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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Lee, Michael Richard |
Rd 2 Ashburton 7772 New Zealand |
18 Jul 2016 - |
Director | Lee, Andrea |
Rd 2 Ashburton 7772 New Zealand |
18 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lee, Michael Richard |
Rd 2 Ashburton 7772 New Zealand |
18 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lee, Andrea |
Rd 2 Ashburton 7772 New Zealand |
18 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanicich, Michelle Anne |
Christchurch 8052 New Zealand |
22 Dec 2003 - 23 Apr 2014 |
Individual | Stanicich, Michelle Anne |
Christchurch 8052 New Zealand |
22 Dec 2003 - 23 Apr 2014 |
Individual | Stanicich, Ivan Marko |
Christchurch 8052 New Zealand |
22 Dec 2003 - 23 Apr 2014 |
Individual | Stanicich, Ivan Marko |
Christchurch 8052 New Zealand |
22 Dec 2003 - 23 Apr 2014 |
Entity | Erect Homes Limited Shareholder NZBN: 9429038590665 Company Number: 652290 |
22 Nov 2005 - 18 Jul 2016 | |
Entity | Erect Homes Limited Shareholder NZBN: 9429038590665 Company Number: 652290 |
22 Nov 2005 - 18 Jul 2016 | |
Individual | Kiesanowski, Anthony Bernard |
114 Wrights Road Christchurch 8011 New Zealand |
22 Dec 2003 - 23 Apr 2014 |
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
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