Shortcuts

Future Proof Homes Limited

Type: NZ Limited Company (Ltd)
9429039285959
NZBN
447098
Company Number
Registered
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
243 Ilam Rd
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 06 Oct 2022

Future Proof Homes Limited, a registered company, was registered on 09 Oct 1989. 9429039285959 is the NZ business number it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company is categorised. This company has been run by 6 directors: Joanna Lesley Unwin - an active director whose contract began on 21 Oct 1993,
Charles Edward George Unwin - an inactive director whose contract began on 21 Oct 1993 and was terminated on 26 Aug 1997,
David Bruce Timpany - an inactive director whose contract began on 21 Oct 1993 and was terminated on 21 Nov 1996,
Robert Grant Taylor - an inactive director whose contract began on 21 Oct 1993 and was terminated on 21 Nov 1996,
Robert William Greene - an inactive director whose contract began on 09 Oct 1989 and was terminated on 10 Aug 1995.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 243 Ilam Rd, Ilam, Christchurch, 8041 (category: registered, physical).
Future Proof Homes Limited had been using Suite 5, 227 Blenheim Road, Riccarton, Christchurch as their registered address up to 06 Oct 2022.
Previous names used by the company, as we found at BizDb, included: from 09 Oct 1989 to 13 Dec 2013 they were called Unwin Holding Co Limited.
One entity owns all company shares (exactly 400428 shares) - Unwin, Joanna - located at 8041, Ilam, Christchurch.

Addresses

Principal place of activity

11 Tramway Road, Springfield, 7681 New Zealand


Previous addresses

Address: Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Oct 2021 to 06 Oct 2022

Address: 39a Waiwetu Street, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 08 Nov 2019 to 14 Oct 2021

Address: 478 Pound Road, Rd 6, Christchurch, 7676 New Zealand

Registered & physical address used from 19 Nov 2018 to 08 Nov 2019

Address: 11 Tramway Road, Springfield, 7681 New Zealand

Registered address used from 24 Nov 2017 to 19 Nov 2018

Address: 478 Pound Road, Rd 6, Christchurch, 7676 New Zealand

Physical address used from 31 Aug 2011 to 19 Nov 2018

Address: 478 Pound Road, Rd 6, Christchurch, 7676 New Zealand

Registered address used from 31 Aug 2011 to 24 Nov 2017

Address: 6b 14 Emily Place, Auckland New Zealand

Physical address used from 23 Oct 2009 to 31 Aug 2011

Address: 66 Kings St, Sydenham, Chrstchurch

Physical address used from 09 Oct 2008 to 23 Oct 2009

Address: 124 Lismore St, Wanaka New Zealand

Registered address used from 04 Sep 2005 to 31 Aug 2011

Address: 124 Lismore St, Wanaka

Physical address used from 04 Sep 2005 to 09 Oct 2008

Address: Level 5 34-36 Cranmer Square, Cnr Kilmore Street & Cranmer Square, Christchurch

Registered & physical address used from 30 May 2003 to 04 Sep 2005

Address: C/- Kpmg, Level 16 Clarendon Tower, 78 Worcester Street, Christchurch

Registered & physical address used from 17 Jun 2002 to 30 May 2003

Address: C/-woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru

Registered address used from 03 Oct 1996 to 17 Jun 2002

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 189 Evans Street, Timaru

Physical address used from 21 Feb 1992 to 17 Jun 2002

Contact info
64 223 0773
Phone
64 27 2230773
23 Oct 2020 Phone
artpronail@xtra.co.nz
Email
clearancehealthandbeauty@gmail.com
Email
desmondunwin@xtra.co.nz
28 Sep 2022 Email
www.artpronail.co.nz
Website
www.o2nails.co.nz
23 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 400428

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400428
Individual Unwin, Joanna Ilam
Christchurch
8041
New Zealand
Directors

Joanna Lesley Unwin - Director

Appointment date: 21 Oct 1993

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Sep 2023

Address: Ilam, Christchurch, 7676 New Zealand

Address used since 28 Sep 2022

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 18 Nov 2015


Charles Edward George Unwin - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 26 Aug 1997

Address: Christchurch,

Address used since 21 Oct 1993


David Bruce Timpany - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 21 Nov 1996

Address: Timaru,

Address used since 21 Oct 1993


Robert Grant Taylor - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 21 Nov 1996

Address: Timaru,

Address used since 21 Oct 1993


Robert William Greene - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 10 Aug 1995

Address: Timaru,

Address used since 09 Oct 1989


George Basil Unwin - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 23 Sep 1993

Address: Timaru,

Address used since 09 Oct 1989

Nearby companies

Derivation Holdings Limited
457 Pound Road

Magnummac Limited
457 Pound Road

Wickey's Limited
516 Pound Road

Sandow Limited
522 Pound Road

Yaldhurst Wools Limited
Main West Coast Road

Cn Museum Limited
26 School Road

Similar companies

Beauty Choice Limited
237 Wairakei Road

Bee You Enterprises Limited
63 Mcmahon Drive

Cosmei Enterprises Limited
386 Riccarton Road

Desmond Unwin Limited
478 Pound Road

Modbod Limited
62 Riccarton Road

Pure Modesty Limited
7 Kilmuir Lane