Shortcuts

Fhhb 2006 Limited

Type: NZ Limited Company (Ltd)
9429034735060
NZBN
1640712
Company Number
Removed
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Apr 2017

Fhhb 2006 Limited was incorporated on 22 Jun 2005 and issued a New Zealand Business Number of 9429034735060. The removed LTD company has been managed by 3 directors: Anthony Stephen Hill - an active director whose contract began on 22 Jun 2005,
Andrew Victor Procuta - an inactive director whose contract began on 09 Jul 2007 and was terminated on 17 Sep 2009,
Ivan Marko Stanicich - an inactive director whose contract began on 22 Jun 2005 and was terminated on 14 May 2007.
According to our data (last updated on 16 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 06 Apr 2017, Fhhb 2006 Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Mcconnell Anselmi Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 01 Jun 2016 to 06 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 May 2012 to 01 Jun 2016

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 May 2012 to 06 Apr 2017

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 17 May 2011 to 18 May 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 27 May 2010 to 17 May 2011

Address: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011

Registered & physical address used from 12 Jun 2009 to 27 May 2010

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr. Worcester St. & Oxford Tce., Christchurch

Physical & registered address used from 22 Jun 2005 to 12 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Anthony Stephen Springlands
Blenheim
Entity Life Homes Hawke's Bay Limited
Shareholder NZBN: 9429033350202
Company Number: 1950374
Individual Stanicich, Ivan Marko Christchurch
Entity Life Homes Hawke's Bay Limited
Shareholder NZBN: 9429033350202
Company Number: 1950374
Directors

Anthony Stephen Hill - Director

Appointment date: 22 Jun 2005

Address: Picton, 7281 New Zealand

Address used since 29 May 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 13 Aug 2015


Andrew Victor Procuta - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 17 Sep 2009

Address: Marewa, Napier, 4110 New Zealand

Address used since 31 May 2008


Ivan Marko Stanicich - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 14 May 2007

Address: Christchurch,

Address used since 22 Jun 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street