Fowler Homes (Manawatu) Limited, a registered company, was incorporated on 21 Aug 2009. 9429031995580 is the business number it was issued. The company has been supervised by 3 directors: Shane Robert Walker - an active director whose contract began on 25 Sep 2009,
Megan Leanne Walker - an active director whose contract began on 07 Dec 2016,
Anthony Stephen Hill - an inactive director whose contract began on 21 Aug 2009 and was terminated on 11 Jul 2011.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 306A Broadway Avenue, Palmerston North, 4414 (types include: physical, registered).
Fowler Homes (Manawatu) Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 20 Apr 2018.
More names used by this company, as we managed to find at BizDb, included: from 21 Aug 2009 to 27 Feb 2012 they were named K Fowler Homes (Manawatu) Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 20 Apr 2018
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Oct 2011 to 30 Sep 2016
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Aug 2010 to 07 Oct 2011
Address: 68 Mandeville Street, Christchurch 8149 New Zealand
Registered & physical address used from 21 Aug 2009 to 11 Aug 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Walker, Megan Leanne |
Kelvin Grove Palmerston North 4414 New Zealand |
28 Mar 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Walker, Shane Robert |
Kelvin Grove Palmerston North 4414 New Zealand |
21 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
21 Dec 2009 - 08 Aug 2011 | |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
21 Dec 2009 - 08 Aug 2011 | |
Individual | Hill, Anthony Stephen |
Springlands Blenheim 7241 |
21 Aug 2009 - 27 Jun 2010 |
Shane Robert Walker - Director
Appointment date: 25 Sep 2009
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Feb 2012
Megan Leanne Walker - Director
Appointment date: 07 Dec 2016
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 07 Dec 2016
Anthony Stephen Hill - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 11 Jul 2011
Address: Springlands, Blenheim 7241, New Zealand
Address used since 21 Aug 2009
Neil Tobin Orthodontics Limited
306a Broadway Avenue
Customised Distribution Limited
306a Broadway Avenue
Clervaux Limited
306a Broadway Avenue
La Farming Limited
306a Broadway Avenue
Under Construction Building Limited
306a Broadway Avenue
Trustee Solutions (2012) Limited
306a Broadway Avenue