Shortcuts

K Fowler Homes (northland) Limited

Type: NZ Limited Company (Ltd)
9429034737187
NZBN
1640688
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 06 Apr 2017

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).

Addresses

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

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: 50
Individual Pickerill, Lauren June Rd 1
Kauri
0185
New Zealand
Shares Allocation #2 Number of Shares: 9900
Director Pickerill, Wayne Darren Rd 1
Kauri
0185
New Zealand
Individual Pickerill, Lauren June Rd 1
Kauri
0185
New Zealand
Entity (NZ Limited Company) Maq Trustees 2007 Limited
Shareholder NZBN: 9429033152592
Chartered Accountants
Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Null
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Pickerill, Wayne Darren Rd 1
Kauri
0185
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanicich, Ivan Marko Christchurch
Individual Hill, Anthony Stephen Springlands
Blenheim
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374
Entity Northland Building Management Limited
Shareholder NZBN: 9429034094945
Company Number: 1821796
Entity Northland Building Management Limited
Shareholder NZBN: 9429034094945
Company Number: 1821796
Entity Mcconnell Anselmi Limited
Shareholder NZBN: 9429034491973
Company Number: 1710374
Directors

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

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