Home Appliances Gisborne Limited (issued a business number of 9429040285023) was launched on 05 Apr 1946. 2 addresses are currently in use by the company: 415 Gladstone Road, Gisborne, 4010 (type: physical, registered). Level 1, 16 Perry Street, Masterton had been their registered address, up to 27 Aug 2021. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Fenn, Dianne Louise (an individual) located at Wainui Beach, Gisborne. In the second group, a total of 1 shareholder holds 100 per cent of all shares (exactly 99998 shares); it includes
Fenn, Dianne Louise (an individual) - located at Wainui Beach, Gisborne. Businesscheck's data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 415 Gladstone Road, Gisborne, 4010 | Physical & registered & service | 27 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Rodney Paul Fenn
Wainui, Gisborne, 4010
Address used since 07 Jul 2015 |
Director | 12 Dec 1997 - current |
|
Dianne Louise Fenn
Wainui, Gisborne, 4010
Address used since 07 Jul 2015 |
Director | 23 Dec 2005 - current |
|
Dean Maurice Middleton
Inner Kaiti, Gisborne, 4010
Address used since 07 Jul 2015 |
Director | 23 Dec 2005 - 18 Mar 2019 |
|
Margaret Mary Fenn
Gisborne,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 23 Dec 2005 |
|
Christopher John Fenn
Gisborne,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 20 Apr 2001 |
|
Geoffrey Allan Brenchley
Gisborne,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 06 Jul 1998 |
|
Jack Bruce Fenn
Gisborne,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 09 Feb 1997 |
|
Garth Joseph Hibbert
Gisborne,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 27 Jul 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 16 Perry Street, Masterton, 5810 | Registered & physical | 09 May 2018 - 27 Aug 2021 |
| Office 1, 89 Chapel Street, Masterton | Registered & physical | 16 Dec 2005 - 09 May 2018 |
| 38 Bannister Street, Masterton | Registered | 03 Aug 1993 - 16 Dec 2005 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Level 2, Departmenttal Building, Chapel Street, Masterton | Physical | 17 Feb 1992 - 16 Dec 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fenn, Dianne Louise Individual |
Wainui Beach Gisborne |
05 Apr 1946 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fenn, Dianne Louise Individual |
Wainui Beach Gisborne |
05 Apr 1946 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Middleton, Dean Maurice Individual |
Gisborne |
25 Jan 2006 - 25 Mar 2019 |
|
Fenn, Rodney Paul Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Eastwood, Gerard Bruce Individual |
Wainui Beach Gisborne |
05 Apr 1946 - 30 Jul 2004 |
|
Fenn, Margaret Mary Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Eastwood, Gerard Bruce Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Fenn, Rodney Paul Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Fenn, Rodney Paul Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Middleton, Dean Maurice Individual |
Gisborne |
25 Jan 2006 - 25 Mar 2019 |
|
Fenn, Rodney Paul Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Eastwood, Gerard Bruce Individual |
Masterton |
05 Apr 1946 - 30 Jul 2004 |
|
Sparks, Ludwig Adrian Individual |
Gisborne |
25 Jan 2006 - 25 Mar 2019 |
![]() |
Waingawa Group Limited 16 Perry Street |
![]() |
Carruthers Trustees Limited 16 Perry Street |
![]() |
Chapel Street Trustees Limited Level 1 |
![]() |
Jnc Consulting Limited 16 Perry Street |
![]() |
Superior Stoppers Limited Level 1 |
![]() |
Eastwood Bourke Limited Level 1 |