Fowler Homes Auckland (South) Limited, a registered company, was launched on 22 Jun 2005. 9429034736982 is the business number it was issued. The company has been managed by 3 directors: Bret Robinson - an active director whose contract started on 21 Aug 2006,
Anthony Stephen Hill - an inactive director whose contract started on 22 Jun 2005 and was terminated on 10 Dec 2014,
Ivan Marko Stanicich - an inactive director whose contract started on 22 Jun 2005 and was terminated on 04 Aug 2006.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 64285, Botany, Auckland, 2163 (types include: postal, office).
Fowler Homes Auckland (South) Limited had been using Suite 2, Level 4, 58 Surrey Crescent, Grey Lynn, Auckland as their physical address up until 07 Jul 2021.
More names used by the company, as we established at BizDb, included: from 22 Jun 2005 to 09 Dec 2014 they were named K Fowler Homes (Manukau) Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 9998 shares (99.98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly there is the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: Suite 2, Level 4, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 27 May 2021 to 07 Jul 2021
Address #2: 1 Garnet Road, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 18 Jun 2020 to 27 May 2021
Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Apr 2017 to 18 Jun 2020
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Jun 2016 to 06 Apr 2017
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Jun 2016 to 28 Jun 2016
Address #6: 1 Garnet Road, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 25 May 2016 to 16 Jun 2016
Address #7: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 18 May 2012 to 25 May 2016
Address #8: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 31 May 2011 to 18 May 2012
Address #9: Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jul 2010 to 31 May 2011
Address #10: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 New Zealand
Registered & physical address used from 10 Jun 2009 to 27 Jul 2010
Address #11: Polson Higgs, Clarendon Tower,level 6, Cnr.worcester St. & Oxford Tce, Christchurch
Registered & physical address used from 22 Jun 2005 to 10 Jun 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Kfr Corporate Trustee Limited Shareholder NZBN: 9429033953397 |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robinson, Leanne |
Flat Bush Auckland 2013 New Zealand |
06 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Robinson, Bret |
Flat Bush Auckland 2013 New Zealand |
06 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Anthony Stephen |
Springlands Blenheim |
22 Jun 2005 - 27 Jun 2010 |
Individual | Stanicich, Ivan Marko |
Christchurch |
22 Jun 2005 - 27 Jun 2010 |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
05 Jun 2007 - 10 Dec 2014 | |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
05 Jun 2007 - 10 Dec 2014 |
Ultimate Holding Company
Bret Robinson - Director
Appointment date: 21 Aug 2006
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 10 Jun 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 17 May 2016
Anthony Stephen Hill - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 10 Dec 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 11 Jun 2010
Ivan Marko Stanicich - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 04 Aug 2006
Address: Christchurch,
Address used since 22 Jun 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street