Affordable Modular Homes Limited was started on 23 Mar 2010 and issued an NZBN of 9429031620840. This registered LTD company has been managed by 10 directors: Yang Xu - an active director whose contract began on 02 Apr 2015,
Russell Warren Ibbotson - an active director whose contract began on 07 Oct 2019,
Gerrard Alexander Walmisley - an active director whose contract began on 23 May 2023,
Ian Alexander Rutherford - an inactive director whose contract began on 01 Dec 2020 and was terminated on 27 Apr 2023,
Gerrard Alexander Walmisley - an inactive director whose contract began on 23 Mar 2010 and was terminated on 12 Feb 2023.
As stated in our information (updated on 18 Apr 2024), this company filed 1 address: 14-16 Ennis St, Alexandra, 9320 (types include: registered, physical).
Up to 12 Jul 2022, Affordable Modular Homes Limited had been using 3 Amherst Place, Cashmere, Christchurch as their physical address.
BizDb identified other names used by this company: from 23 Mar 2010 to 01 Apr 2021 they were called Tranzasia Corporation Limited.
A total of 3750 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 2594 shares are held by 1 entity, namely:
Transasia Southern Limited (an entity) located at Alexandra postcode 9393.
The 2nd group consists of 1 shareholder, holds 8.59% shares (exactly 322 shares) and includes
Affordable Modular Homes Limited - located at Alexandra.
The next share allotment (417 shares, 11.12%) belongs to 1 entity, namely:
Xu, Yang, located at Halswell, Christchurch (a director). Affordable Modular Homes Limited was categorised as "House prefabricated - assembly, erection or installation" (ANZSIC E301140).
Principal place of activity
3 Amherst Place, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 3 Amherst Place, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 09 Aug 2012 to 12 Jul 2022
Address #2: 3 Iles Lane, Cashmere, Christchurch, Canterbury, 8022 New Zealand
Registered & physical address used from 09 Aug 2011 to 09 Aug 2012
Address #3: 51a St Andrews Hill Rd, Christchurch 8081 New Zealand
Registered & physical address used from 23 Mar 2010 to 09 Aug 2011
Basic Financial info
Total number of Shares: 3750
Annual return filing month: July
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2594 | |||
Entity (NZ Limited Company) | Transasia Southern Limited Shareholder NZBN: 9429048675406 |
Alexandra 9393 New Zealand |
04 May 2023 - |
Shares Allocation #2 Number of Shares: 322 | |||
Entity (NZ Limited Company) | Affordable Modular Homes Limited Shareholder NZBN: 9429031620840 |
Alexandra 9320 New Zealand |
01 Dec 2020 - |
Shares Allocation #3 Number of Shares: 417 | |||
Director | Xu, Yang |
Halswell Christchurch 8025 New Zealand |
01 Aug 2018 - |
Shares Allocation #4 Number of Shares: 417 | |||
Individual | Walmisley, Gerrard Alexander |
Cashmere Christchurch 8022 New Zealand |
23 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tranzasia Southern Limited Shareholder NZBN: 9429047715691 Company Number: 7757636 |
Rd 3 Alexandra 9393 New Zealand |
17 Oct 2019 - 04 May 2023 |
Entity | Affordable Modular Homes Limited Shareholder NZBN: 9429031620840 Company Number: 2436728 |
04 Feb 2020 - 27 Apr 2020 | |
Individual | Bradbury, John Charles |
Christchurch 8081 New Zealand |
23 Mar 2010 - 22 Nov 2017 |
Individual | Bourke, Jason Brian |
Northwood Christchurch 8051 New Zealand |
24 Oct 2019 - 04 Jul 2022 |
Individual | Bourke, Brian William |
Rd 1 Governors Bay 8971 New Zealand |
03 May 2019 - 04 Jul 2022 |
Entity | Affordable Modular Homes Limited Shareholder NZBN: 9429031620840 Company Number: 2436728 |
04 Feb 2020 - 27 Apr 2020 | |
Individual | Edwards, Henare |
Christchurch 8025 New Zealand |
23 Mar 2010 - 28 Sep 2013 |
Individual | Lyons, Stephen Ross |
Bryndwr Christchurch 8052 New Zealand |
01 Aug 2018 - 01 Dec 2020 |
Individual | Ropiha, Gordon Peter |
Howick Auckland 2010 New Zealand |
01 Aug 2018 - 04 Feb 2020 |
Entity | Tranzasia Corporation Limited Shareholder NZBN: 9429031620840 Company Number: 2436728 |
Cashmere Christchurch 8022 New Zealand |
04 Feb 2020 - 27 Apr 2020 |
Yang Xu - Director
Appointment date: 02 Apr 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Apr 2015
Russell Warren Ibbotson - Director
Appointment date: 07 Oct 2019
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 07 Oct 2019
Gerrard Alexander Walmisley - Director
Appointment date: 23 May 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 May 2023
Ian Alexander Rutherford - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 27 Apr 2023
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 01 Dec 2020
Gerrard Alexander Walmisley - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 12 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2012
Brian William Bourke - Director (Inactive)
Appointment date: 02 May 2019
Termination date: 30 Jun 2022
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 02 May 2019
Stephen Ross Lyons - Director (Inactive)
Appointment date: 27 Jul 2018
Termination date: 01 Dec 2020
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Jul 2018
Gordon Peter Ropiha - Director (Inactive)
Appointment date: 27 Jul 2018
Termination date: 16 Dec 2019
Address: Howick, Auckland, 2010 New Zealand
Address used since 27 Jul 2018
John Charles Bradbury - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 01 Nov 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Sep 2015
Henare Edwards - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 28 Sep 2013
Address: Christchurch 8025, New Zealand
Address used since 23 Mar 2010
Breathe Ezy New Zealand Limited
Amherst Place
Phanthom Traders Limited
23 Victoria Park Road
Ebs Business Solutions Limited
26 Harry Ell Drive
Beechey Limited
25 Victoria Park Road
Vein Treatment Christchurch Limited
32 Harry Ell Drive
Red Giant Limited
30 Harry Ell Drive
Aspiring Log Homes Limited
26 Sidey Street
Genius Homes Limited
24 The Terrace
Haddow Construction Limited
4th Floor, 67 Princes Street
Hjl Properties Limited
82 Baylands Drive Newlands
Makers Fabrication Limited
115 Taranaki Street
S & C Contracting Limited
12a Downing Street