Homegrownpro Limited (issued a business number of 9429041818336) was launched on 23 Jun 2015. 4 addresses are currently in use by the company: 35 Sylvester Crescent, Flagstaff, Hamilton, 3210 (type: registered, service). 40 Keswick Crescent, Huntington, Hamilton had been their physical address, up to 20 Oct 2020. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Chapman, Mark (an individual) located at Beerescourt, Hamilton postcode 3200. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Chapman, Rachel Kay (an individual) - located at Beerescourt, Hamilton. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Chapman, Rachel Kay, located at Beerescourt, Hamilton (an individual). "Commission selling service" (business classification G432010) is the category the ABS issued to Homegrownpro Limited. The Businesscheck data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 94 Beerescourt Road, Beerescourt, Hamilton, 3200 | Registered & physical & service | 20 Oct 2020 |
| 35 Sylvester Crescent, Flagstaff, Hamilton, 3210 | Registered & service | 10 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Adrian Chapman
Flagstaff, Hamilton, 3210
Address used since 07 Nov 2024
Beerescourt, Hamilton, 3200
Address used since 01 Oct 2020
Huntington, Hamilton, 3210
Address used since 11 Oct 2016 |
Director | 23 Jun 2015 - current |
|
Rachel Kay Chapman
Beerescourt, Hamilton, 3200
Address used since 01 Oct 2020
Huntington, Hamilton, 3210
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 07 Nov 2024 |
| 94 Beerescourt Road , Beerescourt , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| 40 Keswick Crescent, Huntington, Hamilton, 3210 | Physical & registered | 19 Oct 2016 - 20 Oct 2020 |
| 102 Crosby Road, Chartwell, Hamilton, 3210 | Registered & physical | 23 Jun 2015 - 19 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Mark Individual |
Beerescourt Hamilton 3200 |
23 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Rachel Kay Individual |
Beerescourt Hamilton 3200 |
23 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Rachel Kay Individual |
Beerescourt Hamilton 3200 |
23 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Mark Adrian Director |
Beerescourt Hamilton 3200 |
23 Jun 2015 - current |
![]() |
Lfb Limited 53 Keswick Crescent |
![]() |
Loeffen Trustee Limited 53 Keswick Crescent |
![]() |
Maclo Limited 53 Keswick Crescent |
![]() |
Delytics Trust Limited 53 Keswick Crescent |
![]() |
Maci Limited 53 Keswick Crescent |
![]() |
Delytics Limited 53 Keswick Crescent |
|
Pulse Innovation Limited 98 Vickery Street |
|
Acacia Properties Limited 252 Ohaupo Road |
|
Acacia Corporation Limited 252 Ohaupo Road |
|
Csc Buying Group Limited 29b Albert Street |
|
Original Health International Limited 89 Fifth Avenue |
|
Pop Up Trailers Limited 14 Achilles Crescent |