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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Armstrong, Anthony Sean |
Avondale Christchurch 8061 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Paula Therese |
Mount Pleasant Christchurch 8081 New Zealand |
21 Sep 2006 - 11 Apr 2023 |
Individual | Armstrong, Paula Therese |
Mount Pleasant Christchurch 8081 New Zealand |
21 Sep 2006 - 11 Apr 2023 |
Individual | Mark, Matthew John |
St Albans Christchurch |
04 Sep 2006 - 04 Apr 2011 |
Individual | Mark, Sheila |
St Albans Christchurch New Zealand |
21 Sep 2006 - 04 Apr 2011 |
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
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
Bask Landscapes Limited
91 Union Street
Erik Ellis Landscape Design & Construction Limited
Unit 5, 1005 Ferry Road
Gunn Design Limited
20 Days Road
Maguire Landscapes Limited
406 Pine Avenue
Nz Contracting Services Canterbury Limited
11 Nuttal Drive
Willow Landscapes Limited
38 Cradock Street