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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400428 | |||
Individual | Unwin, Joanna |
Ilam Christchurch 8041 New Zealand |
09 Oct 1989 - |
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
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
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