Shortcuts

Strong Homes Limited

Type: NZ Limited Company (Ltd)
9429033891477
NZBN
1861793
Company Number
Registered
Company Status
094687284
GST Number
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
9b Lothian Street
Ilam
Christchurch 8041
New Zealand
Other address (Address for Records) used since 30 Mar 2016
32 The Brae
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 02 Dec 2016
32 The Brae
Christchurch 8041
New Zealand
Records & other (Address for Records) address used since 05 Mar 2019

Strong Homes Limited, a registered company, was incorporated on 04 Sep 2006. 9429033891477 is the NZ business identifier it was issued. "Landscape construction" (business classification E329140) is how the company has been categorised. The company has been managed by 2 directors: Anthony Sean Armstrong - an active director whose contract began on 04 Sep 2006,
Matthew John Mark - an inactive director whose contract began on 04 Sep 2006 and was terminated on 28 Mar 2010.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 7 addresses this company uses, namely: 126 Kerrs Road, Avondale, Christchurch, 8061 (registered address),
126 Kerrs Road, Avondale, Christchurch, 8061 (service address),
126 Kerrs Road, Avondale, Christchurch, 8061 (records address),
126 Kerrs Road, Avondale, Christchurch, 8061 (office address) among others.
Strong Homes Limited had been using 9B Lothian Street, Ilam, Christchurch as their physical address up to 02 Dec 2016.
One entity owns all company shares (exactly 100 shares) - Armstrong, Anthony Sean - located at 8061, Avondale, Christchurch.

Addresses

Other active addresses

Address #4: 32 The Brae, Christchurch, 8041 New Zealand

Delivery address used from 09 Mar 2020

Address #5: 32 The Brae, Mount Pleasant, Christchurch, 8081 New Zealand

Office address used from 09 Mar 2020

Address #6: 126 Kerrs Road, Avondale, Christchurch, 8061 New Zealand

Office & delivery & records address used from 11 Apr 2023

Address #7: 126 Kerrs Road, Avondale, Christchurch, 8061 New Zealand

Registered & service address used from 19 Apr 2023

Principal place of activity

32 The Brae, Mount Pleasant, Christchurch, 8081 New Zealand


Previous addresses

Address #1: 9b Lothian Street, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 Apr 2016 to 02 Dec 2016

Address #2: 29 Orr Street, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 14 Aug 2015 to 07 Apr 2016

Address #3: 15 Wardell Street, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 23 Sep 2013 to 14 Aug 2015

Address #4: 8 Caudron Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 21 Sep 2011 to 23 Sep 2013

Address #5: 5 Cephas Close, Upper Riccarton, Christchurch 8042 New Zealand

Registered & physical address used from 27 Feb 2007 to 21 Sep 2011

Address #6: 1 Sunningvale Lane, Fendalton, Christchurch

Registered & physical address used from 04 Sep 2006 to 27 Feb 2007

Contact info
64 27 3445568
05 Mar 2019 Phone
tony.armstrong@xtra.co.nz
04 Mar 2021 nzbn-reserved-invoice-email-address-purpose
tony.armstrong@xtra.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Armstrong, Anthony Sean Avondale
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Paula Therese Mount Pleasant
Christchurch
8081
New Zealand
Individual Armstrong, Paula Therese Mount Pleasant
Christchurch
8081
New Zealand
Individual Mark, Matthew John St Albans
Christchurch
Individual Mark, Sheila St Albans
Christchurch

New Zealand
Directors

Anthony Sean Armstrong - Director

Appointment date: 04 Sep 2006

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 04 Mar 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Nov 2016


Matthew John Mark - Director (Inactive)

Appointment date: 04 Sep 2006

Termination date: 28 Mar 2010

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 20 May 2010

Nearby companies

Creative Option Trades Limited
22 St Andrews Hill Road

Sting Enterprises Limited
38 Main Road

Otec International Limited
38 Main Road

Ignition Enterprises Limited
18 Te Awakura Terrace

United In Civil Union Trust
18 St Andrews Hill Road

Your Day Trust
18 St Andrews Hill Road

Similar companies