Shortcuts

Fowler Homes Otago Limited

Type: NZ Limited Company (Ltd)
9429034735688
NZBN
1640675
Company Number
Registered
Company Status
096831927
GST Number
No Abn Number
Australian Business Number
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 23 Apr 2019
241 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 12 Jun 2019
P O Box 64
Dunedin 9054
New Zealand
Postal address used since 12 Jun 2019

Fowler Homes Otago Limited was started on 01 Jul 2005 and issued an NZ business identifier of 9429034735688. The registered LTD company has been supervised by 5 directors: Nicola Dianne Fowler - an active director whose contract began on 27 Nov 2013,
Meli Nason Tekani Atakirau Fowler - an active director whose contract began on 05 Oct 2018,
Anthony Stephen Hill - an inactive director whose contract began on 01 Jul 2005 and was terminated on 05 Oct 2018,
Richard George Willy Bekhuis - an inactive director whose contract began on 09 Jul 2007 and was terminated on 27 Jul 2013,
Ivan Marko Stanicich - an inactive director whose contract began on 01 Jul 2005 and was terminated on 01 May 2007.
As stated in our data (last updated on 29 Mar 2024), the company uses 1 address: 241 Cumberland Street, Dunedin Central, Dunedin, 9016 (category: office, delivery).
Until 23 Apr 2019, Fowler Homes Otago Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous names used by the company: from 01 Jul 2005 to 25 Sep 2013 they were named K. Fowler Homes (Otago) Limited.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 9898 shares are held by 3 entities, namely:
Van Aart Sycamore Trustees Limited (an entity) located at Dunedin postcode 9016,
Fowler, Nicola Dianne (an individual) located at Mosgiel, Mosgiel postcode 9024,
Fowler, Meli Nason Tekani Atakirau (an individual) located at Mosgiel, Mosgiel postcode 9024.
Then there is a group that consists of 1 shareholder, holds 0.51% shares (exactly 51 shares) and includes
Fowler, Nicola Dianne - located at Mosgiel, Mosgiel.
The 3rd share allotment (51 shares, 0.51%) belongs to 1 entity, namely:
Fowler, Meli Nason Tekani Atakirau, located at Mosgiel, Mosgiel (an individual).

Addresses

Principal place of activity

241 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Feb 2019 to 23 Apr 2019

Address #2: Flat 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2017 to 28 Feb 2019

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 09 Jun 2016 to 25 May 2017

Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 18 May 2012 to 09 Jun 2016

Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 30 May 2011 to 18 May 2012

Address #6: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Oct 2010 to 30 May 2011

Address #7: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 New Zealand

Registered & physical address used from 10 Jun 2009 to 21 Oct 2010

Address #8: Polson Higgs, Clarendon Tower,level 6, Cnr. Worcester St,& Oxford Tce., Christchurch

Registered & physical address used from 01 Jul 2005 to 10 Jun 2009

Contact info
64 03 4779463
12 Jun 2019 Phone
nicky@fowlerhomes.co.nz
12 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.fowlerhomes.co.nz
12 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9898
Entity (NZ Limited Company) Van Aart Sycamore Trustees Limited
Shareholder NZBN: 9429032173314
Dunedin
9016
New Zealand
Individual Fowler, Nicola Dianne Mosgiel
Mosgiel
9024
New Zealand
Individual Fowler, Meli Nason Tekani Atakirau Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Fowler, Nicola Dianne Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Fowler, Meli Nason Tekani Atakirau Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Entity 2801 Holdings Limited
Shareholder NZBN: 9429033413020
Company Number: 1939648
Entity Melridge Limited
Shareholder NZBN: 9429033413365
Company Number: 1939653
Dunedin Central
Dunedin
9016
New Zealand
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374
Christchurch Central
Christchurch
8013
New Zealand
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
152 Quay Street
Auckland
1010
New Zealand
Entity 2801 Holdings Limited
Shareholder NZBN: 9429033413020
Company Number: 1939648
Dunedin Central
Dunedin
9016
New Zealand
Individual Hill, Anthony Stephen Springlands
Blenheim
Entity Melridge Limited
Shareholder NZBN: 9429033413365
Company Number: 1939653
Dunedin Central
Dunedin
9016
New Zealand
Individual Stanicich, Ivan Marko Christchurch
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374
Christchurch Central
Christchurch
8013
New Zealand
Directors

Nicola Dianne Fowler - Director

Appointment date: 27 Nov 2013

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 31 May 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 27 Nov 2013


Meli Nason Tekani Atakirau Fowler - Director

Appointment date: 05 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 05 Oct 2018


Anthony Stephen Hill - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 05 Oct 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 13 Aug 2015


Richard George Willy Bekhuis - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 27 Jul 2013

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 20 May 2011


Ivan Marko Stanicich - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 May 2007

Address: Christchurch,

Address used since 01 Jul 2005

Nearby companies