F H S Roofing Limited was incorporated on 17 Dec 1956 and issued an NZ business number of 9429031964074. This registered LTD company has been supervised by 5 directors: Kenneth Stuart Suckling - an active director whose contract started on 18 Aug 1992,
Craig Jonathan Suckling - an active director whose contract started on 01 Apr 2015,
Bronwyn May Suckling - an inactive director whose contract started on 10 Jun 2004 and was terminated on 31 Mar 2015,
Helen Lucy Suckling - an inactive director whose contract started on 25 Jan 1983 and was terminated on 10 Jun 2004,
Bryan Phillip Suckling - an inactive director whose contract started on 25 Jan 1983 and was terminated on 10 Jun 2004.
As stated in our database (updated on 08 Mar 2024), this company registered 5 addresess: 92 Orbell Street, Sydenham, Christchurch, 8023 (office address),
Po Box 7585, Sydenham, Christchurch, 8240 (postal address),
92 Orbell Street, Sydenham, Christchurch, 8023 (delivery address),
92 Orbell Street, Christchurch (physical address) among others.
Up to 15 Jan 1993, F H S Roofing Limited had been using 64 Stewart St, Christchurch 1 as their registered address.
BizDb identified former names used by this company: from 17 Dec 1956 to 13 Apr 2005 they were called F H Suckling Limited.
A total of 60010 shares are issued to 7 groups (10 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Suckling, Brooke Renee (an individual) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Suckling, Charles Deryck - located at Northwood, Christchurch.
The third share allotment (15000 shares, 25%) belongs to 2 entities, namely:
Suckling, Charles Deryck, located at Northwood, Christchurch (an individual),
Suckling, Brooke Renee, located at Northwood, Christchurch (an individual). F H S Roofing Limited is categorised as "Guttering installation or repair - roof" (ANZSIC E323130).
Other active addresses
Address #4: 92 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Delivery address used from 04 Mar 2020
Principal place of activity
92 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Previous address
Address #1: 64 Stewart St, Christchurch 1
Registered address used from 14 Jan 1993 to 15 Jan 1993
Basic Financial info
Total number of Shares: 60010
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Suckling, Brooke Renee |
Northwood Christchurch 8051 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Suckling, Charles Deryck |
Northwood Christchurch 8051 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Suckling, Charles Deryck |
Northwood Christchurch 8051 New Zealand |
31 Mar 2022 - |
Individual | Suckling, Brooke Renee |
Northwood Christchurch 8051 New Zealand |
31 Mar 2022 - |
Shares Allocation #4 Number of Shares: 30006 | |||
Individual | Suckling, Bronwyn May |
Avonhead Christchurch 8042 New Zealand |
17 Dec 1956 - |
Individual | Suckling, Kenneth Stuart |
Avonhead Christchurch 8042 New Zealand |
17 Dec 1956 - |
Shares Allocation #5 Number of Shares: 15000 | |||
Individual | Suckling, Ingrid Sarah |
Ilam Christchurch 8041 New Zealand |
10 Jan 2017 - |
Director | Suckling, Craig Jonathan |
Ilam Christchurch 8041 New Zealand |
10 Jan 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Suckling, Craig Jonathan |
Ilam Christchurch 8041 New Zealand |
10 Jan 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Suckling, Ingrid Sarah |
Ilam Christchurch 8041 New Zealand |
10 Jan 2017 - |
Kenneth Stuart Suckling - Director
Appointment date: 18 Aug 1992
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Dec 2012
Craig Jonathan Suckling - Director
Appointment date: 01 Apr 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2015
Bronwyn May Suckling - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 31 Mar 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Dec 2012
Helen Lucy Suckling - Director (Inactive)
Appointment date: 25 Jan 1983
Termination date: 10 Jun 2004
Address: Christchurch,
Address used since 25 Jan 1983
Bryan Phillip Suckling - Director (Inactive)
Appointment date: 25 Jan 1983
Termination date: 10 Jun 2004
Address: Christchurch,
Address used since 25 Jan 1983
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
City Central Car Sales Limited
88 Orbell Street
Pateva Properties Limited
1 Battersea Street
Global Culture Group Limited
1 Battersea Street
Pateva Holdings Limited
1 Battersea Street
Affordable Guttering Limited
Ashton Wheelans & Hegan Limited
Clyne & Bennie (1988) Limited
68 Mandeville Street
Dawson Property Enterprises Limited
5 Glynne Crescent
Home Enhancements Canterbury Limited
245 St Asaph Street
Leafstop Nelson Limited
C/- The Offices Of Clifford Chan & Co
Waimak Property Maintenance Limited
38 Bolton Avenue