Strong Homes 2007 Limited was launched on 21 Sep 2007 and issued an NZBN of 9429033134291. This registered LTD company has been managed by 4 directors: Robert William Reid - an active director whose contract started on 22 Feb 2008,
Susan Jane Walsh - an active director whose contract started on 18 Aug 2014,
Anthony Sean Armstrong - an inactive director whose contract started on 21 Sep 2007 and was terminated on 29 Jul 2008,
Paula Therese Armstrong - an inactive director whose contract started on 21 Sep 2007 and was terminated on 22 Feb 2008.
As stated in BizDb's information (updated on 09 Apr 2024), this company uses 1 address: Unit F, Level 3 Clock Tower Centre, 375 Main South Road, Hornby, Christchurch, 8042 (type: registered, physical).
Until 30 Nov 2012, Strong Homes 2007 Limited had been using 375 Main South Road, Hornby, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Reid, Robert William (a director) located at Rangiora, Rangiora postcode 7400.
Previous addresses
Address #1: 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 18 Sep 2012 to 30 Nov 2012
Address #2: Bishop Toomey & Pfeifer, 293 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Jan 2011 to 18 Sep 2012
Address #3: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 29 Oct 2009 to 27 Jan 2011
Address #4: Lowe And Associates Accountants, Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 25 Mar 2009 to 29 Oct 2009
Address #5: 5 Cephas Close, Upper Riccarton, Christchurch 8042
Physical & registered address used from 21 Sep 2007 to 25 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reid, Robert William |
Rangiora Rangiora 7400 New Zealand |
10 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The American Experience Limited Shareholder NZBN: 9429037813581 Company Number: 914896 |
375 Main South Road Hornby, Chistchurch 8042 New Zealand |
14 Apr 2008 - 06 Dec 2021 |
Entity | The American Experience Limited Shareholder NZBN: 9429037813581 Company Number: 914896 |
375 Main South Road Hornby, Chistchurch 8042 New Zealand |
14 Apr 2008 - 06 Dec 2021 |
Individual | Reid, Claudia Cecelia |
Rangiora New Zealand |
21 Sep 2007 - 10 Sep 2012 |
Individual | Reid, Richard Jon |
Rangiora New Zealand |
21 Sep 2007 - 10 Sep 2012 |
Robert William Reid - Director
Appointment date: 22 Feb 2008
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 Nov 2015
Susan Jane Walsh - Director
Appointment date: 18 Aug 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 18 Aug 2014
Anthony Sean Armstrong - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 29 Jul 2008
Address: Upper Riccarton, Christchurch 8042, New Zealand
Address used since 21 Sep 2007
Paula Therese Armstrong - Director (Inactive)
Appointment date: 21 Sep 2007
Termination date: 22 Feb 2008
Address: Upper Riccarton, Christchurch 8042, New Zealand
Address used since 21 Sep 2007
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building