko Ozawa
Totsuka-ku, Yokohama City, Kanagawa Prefecture, 2440804
Address used since 02 Oct 2022
Kanagawa-ku, Yokohama-shi, Kanagawa, Tokyo, 221-0822
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - current |
Tsubasa Goto
Massey, Auckland, 0614
Address used since 21 Sep 2022
Auckland Central, Auckland, 1010
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Yosuke Ezaki
Koyama Shinagawa-ku, Tokyo, 1420062
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
Hiroshi K.
Auckland Central, Auckland, 1010
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 31 Mar 2023 |
Yoshiyasu Wataya
Auckland, 1010
Address used since 24 Sep 2016 |
Director | 24 Sep 2016 - 31 Mar 2020 |
Kyoichi Terada
Tokyo, 167-0051
Address used since 07 Nov 2016 |
Director | 10 Nov 2015 - 31 May 2018 |
Junko Yamaguchi
Royal Oak, Auckland, 1023
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - 24 Sep 2016 |
Seiya Shimazu
Ellerlie, Auckland, 1051
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - 10 Nov 2015 |
Seiya Shimazu
Ellerlie, Auckland, 1051
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - 10 Nov 2015 |
Previous address | Type | Period |
---|---|---|
159 Neilson Street, Onehunga, Auckland, 1061 | Registered & physical | 04 Apr 2016 - 16 Nov 2020 |
Flat 1, 42 Turama Road, Royal Oak, Auckland, 1023 | Registered | 18 Nov 2015 - 04 Apr 2016 |
15 Rockridge Avenue, Penrose, Auckland, 1061 | Physical | 29 Aug 2014 - 04 Apr 2016 |
15 Rockridge Avenue, Penrose, Auckland, 1061 | Registered | 29 Aug 2014 - 18 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Ad Business Support Co., Ltd. Other (Other) |
Ota-ku Tokyo 143-0024 |
12 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ezaki, Shinichi Director |
Tokyo 153-0064 |
07 Jun 2017 - 12 Sep 2023 |
Ezaki, Shinichi Director |
Tokyo 153-0064 |
07 Jun 2017 - 12 Sep 2023 |
Ezaki, Shinichi Director |
Tokyo 153-0064 |
07 Jun 2017 - 12 Sep 2023 |
Homenet Cars Co.,ltd Other |
1-1 Babashita-cho, Shinjuku Tokyo 162-0045 |
30 Apr 2016 - 12 Sep 2023 |
Homenet Cars Co.,ltd Other |
1-1 Babashita-cho, Shinjuku Tokyo 162-0045 |
30 Apr 2016 - 12 Sep 2023 |
Homenet Cars Co.,ltd Other |
1-1 Babashita-cho, Shinjuku Tokyo 162-0045 |
30 Apr 2016 - 12 Sep 2023 |
Terada, Kyoichi Individual |
Ogikubo, Suginami-ku Tokyo 1670051 |
10 Nov 2015 - 30 Apr 2016 |
Seiya Shimazu Director |
Ellerlie Auckland 1051 |
29 Aug 2014 - 10 Nov 2015 |
Kyoichi Terada Director |
Ogikubo, Suginami-ku Tokyo 1670051 |
10 Nov 2015 - 30 Apr 2016 |
Shimazu, Seiya Individual |
Ellerlie Auckland 1051 |
29 Aug 2014 - 10 Nov 2015 |
Show Technology NZ Pty Ltd 157 Neilson Street |
|
Show Assist NZ Pty Ltd 157 Neilson Street |
|
Muzzas Automotive Water Pumps Limited 153 Neilson Street |
|
Gtr Services Limited 39-41 Victoria Street |
|
Atf Vision & Lighting North Island Limited 39-41 Victoria Street |
|
Hall & Burgess Limited 28 Alfred Street |
A W Gardner And Company Limited 117a Captain Springs Rd |
Van Reijn Property Limited 53a Pleasant Street |
Otti Limited 10b Turama Road |
The Fletcher Construction Company (fanshawe Street) Limited 810 Great South Road |
Super Auckland Limited 88 Hillsborough Road |
102 Group Limited 102 Main Highway |