Homewood Nominees Limited (issued an NZ business identifier of 9429038512933) was launched on 27 Feb 1996. 2 addresses are currently in use by the company: 4Th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington, 6011 (type: physical, registered). 4Th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington had been their registered address, up to 04 Dec 2018. 400 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (25% of shares), namely:
Gibbons, Michael Hume (an individual) located at Oriental Bay, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 100 shares); it includes
Gibbons, Creenagh Lynne (an individual) - located at Oriental Bay, Wellington. The Businesscheck data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington, 6011 | Physical & registered & service | 04 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Hume Gibbons
Oriental Bay, Wellington, 6011
Address used since 05 Jun 2025
Roseneath, Wellington, 6011
Address used since 12 Oct 2015 |
Director | 27 Feb 1996 - current |
|
Peter Hume Gibbons
Glen Oroua, Manawatu, 4865
Address used since 30 Apr 2015 |
Director | 27 Feb 1996 - current |
|
Tessa Juliet Dobson
Roseneath, Wellington, 6011
Address used since 05 Jun 2025
Karori, Wellington, 6012
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - current |
|
Andrew Michael Gibbons
Mount Eden, Auckland, 1024
Address used since 29 May 2019 |
Director | 29 May 2019 - current |
|
Creenagh Lynne Gibbons
Oriental Bay, Wellington, 6011
Address used since 05 Jun 2025
Roseneath, Wellington, 6011
Address used since 29 May 2019 |
Director | 29 May 2019 - current |
|
David Hume Gibbons
Waikanae, 5036
Address used since 27 Feb 1996 |
Director | 27 Feb 1996 - 29 May 2019 |
|
Judith Hume Tudehope
Ilam, Christchurch, 8041
Address used since 15 May 2010 |
Director | 27 Feb 1996 - 23 Sep 2015 |
| Previous address | Type | Period |
|---|---|---|
| 4th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington, 6141 | Registered & physical | 03 Dec 2018 - 04 Dec 2018 |
| 4th Floor, Hope Gibbons Building, Dixon Street, Wellington, 6141 | Physical & registered | 20 Oct 2015 - 03 Dec 2018 |
| 1st Floor, Hope Gibbons Building, Dixon Street, Wellington | Physical & registered | 15 Jun 2010 - 20 Oct 2015 |
| 7th Floor, Hope Gibbons Building, Dixon Street, Wellington | Physical | 07 May 2007 - 15 Jun 2010 |
| 7th Floor Hope Gibbons Building, Dixon Street, Wellington | Registered | 07 May 2007 - 15 Jun 2010 |
| 6th Floor Hope Gibbons Building, Dixon Street, Wellington | Registered | 07 Apr 2006 - 07 May 2007 |
| 6th Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington | Physical | 07 Apr 2006 - 07 May 2007 |
| 3rd Floor Hope Gibbons Building, 7-11 Dixon Street, Wellington | Physical & registered | 27 Feb 1996 - 07 Apr 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Michael Hume Individual |
Oriental Bay Wellington 6011 |
27 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Creenagh Lynne Individual |
Oriental Bay Wellington 6011 |
29 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbons, Peter Hume Individual |
Glen Oroua |
27 Feb 1996 - 29 May 2019 |
|
Tudehope, Judith Hume Individual |
Christchurch |
27 Feb 1996 - 29 May 2019 |
|
Gibbons, David Hume Individual |
Waikanae |
27 Feb 1996 - 29 May 2019 |
![]() |
Joscan Limited 7 Dixon St, Level 1 |
![]() |
Workhab Limited 52 Taranaki Street |
![]() |
Tennent Brown Architects Limited Level 6 |
![]() |
Designworks (nz) Limited Level 5 |
![]() |
Alphero Limited Level 3, Hope Gibbons Building |
![]() |
Springload Limited Level 7, Hope Gibbons Building |