Shortcuts

Fowler Homes Christchurch Limited

Type: NZ Limited Company (Ltd)
9429039949707
NZBN
241046
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 02 Mar 2018
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Service address used since 23 Nov 2023
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered address used since 01 Dec 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3334
Entity (NZ Limited Company) Stanster Developments Limited
Shareholder NZBN: 9429036956180
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 6666
Individual Stanicich, Ivan Marko 68 Mandeville Street,riccarton
Christchurch
8011
New Zealand
Individual Kiesanowski, Anthony Bernard 68 Mandeville Street, Riccarton
Christchurch
8011
New Zealand
Individual Stanicich, Michelle Anne 68 Mandeville Street,riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Trustees In The A S & L P Hill Trust
Entity K. Fowler Developments Limited
Shareholder NZBN: 9429039794277
Company Number: 287311
Entity K. Fowler Developments Limited
Shareholder NZBN: 9429039794277
Company Number: 287311
Other Null - Trustees In The A S & L P Hill Trust
Directors

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

Nearby companies

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