Shortcuts

Fowler Homes Auckland (south) Limited

Type: NZ Limited Company (Ltd)
9429034736982
NZBN
1640687
Company Number
Registered
Company Status
Current address
8/2 Bishop Browne Place
Flat Bush
Auckland 2013
New Zealand
Physical & registered & service address used since 07 Jul 2021
Po Box 64285
Botany
Auckland 2163
New Zealand
Postal address used since 23 May 2023
8/2 Bishop Browne Place
Flat Bush
Auckland 2013
New Zealand
Office & delivery address used since 23 May 2023

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.

Addresses

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

Contact info
www.fowlerhomes.co.nz
19 May 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Entity (NZ Limited Company) Kfr Corporate Trustee Limited
Shareholder NZBN: 9429033953397
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robinson, Leanne Flat Bush
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Robinson, Bret Flat Bush
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Anthony Stephen Springlands
Blenheim
Individual Stanicich, Ivan Marko Christchurch
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374

Ultimate Holding Company

18 May 2021
Effective Date
Kfr Corporate Trustee Limited
Name
Ltd
Type
1849975
Ultimate Holding Company Number
NZ
Country of origin
Suite 2, Level 4, 58 Surrey Crescent
Grey Lynn
Auckland 1021
New Zealand
Address
Directors

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

Nearby companies

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