Fowler Homes Limited, a registered company, was incorporated on 03 Dec 2007. 9429033041582 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. This company has been supervised by 2 directors: Anthony Stephen Hill - an active director whose contract began on 03 Dec 2007,
Jason Christopher Mcgirr - an active director whose contract began on 22 Nov 2021.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Fowler Homes Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address until 04 Apr 2017.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group consists of 9998 shares (99.98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).
Principal place of activity
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Aug 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Aug 2012 to 25 Aug 2016
Address: Hfk Ltd, 567 Wairakei Rd, Christchurch, 8545 New Zealand
Registered & physical address used from 09 Aug 2010 to 31 Aug 2012
Address: 9 Orchard Lane, Springlands, Blenheim, 7241 New Zealand
Physical address used from 03 Dec 2007 to 09 Aug 2010
Address: C/o Polson Higgs, Clarendon Tower,level, 6, Cnr. Worcester St & Oxford Tce., Christchurch New Zealand
Registered address used from 03 Dec 2007 to 09 Aug 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Hill, Leanne |
Picton 7281 New Zealand |
01 Aug 2011 - |
Individual | Hill, David John |
Redwood Christchurch 8051 New Zealand |
30 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hill, Leanne |
Picton 7281 New Zealand |
01 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Anthony Stephen |
Picton 7281 New Zealand |
03 Dec 2007 - 01 Aug 2011 |
Individual | Hill, Anthony Stephen |
Picton 7281 New Zealand |
03 Dec 2007 - 01 Aug 2011 |
Individual | Hill, Anthony Stephen |
Springlands Blenheim, 7241 |
03 Dec 2007 - 01 Aug 2011 |
Individual | Kiesanowski, Anthony Bernard |
Springlands Blenheim 7201 New Zealand |
01 Aug 2011 - 30 Oct 2012 |
Anthony Stephen Hill - Director
Appointment date: 03 Dec 2007
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Aug 2015
Address: Picton, 7281 New Zealand
Address used since 01 Aug 2018
Jason Christopher Mcgirr - Director
Appointment date: 22 Nov 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Aug 2023
Address: Queenstown, 9371 New Zealand
Address used since 22 Nov 2021
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
Andrews Construction Limited
Level 2, 329 Durham Street
Hurring Limited
Level 3, 50 Victoria Street
J C Nissen Builders Limited
Level 3, 50 Victoria Street
Kalin Builders Limited
Level 3, 50 Victoria Street
Mega Structures Nz Limited
Level 2, 329 Durham Street
Naish Builders Limited
Level 3, 50 Victoria Street