Shortcuts

Fowler Homes Ashburton Limited

Type: NZ Limited Company (Ltd)
9429035628088
NZBN
1467081
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 23 May 2019
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Fowler Homes Ashburton Limited was started on 22 Dec 2003 and issued a business number of 9429035628088. The registered LTD company has been run by 4 directors: Michael Richard Lee - an active director whose contract began on 14 Oct 2005,
Andrea Lee - an active director whose contract began on 14 Oct 2005,
Ivan Marko Stanicich - an inactive director whose contract began on 22 Dec 2003 and was terminated on 01 Apr 2014,
Michelle Anne Stanicich - an inactive director whose contract began on 22 Dec 2003 and was terminated on 01 Apr 2014.
According to our information (last updated on 30 Mar 2024), the company filed 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up until 23 May 2019, Fowler Homes Ashburton Limited had been using Levl 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified other names for the company: from 22 Dec 2003 to 23 Apr 2014 they were named K Fowler Homes (Ashburton) Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Lee, Michael Richard (a director) located at Rd 2, Ashburton postcode 7772,
Lee, Andrea (a director) located at Rd 2, Ashburton postcode 7772.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Lee, Michael Richard - located at Rd 2, Ashburton.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Lee, Andrea, located at Rd 2, Ashburton (a director).

Addresses

Previous addresses

Address #1: Levl 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 23 May 2019

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 30 Nov 2016 to 31 Mar 2017

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 01 Oct 2014 to 30 Nov 2016

Address #4: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 New Zealand

Registered & physical address used from 03 Dec 2009 to 01 Oct 2014

Address #5: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 29 Nov 2005 to 03 Dec 2009

Address #6: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical & registered address used from 22 Dec 2003 to 29 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Director Lee, Michael Richard Rd 2
Ashburton
7772
New Zealand
Director Lee, Andrea Rd 2
Ashburton
7772
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Lee, Michael Richard Rd 2
Ashburton
7772
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Lee, Andrea Rd 2
Ashburton
7772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanicich, Michelle Anne Christchurch 8052

New Zealand
Individual Stanicich, Michelle Anne Christchurch 8052

New Zealand
Individual Stanicich, Ivan Marko Christchurch 8052

New Zealand
Individual Stanicich, Ivan Marko Christchurch 8052

New Zealand
Entity Erect Homes Limited
Shareholder NZBN: 9429038590665
Company Number: 652290
Entity Erect Homes Limited
Shareholder NZBN: 9429038590665
Company Number: 652290
Individual Kiesanowski, Anthony Bernard 114 Wrights Road
Christchurch
8011
New Zealand
Directors

Michael Richard Lee - Director

Appointment date: 14 Oct 2005

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 08 Nov 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 30 Nov 2007


Andrea Lee - Director

Appointment date: 14 Oct 2005

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 08 Nov 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 30 Nov 2007


Ivan Marko Stanicich - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 01 Apr 2014

Address: Christchurch, 8052 New Zealand

Address used since 30 Nov 2007


Michelle Anne Stanicich - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 01 Apr 2014

Address: Christchurch, 8052 New Zealand

Address used since 30 Nov 2007

Nearby companies

Ardan View Farm Limited
Level 2, 504 Wairakei Road

Wright Agri Limited
Level 2, 504 Wairakei Road

Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive

Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive

Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive

Matariki Farm Limited
Level 2, 504 Wairakei Road