Fowler Homes Christchurch Limited, a registered company, was launched on 15 Jun 1984. 9429039949707 is the NZBN it was issued. The company has been run by 5 directors: Ivan Marko Stanicich - an active director whose contract began on 03 Apr 2001,
Anthony Stephen Hill - an inactive director whose contract began on 17 Nov 1999 and was terminated on 22 Oct 2015,
Kelvin Gerald Fowler - an inactive director whose contract began on 31 May 1991 and was terminated on 01 Apr 2004,
Angela Marie Fowler - an inactive director whose contract began on 06 Jul 1994 and was terminated on 06 Sep 1996,
David William Cope - an inactive director whose contract began on 31 May 1991 and was terminated on 06 Jul 1994.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, service).
Fowler Homes Christchurch Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 02 Mar 2018.
Former names used by this company, as we established at BizDb, included: from 09 Sep 2002 to 22 May 2015 they were called K. Fowler Homes Limited, from 15 Jun 1984 to 09 Sep 2002 they were called K. Fowler Construction Limited.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group includes 3334 shares (33.34%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 6666 shares (66.66%).
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Mar 2017 to 02 Mar 2018
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Jun 2016 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jun 2012 to 23 Jun 2016
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2011 to 29 Jun 2012
Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 27 May 2010 to 20 Jun 2011
Address #6: C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011
Registered & physical address used from 30 Jul 2009 to 27 May 2010
Address #7: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 10 May 2005 to 30 Jul 2009
Address #8: Bdo Christchurch, Claredon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 17 May 2000 to 10 May 2005
Address #9: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 30 Oct 1997 to 17 May 2000
Address #10: Bdo Hogg Young Cathie, Level 6 Clarendon, Towers, Cnr Oxford Tce & Worcester, St, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #11: C/- Polson Higgs & Co, Level 6 Clarendon, Towers, Cnr Oxford Tce & Worcester, St, Christchurch
Physical address used from 19 Feb 1992 to 10 May 2005
Address #12: B D O Christchurch, Level 6 Clarendon, Towers, Cnr Oxford Tce & Worcester, St, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #13: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | Stanster Developments Limited Shareholder NZBN: 9429036956180 |
Riccarton Christchurch 8011 New Zealand |
15 Jun 1984 - |
Shares Allocation #2 Number of Shares: 6666 | |||
Individual | Stanicich, Ivan Marko |
68 Mandeville Street,riccarton Christchurch 8011 New Zealand |
31 Mar 2016 - |
Individual | Kiesanowski, Anthony Bernard |
68 Mandeville Street, Riccarton Christchurch 8011 New Zealand |
31 Mar 2016 - |
Individual | Stanicich, Michelle Anne |
68 Mandeville Street,riccarton Christchurch 8011 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees In The A S & L P Hill Trust | 15 Jun 1984 - 31 Mar 2016 | |
Entity | K. Fowler Developments Limited Shareholder NZBN: 9429039794277 Company Number: 287311 |
15 Jun 1984 - 24 Jun 2005 | |
Entity | K. Fowler Developments Limited Shareholder NZBN: 9429039794277 Company Number: 287311 |
15 Jun 1984 - 24 Jun 2005 | |
Other | Null - Trustees In The A S & L P Hill Trust | 15 Jun 1984 - 31 Mar 2016 |
Ivan Marko Stanicich - Director
Appointment date: 03 Apr 2001
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 15 Jun 2016
Anthony Stephen Hill - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 22 Oct 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 13 Aug 2015
Kelvin Gerald Fowler - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 01 Apr 2004
Address: Springlands, Blenheim,
Address used since 26 Jun 2003
Angela Marie Fowler - Director (Inactive)
Appointment date: 06 Jul 1994
Termination date: 06 Sep 1996
Address: Christchurch,
Address used since 06 Jul 1994
David William Cope - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 06 Jul 1994
Address: Christchurch,
Address used since 31 May 1991
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street