K Fowler Homes (Northland) Limited was started on 27 Jun 2005 and issued an NZ business identifier of 9429034737187. The registered LTD company has been supervised by 3 directors: Wayne Darren Pickerill - an active director whose contract began on 17 Jul 2006,
Anthony Stephen Hill - an inactive director whose contract began on 27 Jun 2005 and was terminated on 21 Jul 2011,
Ivan Marko Stanicich - an inactive director whose contract began on 27 Jun 2005 and was terminated on 27 Jun 2006.
As stated in our data (last updated on 25 Apr 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up to 06 Apr 2017, K Fowler Homes (Northland) Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pickerill, Lauren June (an individual) located at Rd 1, Kauri postcode 0185.
The 2nd group consists of 3 shareholders, holds 99% shares (exactly 9900 shares) and includes
Pickerill, Wayne Darren - located at Rd 1, Kauri,
Pickerill, Lauren June - located at Rd 1, Kauri,
Maq Trustees 2007 Limited - located at Chartered Accountants, Tai Tokerau Bldg, 5 Hunt Str, Whangarei, Null.
The 3rd share allotment (50 shares, 0.5%) belongs to 1 entity, namely:
Pickerill, Wayne Darren, located at Rd 1, Kauri (a director).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Jun 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 18 May 2012 to 01 Jun 2016
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 18 May 2012 to 06 Apr 2017
Address: 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Aug 2011 to 18 May 2012
Address: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 New Zealand
Registered & physical address used from 10 Jun 2009 to 03 Aug 2011
Address: Polson Higgs, Clarendon Tower,level6, Cnr. Worcester St. & Oxford Tce., Christchurch
Physical & registered address used from 27 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: 50 | |||
Individual | Pickerill, Lauren June |
Rd 1 Kauri 0185 New Zealand |
08 Aug 2011 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Director | Pickerill, Wayne Darren |
Rd 1 Kauri 0185 New Zealand |
08 Aug 2011 - |
Individual | Pickerill, Lauren June |
Rd 1 Kauri 0185 New Zealand |
08 Aug 2011 - |
Entity (NZ Limited Company) | Maq Trustees 2007 Limited Shareholder NZBN: 9429033152592 |
Chartered Accountants Tai Tokerau Bldg, 5 Hunt Str, Whangarei Null New Zealand |
08 Aug 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Pickerill, Wayne Darren |
Rd 1 Kauri 0185 New Zealand |
08 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanicich, Ivan Marko |
Christchurch |
27 Jun 2005 - 27 Jun 2010 |
Individual | Hill, Anthony Stephen |
Springlands Blenheim |
27 Jun 2005 - 27 Jun 2010 |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
29 May 2007 - 08 Aug 2011 | |
Entity | Northland Building Management Limited Shareholder NZBN: 9429034094945 Company Number: 1821796 |
29 May 2007 - 08 Aug 2011 | |
Entity | Northland Building Management Limited Shareholder NZBN: 9429034094945 Company Number: 1821796 |
29 May 2007 - 08 Aug 2011 | |
Entity | Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 |
29 May 2007 - 08 Aug 2011 |
Wayne Darren Pickerill - Director
Appointment date: 17 Jul 2006
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 15 May 2019
Address: Whangerei, 0185 New Zealand
Address used since 24 May 2016
Anthony Stephen Hill - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 21 Jul 2011
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 04 Jun 2010
Ivan Marko Stanicich - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 27 Jun 2006
Address: Christchurch,
Address used since 27 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