Homecare Direct Shopping Limited (issued a business number of 9429038302046) was incorporated on 18 Jun 1996. 2 addresses are in use by the company: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their physical address, until 13 Oct 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Direct Group Pty Ltd (an other) located at Frenchs Forest Nsw, Australia, (Change Of Name Only). "Direct marketing service - advertising direct mail" (ANZSIC M694030) is the category the ABS issued Homecare Direct Shopping Limited. Businesscheck's information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Bernard Joseph Brookes
47 Broadbeach Boulevard, Broadbeach, Queensland, 4218
Address used since 20 Dec 2024 |
Director | 20 Dec 2024 - current |
|
Algernon Leonard Pereira
Emu Plains, Nsw, 2750
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - 20 Dec 2024 |
|
Lucinda Kelly Abood
Balmain, Nsw, 2041
Address used since 06 Nov 2023 |
Director | 06 Nov 2023 - 18 Dec 2023 |
|
Mark Stephen Ashby
Eltham North, Victoria, 3095
Address used since 19 May 2023 |
Director | 19 May 2023 - 06 Nov 2023 |
|
Chris Eade
Nsw, 2086
Address used since 01 Jan 1970
Nsw, 2099
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - 30 Jun 2023 |
|
Steven Hodgson
Nsw, 2085
Address used since 16 Jan 2023
Nsw, 2086
Address used since 01 Jan 1970
Nsw, 2069
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - 18 May 2023 |
| Peter W. | Director | 18 Jun 1996 - 11 Aug 2022 |
|
Christopher Robert Shaw
Mosman, N S W 2088,
Address used since 18 Jun 1996
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970 |
Director | 18 Jun 1996 - 11 Aug 2022 |
|
Rhaelene Virginia Hooper
North Curl Curl, N S W 2099, Australia,
Address used since 01 Oct 1997 |
Director | 01 Oct 1997 - 28 Feb 2002 |
| Previous address | Type | Period |
|---|---|---|
| Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered | 17 Jul 2020 - 13 Oct 2020 |
| 7 Windsor Street, Parnell, Auckland, 1052 | Physical & registered | 07 Oct 2015 - 17 Jul 2020 |
| 382 Remuera Road, Remuera, Auckland, 1050 | Registered | 12 Feb 2014 - 07 Oct 2015 |
| 382 Remuera Road, Remuera, Auckland, 1050 | Physical | 17 May 2013 - 07 Oct 2015 |
| 382 Remuera Road, Remuera, Auckland, 1050 | Registered | 17 May 2013 - 12 Feb 2014 |
| Level 3, 135 Broadway, Newmarket, Auckland, Nz, 1023 | Registered & physical | 10 Dec 2010 - 17 May 2013 |
| 111 Felton Mathew Avenue, Glen Innes, Auckland, Nz | Registered & physical | 20 Aug 2004 - 10 Dec 2010 |
| Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland | Physical & registered | 25 Feb 2003 - 20 Aug 2004 |
| C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland | Registered | 11 Apr 2000 - 25 Feb 2003 |
| Ernst & Young, 14th Floor, 41 Shortland St | Physical | 28 Sep 1999 - 25 Feb 2003 |
| 165 Marua Road, Ellerslie, Auckland | Physical | 28 Sep 1999 - 28 Sep 1999 |
| C/- Ernst & Young, 15th Floor, National Mutual Bldg, 37-41 Shortland Street, Auckland | Registered | 28 Sep 1999 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Direct Group Pty Ltd Other (Other) |
Frenchs Forest Nsw Australia, (change Of Name Only) |
18 Jun 1996 - current |
| Effective Date | 10 Feb 2021 |
| Name | Direct Group Investments Pty Ltd Acn: 602302205 |
| Type | Australian Company |
| Ultimate Holding Company Number | 65432199 |
| Country of origin | AU |
![]() |
Vaniye Limited 1/7 Windsor Street |
![]() |
Green Inc Limited 7 Windsor Street |
![]() |
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
![]() |
Cartoncloud Pty Ltd 7 Windsor Street |
![]() |
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
![]() |
Ph10 Limited 144 Parnell Road |
|
Wordcom Direct Marketing Limited 22 Karaka Street |
|
Kool Deals Limited 19 Mauranui Avenue |
|
Sustainable Interactions Limited 9a Copeland Street |
|
Hachiko NZ Limited 16 College Hill |
|
Go2 Inbound Marketing Limited 37 Millais Street |
|
Kana B's Limited 85 Vauxhall Road |