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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9898 | |||
Entity (NZ Limited Company) | Van Aart Sycamore Trustees Limited Shareholder NZBN: 9429032173314 |
Dunedin 9016 New Zealand |
18 Feb 2022 - |
Individual | Fowler, Nicola Dianne |
Mosgiel Mosgiel 9024 New Zealand |
08 Oct 2018 - |
Individual | Fowler, Meli Nason Tekani Atakirau |
Mosgiel Mosgiel 9024 New Zealand |
08 Oct 2018 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Fowler, Nicola Dianne |
Mosgiel Mosgiel 9024 New Zealand |
08 Oct 2018 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Fowler, Meli Nason Tekani Atakirau |
Mosgiel Mosgiel 9024 New Zealand |
08 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
08 Oct 2018 - 18 Feb 2022 | |
Entity | 2801 Holdings Limited Shareholder NZBN: 9429033413020 Company Number: 1939648 |
01 Jun 2021 - 18 Feb 2022 | |
Entity | Melridge Limited Shareholder NZBN: 9429033413365 Company Number: 1939653 |
Dunedin Central Dunedin 9016 New Zealand |
04 Sep 2007 - 01 Jun 2021 |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
Christchurch Central Christchurch 8013 New Zealand |
04 Sep 2007 - 08 Oct 2018 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
152 Quay Street Auckland 1010 New Zealand |
08 Oct 2018 - 18 Feb 2022 |
Entity | 2801 Holdings Limited Shareholder NZBN: 9429033413020 Company Number: 1939648 |
Dunedin Central Dunedin 9016 New Zealand |
01 Jun 2021 - 18 Feb 2022 |
Individual | Hill, Anthony Stephen |
Springlands Blenheim |
01 Jul 2005 - 27 Jun 2010 |
Entity | Melridge Limited Shareholder NZBN: 9429033413365 Company Number: 1939653 |
Dunedin Central Dunedin 9016 New Zealand |
04 Sep 2007 - 01 Jun 2021 |
Individual | Stanicich, Ivan Marko |
Christchurch |
01 Jul 2005 - 27 Jun 2010 |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
Christchurch Central Christchurch 8013 New Zealand |
04 Sep 2007 - 08 Oct 2018 |
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
Vic 105 Limited
Level 4
Tilmac Trustee Limited
Level 4
Steve Brown Builders Limited
123 Victoria Street
Tambo Nz Limited
Level 4
Church Corner Dental Company Limited
Chartered Accoutants
T & T Trustees Limited
131 Victoria Street