Fowler Homes Central Otago Limited was incorporated on 21 Nov 2016 and issued an NZ business number of 9429043410255. This registered LTD company has been run by 2 directors: Ivan Marko Stanicich - an active director whose contract started on 21 Nov 2016,
John Philip Mansfield - an inactive director whose contract started on 21 Nov 2016 and was terminated on 12 Mar 2019.
According to our database (updated on 26 Mar 2024), the company registered 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Up until 01 Dec 2023, Fowler Homes Central Otago Limited had been using 68 Mandeville Street, Christchurch as their registered address.
A total of 10000 shares are allocated to 2 groups (7 shareholders in total). As far as the first group is concerned, 5000 shares are held by 3 entities, namely:
Stanicich, Michelle Anne (an individual) located at Riccarton, Christchurch postcode 8011,
Kiesanowski, Anthony Bernard (an individual) located at Riccarton, Christchurch postcode 8011,
Stanicich, Ivan Marko (an individual) located at Riccarton, Christchurch postcode 8011.
Another group consists of 4 shareholders, holds 50% shares (exactly 5000 shares) and includes
Polson Higgs Nominees (2006) Limited - located at Dunedin Central, Dunedin,
Hood, Kerry Ann - located at Queenstown, Queenstown,
Mansfield, John Philip - located at Queenstown, Queenstown. Fowler Homes Central Otago Limited has been categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 18 Sep 2019 to 01 Dec 2023
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Feb 2019 to 18 Sep 2019
Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jul 2017 to 28 Feb 2019
Address #4: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Nov 2016 to 21 Jul 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Stanicich, Michelle Anne |
Riccarton Christchurch 8011 New Zealand |
21 Nov 2016 - |
Individual | Kiesanowski, Anthony Bernard |
Riccarton Christchurch 8011 New Zealand |
21 Nov 2016 - |
Individual | Stanicich, Ivan Marko |
Riccarton Christchurch 8011 New Zealand |
21 Nov 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2006) Limited Shareholder NZBN: 9429034379318 |
Dunedin Central Dunedin 9016 New Zealand |
21 Nov 2016 - |
Individual | Hood, Kerry Ann |
Queenstown Queenstown 9300 New Zealand |
21 Nov 2016 - |
Individual | Mansfield, John Philip |
Queenstown Queenstown 9300 New Zealand |
21 Nov 2016 - |
Director | John Philip Mansfield |
Queenstown Queenstown 9300 New Zealand |
21 Nov 2016 - |
Ivan Marko Stanicich - Director
Appointment date: 21 Nov 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 21 Nov 2016
John Philip Mansfield - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 12 Mar 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 Nov 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Eastside Homes Limited
Level 4, 123 Victoria Street
Homeland Bop Limited
Level 4, 123 Victoria Street
Profico Developments Limited
Level 4, 60 Cashel Street
Quinn Homes Limited
Level 2, 329 Durham Street
Ridgeview Developments Limited
Level 2, 130 Kilmore St
Sustainable Glasstech Limited
Level 4, 123 Victoria Street